This company is commonly known as Brockenhurst Court Limited. The company was founded 23 years ago and was given the registration number 04031675. The firm's registered office is in BOURNEMOUTH. You can find them at 6 Poole Hill, , Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | BROCKENHURST COURT LIMITED |
---|---|---|
Company Number | : | 04031675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Poole Hill, Bournemouth, BH2 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Corporate Secretary | 27 October 2021 | Active |
9 Rothesay Road, Bournemouth, BH4 9NH | Director | 11 July 2000 | Active |
20 Trafalgar Place, Lymington, United Kingdom, SO41 9BN | Director | 15 December 2016 | Active |
21 Glenair Avenue, Poole, United Kingdom, BH14 8AD | Director | 20 April 2016 | Active |
Dove Cottage, 17 Milton Abbas, Blandford Forum, United Kingdom, DT11 0BW | Secretary | 13 January 2013 | Active |
Cranborne Chambers The Square, Bournemouth, BH2 5AN | Secretary | 11 July 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 11 July 2000 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 17 March 2009 | Active |
Flat 4 Holly Lodge, 5 Cavendish Road, Bournemouth, United Kingdom, BH1 1QX | Director | 10 December 2016 | Active |
Flat 4, Holly Lodge, 5 Cavendish Road, Bournemouth, United Kingdom, BH1 1QX | Director | 16 January 2014 | Active |
55 North Road, Poole, BH14 0LT | Director | 11 July 2000 | Active |
Flat 2 Brockenhurst Court, 66-68 Saint Michaels Road, Bournemouth, BH2 5DZ | Director | 11 July 2000 | Active |
2 Brockenhurst Court 66-68, St. Michaels Road, Bournemouth, BH2 5DZ | Director | 19 December 2008 | Active |
Flat 3 Brokenhurst Court, Bournemouth, BH2 5DZ | Director | 05 October 2001 | Active |
Flat 8 Brockenhurst Court, 66-68 Saint Michaels Road, Bournemouth, BH2 5DZ | Director | 12 November 2002 | Active |
Flat 1 Brockenhurst Court, 66-68 St Michaels Road, Bournemouth, BH2 5DZ | Director | 08 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Officers | Appoint person secretary company with name date. | Download |
2021-10-27 | Officers | Termination secretary company with name termination date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Officers | Appoint person director company with name date. | Download |
2016-04-20 | Officers | Termination director company with name termination date. | Download |
2016-04-20 | Officers | Termination director company with name termination date. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.