This company is commonly known as Brookcourt Solutions Limited. The company was founded 19 years ago and was given the registration number 05356175. The firm's registered office is in LONDON. You can find them at 22 Great James Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BROOKCOURT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05356175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Great James Street, London, England, WC1N 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Great James Street, London, England, WC1N 3ES | Director | 09 February 2006 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 09 February 2006 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 17 October 2018 | Active |
11 Molesey Drive, North Cheem, SM3 9UU | Secretary | 08 February 2005 | Active |
The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, England, TN2 3EH | Corporate Secretary | 01 December 2005 | Active |
The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, United Kingdom, TN3 8AD | Corporate Secretary | 01 April 2016 | Active |
The Elms, High Street, Yalding, United Kingdom, ME18 6HU | Director | 08 February 2005 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 27 May 2019 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 17 October 2018 | Active |
Wey Barn, Runtley Wood Lane, Runtley Wood Lane Sutton Green, Guildford, United Kingdom, GU4 7QQ | Director | 01 April 2005 | Active |
22, Great James Street, London, England, WC1N 3ES | Director | 17 October 2018 | Active |
Shearwater Group Plc | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Great James Street, London, England, WC1N 3ES |
Nature of control | : |
|
Mrs Lauren Elizabeth Higgins | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Stables Little Coldharbour Farm, Tong Lane, Tunbridge Wells, United Kingdom, TN3 8AD |
Nature of control | : |
|
Lynn Elizabeth Stacey | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Stables Little Coldharbour Farm, Tong Lane, Tunbridge Wells, United Kingdom, TN3 8AD |
Nature of control | : |
|
Dene John Stacey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Stables Little Coldharbour Farm, Tong Lane, Tunbridge Wells, United Kingdom, TN3 8AD |
Nature of control | : |
|
Mr Philip Leslie Higgins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Stables Little Coldharbour Farm, Tong Lane, Tunbridge Wells, United Kingdom, TN3 8AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-27 | Officers | Appoint person director company with name date. | Download |
2019-05-27 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Resolution | Resolution. | Download |
2019-03-26 | Auditors | Auditors resignation company. | Download |
2019-02-26 | Change of constitution | Statement of companys objects. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Officers | Termination secretary company with name termination date. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-11-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.