UKBizDB.co.uk

BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brookfield Court Residents Association Limited. The company was founded 27 years ago and was given the registration number 03247253. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Michael Laurie Magar 2nd Floor, Premiere House, Elstree Way, Borehamwood, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED
Company Number:03247253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Michael Laurie Magar 2nd Floor, Premiere House, Elstree Way, Borehamwood, London, WD6 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Corporate Secretary08 September 2009Active
2, Brookfield Court Woodside Grange Road, London, United Kingdom, N12 8TW

Director16 June 2008Active
3 Brookfield Court, Woodside Grange Road, London, N12 8TW

Secretary03 October 2002Active
9 Brookfield Court, Woodside Grange Road, London, N12 8TW

Secretary07 December 1997Active
21 Whittington Mews, London, N12 8QF

Secretary26 July 2000Active
11 Brookfield Court, Woodside Grange Road, London, N12 8TW

Secretary19 November 1999Active
11 Brookfield Court, Woodside Grange Road, London, N12 8TW

Secretary28 November 1996Active
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary19 June 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 September 1996Active
3 Brookfield Court, Woodside Grange Road, London, N12 8TW

Director03 October 2002Active
12 Brookfield Court, Woodside Grange Road, London, N12 8TW

Director28 November 1996Active
9 Brookfield Court, Woodside Grange Road, London, N12 8TW

Director28 November 1996Active
10 Brookfield Court, Woodside Grange Road, London, Uk, N12 8TW

Director22 February 2012Active
21 Whittington Mews, London, N12 8QF

Director26 July 2000Active
11 Brookfield Court, Woodside Grange Road, London, N12 8TW

Director19 November 1999Active
11 Brookfield Court, Woodside Grange Road, London, N12 8TW

Director28 November 1996Active
3, Brookfielf Court Woodside Grange Road, London, United Kingdom, N12 8TW

Director17 June 2008Active
2 Brookfield Court, Woodside Grange Road, London, N12 8TW

Director28 November 1996Active
1 Brookfield Court, Woodside Grange Road, London, N12 8TW

Director07 December 1997Active
4 Brookfield Court, Woodside Grange Road, London, N12 8TW

Director08 August 2000Active
11, Brookfield Court Woodside Grange Road, London, United Kingdom, N12 8TW

Director17 June 2008Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Director07 May 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 September 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption full.

Download
2015-10-07Officers

Change corporate secretary company with change date.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption full.

Download
2015-05-26Address

Change registered office address company with date old address new address.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Accounts

Accounts with accounts type total exemption full.

Download
2014-02-06Officers

Termination director company with name.

Download
2013-10-14Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.