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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH | Corporate Secretary | 08 September 2009 | Active |
2, Brookfield Court Woodside Grange Road, London, United Kingdom, N12 8TW | Director | 16 June 2008 | Active |
3 Brookfield Court, Woodside Grange Road, London, N12 8TW | Secretary | 03 October 2002 | Active |
9 Brookfield Court, Woodside Grange Road, London, N12 8TW | Secretary | 07 December 1997 | Active |
21 Whittington Mews, London, N12 8QF | Secretary | 26 July 2000 | Active |
11 Brookfield Court, Woodside Grange Road, London, N12 8TW | Secretary | 19 November 1999 | Active |
11 Brookfield Court, Woodside Grange Road, London, N12 8TW | Secretary | 28 November 1996 | Active |
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ | Corporate Secretary | 19 June 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 09 September 1996 | Active |
3 Brookfield Court, Woodside Grange Road, London, N12 8TW | Director | 03 October 2002 | Active |
12 Brookfield Court, Woodside Grange Road, London, N12 8TW | Director | 28 November 1996 | Active |
9 Brookfield Court, Woodside Grange Road, London, N12 8TW | Director | 28 November 1996 | Active |
10 Brookfield Court, Woodside Grange Road, London, Uk, N12 8TW | Director | 22 February 2012 | Active |
21 Whittington Mews, London, N12 8QF | Director | 26 July 2000 | Active |
11 Brookfield Court, Woodside Grange Road, London, N12 8TW | Director | 19 November 1999 | Active |
11 Brookfield Court, Woodside Grange Road, London, N12 8TW | Director | 28 November 1996 | Active |
3, Brookfielf Court Woodside Grange Road, London, United Kingdom, N12 8TW | Director | 17 June 2008 | Active |
2 Brookfield Court, Woodside Grange Road, London, N12 8TW | Director | 28 November 1996 | Active |
1 Brookfield Court, Woodside Grange Road, London, N12 8TW | Director | 07 December 1997 | Active |
4 Brookfield Court, Woodside Grange Road, London, N12 8TW | Director | 08 August 2000 | Active |
11, Brookfield Court Woodside Grange Road, London, United Kingdom, N12 8TW | Director | 17 June 2008 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Director | 07 May 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 09 September 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-07 | Officers | Change corporate secretary company with change date. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-26 | Address | Change registered office address company with date old address new address. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-06 | Officers | Termination director company with name. | Download |
2013-10-14 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.