This company is commonly known as Brookhurst Court Management Company Limited(the). The company was founded 63 years ago and was given the registration number 00677203. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 98000 - Residents property management.
Name | : | BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00677203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Gallery, High Street, Kenilworth, Warwickshire, United Kingdom, CV8 1LY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Brookhurst Court, Beverley Road, Leamington Spa, England, CV32 6PB | Director | 11 April 2019 | Active |
27, Borrowdale Drive, Leamington Spa, England, CV32 6NY | Director | 11 April 2019 | Active |
25, Brookhurst Court, Beverley Road, Leamington Spa, England, CV32 6BP | Director | 14 April 2014 | Active |
10, Overell Grove, Leamington Spa, CV32 6HP | Director | 01 April 2008 | Active |
12 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Secretary | 15 April 1996 | Active |
14, Mosspaul Close, Leamington Spa, England, CV32 6NP | Secretary | 01 March 2010 | Active |
31 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Secretary | 20 April 1993 | Active |
11 Brookhurst Court, Leamington Spa, CV32 6PB | Secretary | 26 March 1992 | Active |
20 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Secretary | 04 May 1993 | Active |
14 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 01 April 2008 | Active |
27 Brookhurst Court, Leamington Spa, CV32 6PB | Director | - | Active |
26 Brookhurst Court, Leamington Spa, CV32 6PB | Director | - | Active |
10 Brookhurst Court, Leamington Spa, CV32 6PB | Director | - | Active |
27 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 06 April 2006 | Active |
31, Borrowdale Drive, Leamington Spa, CV32 6NY | Director | 11 May 2009 | Active |
23 Brookhurst Court, Leamington Spa, CV32 6PB | Director | - | Active |
8 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 06 April 2006 | Active |
17 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 28 March 1995 | Active |
5 Brookhurst Court, Leamington Spa, CV32 6PB | Director | - | Active |
12 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 28 March 1995 | Active |
14, Mosspaul Close, Leamington Spa, CV32 6NP | Director | 01 April 2008 | Active |
31 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 20 April 1993 | Active |
11 Brookhurst Court, Leamington Spa, CV32 6PB | Director | - | Active |
16, Beverley Road, Leamington Spa, England, CV32 6PW | Director | 19 April 2018 | Active |
49 Beverley Road, Leamington Spa, CV32 6PW | Director | 09 April 2003 | Active |
49 Beverley Road, Leamington Spa, CV32 6PW | Director | 01 April 2008 | Active |
16 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 23 September 1997 | Active |
42 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 09 March 1998 | Active |
5 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 23 November 2004 | Active |
21 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 12 April 2007 | Active |
14 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 20 April 1999 | Active |
32 Brookhurst Court, Leamington Spa, CV32 6PB | Director | - | Active |
15 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 01 November 1993 | Active |
7 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 19 January 1999 | Active |
15 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB | Director | 12 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Officers | Termination director company with name termination date. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.