UKBizDB.co.uk

BROOKLANDS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Brooklands (gainsborough) Management Company Limited. The company was founded 15 years ago and was given the registration number 06622100. The firm's registered office is in DERBY. You can find them at 2 Centro Place, Pride Park, Derby, Derbyshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROOKLANDS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED
Company Number:06622100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Secretary01 January 2023Active
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Corporate Secretary15 December 2023Active
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Director04 September 2023Active
Orion House, 28a Spital Terrace, Gainsborough, United Kingdom, DN21 2HQ

Director01 July 2022Active
Orion House, 28a Spital Terrace, Gainsborough, United Kingdom, DN21 2HQ

Director01 July 2022Active
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Corporate Secretary01 January 2023Active
24 Dean Park Avenue, Drighlington, Bradford, BD11 1AR

Director19 June 2008Active
55, Colmore Row, Birmingham, B3 2AS

Director17 June 2008Active
C/O Rigel Wolf Ltd, Orion House, 28a Spital Terrace, Gainsborough, United Kingdom, DN21 2HQ

Director02 October 2012Active
Lapwing House, Peel Avenue, Wakefield, England, WF2 7UA

Director11 March 2010Active
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DH

Corporate Director18 June 2020Active

People with Significant Control

Miller Homes Limited
Notified on:20 June 2017
Status:Active
Country of residence:United Kingdom
Address:Miller House, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Appoint corporate secretary company with name date.

Download
2023-12-15Officers

Termination secretary company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Appoint person secretary company with name date.

Download
2023-01-20Officers

Appoint corporate secretary company with name date.

Download
2023-01-20Address

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

Download
2022-09-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Appoint corporate director company with name date.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.