This company is commonly known as Brookside Flat Management Company Limited. The company was founded 36 years ago and was given the registration number 02244251. The firm's registered office is in BERKSHIRE. You can find them at 337 Bath Road, Slough, Berkshire, . This company's SIC code is 98000 - Residents property management.
Name | : | BROOKSIDE FLAT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02244251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 337 Bath Road, Slough, Berkshire, SL1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Derehams Lane, Loudwater, High Wycombe, United Kingdom, HP10 9RH | Director | 07 October 2014 | Active |
Wilmcote House, High Street, Cookham, Maidenhead, England, SL6 9SQ | Director | 07 October 2014 | Active |
Boundary Cottage, 1 Northfield End, Henley On Thames, RG9 2JG | Secretary | - | Active |
1 Brookside, Station Road, Loudwater, High Wycombe, HP10 9TN | Secretary | 30 May 2000 | Active |
Flat 1 Brookside, Station Road Loudwater, High Wycombe, HP10 9TN | Secretary | 25 August 1995 | Active |
Boundary Cottage, 1 Northfield End, Henley On Thames, RG9 2JG | Director | - | Active |
Flat 5 Brookside, Station Road Loudwater, High Wycombe, HP10 9TN | Director | 25 August 1995 | Active |
2 Brookside House, Station Road Loudwater, High Wycombe, HP10 9TN | Director | 26 January 1996 | Active |
Calden, Long Grove, Seer Green, High Wycombe, United Kingdom, HP9 2QH | Director | 08 September 1995 | Active |
2 Brookside House, Station Road, Loudwater, HP10 9TN | Director | 01 July 2003 | Active |
1 Brookside, Station Road, Loudwater, High Wycombe, HP10 9TN | Director | 30 May 2000 | Active |
George Streamer Ltd White Hart Road, Chalvey, Slough, SL1 2SF | Director | - | Active |
Flat 2 Brookside, Station Road Loudwater, High Wycombe, HP10 9TN | Director | 25 August 1995 | Active |
Flat 3 Brookside, Station Road Loudwater, High Wycombe, HP10 9TN | Director | 25 August 1995 | Active |
4 Brookside, Station Road, Loudwater, High Wycombe, HP10 9TN | Director | 25 August 1995 | Active |
Flat 1 Brookside, Station Road Loudwater, High Wycombe, HP10 9TN | Director | 25 August 1995 | Active |
Mr Mark Steven Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Derehams Lane, Loudwater, High Wycombe, United Kingdom, HP10 9RH |
Nature of control | : |
|
Mr Peter Wilkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wilmcote House, High Street, Maidenhead, England, SL6 9SQ |
Nature of control | : |
|
Mr James Samuel Donaldson Wilkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Denyer House, Highgate Road, London, England, NW5 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.