This company is commonly known as Brookvale Court (newbury) Management Company Limited. The company was founded 15 years ago and was given the registration number 06691037. The firm's registered office is in NEWBURY. You can find them at 118 Bartholomew Street, , Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | BROOKVALE COURT (NEWBURY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06691037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118 Bartholomew Street, Newbury, Berkshire, RG14 5DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118, Bartholomew Street, Newbury, RG14 5DT | Director | 16 February 2023 | Active |
118, Bartholomew Street, Newbury, RG14 5DT | Director | 27 April 2018 | Active |
1a Downsview Road, Upper Norwood, London, SE19 3XD | Director | 08 September 2008 | Active |
36 Downsview Road, Upper Norwood, Croydon, SE19 3XB | Director | 08 September 2008 | Active |
34, Bartholomew Street, Newbury, England, RG14 5LL | Director | 18 March 2010 | Active |
1, 1 Brookvale Court, London Road, Newbury, United Kingdom, RG14 2DA | Director | 04 September 2013 | Active |
34, The Drive, Banstead, SM7 1DG | Director | 15 May 2009 | Active |
1, Malta Cottages, Ashmore Green, Thatcham, England, RG18 9EZ | Director | 21 December 2012 | Active |
Mr Alan Donald Giles | ||
Notified on | : | 16 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 118, Bartholomew Street, Newbury, RG14 5DT |
Nature of control | : |
|
Ms Kim Apperley | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | 118, Bartholomew Street, Newbury, RG14 5DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.