UKBizDB.co.uk

BROOKWOOD RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Brookwood Residents Management Limited. The company was founded 29 years ago and was given the registration number 02944819. The firm's registered office is in HODDESDON. You can find them at R M G House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROOKWOOD RESIDENTS MANAGEMENT LIMITED
Company Number:02944819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary04 September 2015Active
R M G House, Essex Road, Hoddesdon, EN11 0DR

Director01 October 2014Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary01 July 1994Active
43 Alameda Road, Ampthill, Bedford, MK45 2LA

Secretary05 July 1994Active
42 St Cross Road, Winchester, SO23 9PS

Secretary11 April 2005Active
5 And 6 City Business Centre, Hyde Street, Winchester, SO23 7TA

Secretary11 January 2002Active
9 Carlton Crescent, Southampton, SO15 2EZ

Secretary01 November 2007Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary28 February 1996Active
12 Arlott Court, Northlands Road, Southampton, SO15 2RZ

Director11 March 2004Active
41 Morgan Le Fay Drive, Hunters Chase Chandlers Ford, Eastleigh, SO53 4JQ

Director14 September 1995Active
24 Arlott Court, Northlands Road, Southampton, SO15 2RZ

Director23 June 1996Active
37 Arlott Court, Southampton, SO15 2RZ

Director18 December 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director01 July 1994Active
22 Becket Wood, Newdigate, Dorking, RH5 5AQ

Director05 July 1994Active
17 Arlott Court, Northlands Road, Southampton, SO15 2RZ

Director14 September 1995Active
25 Arlott Court, Northlands Road, Southampton, SO15 2RZ

Director20 August 2005Active
16 Arlott Court, Southampton, SO15 2RZ

Director11 March 2004Active
22 Arlott Court, Northlands Road, Southampton, SO15 2RZ

Director14 September 1995Active
R M G House, Essex Road, Hoddesdon, EN11 0DR

Director30 October 2014Active
37, Arlott Court, Southampton, SO15 2RZ

Director27 March 2008Active
R M G House, Essex Road, Hoddesdon, EN11 0DR

Director17 November 2014Active
8 Arlott Court, Northlands Road, Southampton, SO15 2RZ

Director03 July 1997Active
11 Court Crescent, East Grinstead, RH19 3TP

Director05 July 1994Active
28 Arlott Court, Northlands Road, Southampton, SO15 2RZ

Director14 September 1995Active
White Ledges Farnham Lane, Farnham Royal, Slough, SL2 3RY

Director05 July 1994Active
Maryland Wilverley Road, Brockenhurst, SO42 7SP

Director01 July 1995Active

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
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date no member list.

Download
2015-10-08Officers

Termination secretary company with name termination date.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Address

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

Download
2015-09-15Officers

Appoint corporate secretary company with name date.

Download
2015-01-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.