This company is commonly known as The Brooke Court Oldswinford Management Limited. The company was founded 25 years ago and was given the registration number 03629752. The firm's registered office is in BRIERLEY HILL. You can find them at Unit 2 Shaw House, Two Woods Lane, Brierley Hill, . This company's SIC code is 98000 - Residents property management.
Name | : | THE BROOKE COURT OLDSWINFORD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03629752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Shaw House, Two Woods Lane, Brierley Hill, United Kingdom, DY5 1TA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Shaw House, Two Woods Lane, Brierley Hill, England, DY5 1TA | Corporate Secretary | 01 March 2015 | Active |
Unit 2 Shaw House, Two Woods Lane, Brierley Hill, United Kingdom, DY5 1TA | Director | 08 November 2022 | Active |
Unit 2 Shaw House, Two Woods Lane, Brierley Hill, United Kingdom, DY5 1TA | Director | 13 April 2010 | Active |
4, Brook Court, Rufford Road, Stourbridge, DY9 7LU | Secretary | 01 July 2008 | Active |
4, Brook Court, Rufford Road, Stourbridge, DY9 7LU | Secretary | 08 January 1999 | Active |
188 Apperley Way, Halesowen, B63 2YA | Secretary | 01 July 2007 | Active |
1 Brooke Court, Rufford Road Oldswinford, Stourbridge, DY9 7LU | Secretary | 15 January 2003 | Active |
14 Church Street, Kidderminster, DY10 2AJ | Secretary | 10 September 1998 | Active |
223 Moor Green Lane, Moseley, Birmingham, B13 8NT | Secretary | 12 October 1998 | Active |
South Castlemill, Burnt Tree, Tipton, England, DY4 7UF | Secretary | 15 August 2013 | Active |
10 Brooke Court, Rufford Road, Stourbridge, DY9 7LU | Director | 21 February 2003 | Active |
4, Brook Court, Rufford Road, Stourbridge, DY9 7LU | Director | 12 October 1998 | Active |
139 Linnet Rise, Spennells, Kidderminster, DY10 4TU | Director | 10 September 1998 | Active |
Unit 2 Shaw House, Two Woods Lane, Brierley Hill, United Kingdom, DY5 1TA | Director | 01 July 2007 | Active |
Flat 1, Brooke Court, Rufford Road, Stourbridge, England, DY9 7LU | Director | 15 August 2013 | Active |
1 Brooke Court, Rufford Road Oldswinford, Stourbridge, DY9 7LU | Director | 12 October 1998 | Active |
14 Church Street, Kidderminster, DY10 2AJ | Director | 10 September 1998 | Active |
Unit 2 Shaw House, Two Woods Lane, Brierley Hill, United Kingdom, DY5 1TA | Director | 12 June 2017 | Active |
9 Brook Court, Rufford Road, Oldswinford, DY9 7LU | Director | 25 April 2003 | Active |
2 Brook Court, Rufford Road, Oldswinford, DY9 7LU | Director | 04 August 2003 | Active |
5 Brook Court, Rufford Road, Stourbridge, DY9 7LU | Director | 30 April 2002 | Active |
5 Brook Court, Rufford Road, Stourbridge, DY9 7LU | Director | 12 October 1998 | Active |
Ktm Secretarial Service | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4 Shaw House, Two Woods Lane, Brierley Hill, England, DY5 1TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-26 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Capital | Capital allotment shares. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Change corporate secretary company with change date. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-06-13 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.