UKBizDB.co.uk

THE BROOKE COURT OLDSWINFORD MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Shaw House, Two Woods Lane, Brierley Hill, England, DY5 1TA

Corporate Secretary01 March 2015Active
Unit 2 Shaw House, Two Woods Lane, Brierley Hill, United Kingdom, DY5 1TA

Director08 November 2022Active
Unit 2 Shaw House, Two Woods Lane, Brierley Hill, United Kingdom, DY5 1TA

Director13 April 2010Active
4, Brook Court, Rufford Road, Stourbridge, DY9 7LU

Secretary01 July 2008Active
4, Brook Court, Rufford Road, Stourbridge, DY9 7LU

Secretary08 January 1999Active
188 Apperley Way, Halesowen, B63 2YA

Secretary01 July 2007Active
1 Brooke Court, Rufford Road Oldswinford, Stourbridge, DY9 7LU

Secretary15 January 2003Active
14 Church Street, Kidderminster, DY10 2AJ

Secretary10 September 1998Active
223 Moor Green Lane, Moseley, Birmingham, B13 8NT

Secretary12 October 1998Active
South Castlemill, Burnt Tree, Tipton, England, DY4 7UF

Secretary15 August 2013Active
10 Brooke Court, Rufford Road, Stourbridge, DY9 7LU

Director21 February 2003Active
4, Brook Court, Rufford Road, Stourbridge, DY9 7LU

Director12 October 1998Active
139 Linnet Rise, Spennells, Kidderminster, DY10 4TU

Director10 September 1998Active
Unit 2 Shaw House, Two Woods Lane, Brierley Hill, United Kingdom, DY5 1TA

Director01 July 2007Active
Flat 1, Brooke Court, Rufford Road, Stourbridge, England, DY9 7LU

Director15 August 2013Active
1 Brooke Court, Rufford Road Oldswinford, Stourbridge, DY9 7LU

Director12 October 1998Active
14 Church Street, Kidderminster, DY10 2AJ

Director10 September 1998Active
Unit 2 Shaw House, Two Woods Lane, Brierley Hill, United Kingdom, DY5 1TA

Director12 June 2017Active
9 Brook Court, Rufford Road, Oldswinford, DY9 7LU

Director25 April 2003Active
2 Brook Court, Rufford Road, Oldswinford, DY9 7LU

Director04 August 2003Active
5 Brook Court, Rufford Road, Stourbridge, DY9 7LU

Director30 April 2002Active
5 Brook Court, Rufford Road, Stourbridge, DY9 7LU

Director12 October 1998Active

People with Significant Control

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:
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Capital

Capital allotment shares.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Change corporate secretary company with change date.

Download
2018-04-03Address

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

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-06-13Accounts

Change account reference date company previous shortened.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.