BROOKWOOD RESIDENTS MANAGEMENT LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 02944819
Status Active
Incorporation Date 1 July 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address R M G HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Nicholas Samuel Parker as a director on 16 March 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of BROOKWOOD RESIDENTS MANAGEMENT LIMITED are www.brookwoodresidentsmanagement.co.uk, and www.brookwood-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookwood Residents Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02944819. Brookwood Residents Management Limited has been working since 01 July 1994. The present status of the company is Active. The registered address of Brookwood Residents Management Limited is R M G House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Secretary of the company. HUNTLEY-HAWKINS, Peter Anthony is a Director of the company. MEGANN, Alexis Peter, Dr is a Director of the company. PALMER, Callum David is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CORNFORTH, Harold Edward has been resigned. Secretary CULIHANE, Michael has been resigned. Secretary HILLSDON, Thomas has been resigned. Secretary JAVAN, Nigel Warwick has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director ALSOPP, Anthony Colin has been resigned. Director ASHBY, Geoffrey has been resigned. Director BERRY, John Warren has been resigned. Director BLOGH, Jonathan Samuel has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CUMMINGS, David Christopher has been resigned. Director LAMBERT, Julian Charles has been resigned. Director LO, Yasumiko Cindy Tsz-Yan has been resigned. Director MACNAUGHTON, Malcolm has been resigned. Director MARTIN, Simon Dominic has been resigned. Director PARKER, Nicholas Samuel has been resigned. Director PUCKETT, John has been resigned. Director SAWYER, Trevor Alexander has been resigned. Director SMITH, Elizabeth Penn has been resigned. Director WILKINSON, Peter Charles Arthur has been resigned. Director WILKS, Rodney Steven Lailey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 04 September 2015

Director
HUNTLEY-HAWKINS, Peter Anthony
Appointed Date: 01 October 2014
67 years old

Director
MEGANN, Alexis Peter, Dr
Appointed Date: 30 October 2014
63 years old

Director
PALMER, Callum David
Appointed Date: 27 March 2008
54 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 05 July 1994
Appointed Date: 01 July 1994

Secretary
CORNFORTH, Harold Edward
Resigned: 01 March 1996
Appointed Date: 05 July 1994

Secretary
CULIHANE, Michael
Resigned: 14 August 2007
Appointed Date: 11 April 2005

Secretary
HILLSDON, Thomas
Resigned: 11 April 2005
Appointed Date: 11 January 2002

Secretary
JAVAN, Nigel Warwick
Resigned: 08 October 2015
Appointed Date: 01 November 2007

Secretary
PEVEREL OM LIMITED
Resigned: 06 January 2002
Appointed Date: 28 February 1996

Director
ALSOPP, Anthony Colin
Resigned: 16 May 2005
Appointed Date: 11 March 2004
67 years old

Director
ASHBY, Geoffrey
Resigned: 20 January 2000
Appointed Date: 14 September 1995
79 years old

Director
BERRY, John Warren
Resigned: 04 July 2003
Appointed Date: 23 June 1996
95 years old

Director
BLOGH, Jonathan Samuel
Resigned: 01 December 2003
Appointed Date: 18 December 1998
50 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 July 1994
Appointed Date: 01 July 1994
73 years old

Director
CUMMINGS, David Christopher
Resigned: 01 July 1995
Appointed Date: 05 July 1994
71 years old

Director
LAMBERT, Julian Charles
Resigned: 03 November 1998
Appointed Date: 14 September 1995
56 years old

Director
LO, Yasumiko Cindy Tsz-Yan
Resigned: 03 October 2008
Appointed Date: 20 August 2005
58 years old

Director
MACNAUGHTON, Malcolm
Resigned: 11 November 2014
Appointed Date: 11 March 2004
51 years old

Director
MARTIN, Simon Dominic
Resigned: 13 June 1996
Appointed Date: 14 September 1995
58 years old

Director
PARKER, Nicholas Samuel
Resigned: 16 March 2017
Appointed Date: 17 November 2014
51 years old

Director
PUCKETT, John
Resigned: 07 March 2004
Appointed Date: 03 July 1997
76 years old

Director
SAWYER, Trevor Alexander
Resigned: 14 September 1995
Appointed Date: 05 July 1994
77 years old

Director
SMITH, Elizabeth Penn
Resigned: 03 July 1997
Appointed Date: 14 September 1995
65 years old

Director
WILKINSON, Peter Charles Arthur
Resigned: 02 December 1994
Appointed Date: 05 July 1994
96 years old

Director
WILKS, Rodney Steven Lailey
Resigned: 14 September 1995
Appointed Date: 01 July 1995
71 years old

BROOKWOOD RESIDENTS MANAGEMENT LIMITED Events

20 Mar 2017
Termination of appointment of Nicholas Samuel Parker as a director on 16 March 2017
31 Jan 2017
Accounts for a dormant company made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 16 January 2016 no member list
...
... and 92 more events
01 Aug 1994
Secretary resigned;new secretary appointed

25 Jul 1994
Director resigned

25 Jul 1994
Secretary resigned

25 Jul 1994
Registered office changed on 25/07/94 from: somerset house temple st biringham B2 5DN

01 Jul 1994
Incorporation