BROOKLANDS CLOSE MANAGEMENT LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX4 9AB
Company number 01752520
Status Active
Incorporation Date 13 September 1983
Company Type Private Limited Company
Address 2 BROOKLANDS CLOSE, HOLYWELL GREEN, HALIFAX, WEST YORKSHIRE, HX4 9AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mrs Pamela Bates as a director on 15 December 2016; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of BROOKLANDS CLOSE MANAGEMENT LIMITED are www.brooklandsclosemanagement.co.uk, and www.brooklands-close-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Brooklands Close Management Limited is a Private Limited Company. The company registration number is 01752520. Brooklands Close Management Limited has been working since 13 September 1983. The present status of the company is Active. The registered address of Brooklands Close Management Limited is 2 Brooklands Close Holywell Green Halifax West Yorkshire Hx4 9ab. . MEIR, David Allan is a Secretary of the company. BATES, Pamela is a Director of the company. WHITE, Richard Antony is a Director of the company. Secretary BATES, Trevor has been resigned. Secretary BENNETT, Paul has been resigned. Secretary FIRTH, Paul has been resigned. Secretary HARDWICKE, Alan Edwin has been resigned. Secretary HARVEY, Simon Christopher has been resigned. Secretary MATTHEWS, Simon Jonathan has been resigned. Secretary STEWART, Michael Andrew has been resigned. Director BAILEY, Elizabeth Ann has been resigned. Director BATES, Trevor has been resigned. Director FIRTH, Paul has been resigned. Director HARDWICKE, Alan Edwin has been resigned. Director HARVEY, Simon Christopher has been resigned. Director MATTHEWS, Simon Jonathan has been resigned. Director STEWART, Michael Andrew has been resigned. Director WHITE, Richard Antony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brooklands close management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MEIR, David Allan
Appointed Date: 01 July 2007

Director
BATES, Pamela
Appointed Date: 15 December 2016
71 years old

Director
WHITE, Richard Antony
Appointed Date: 18 January 2015
79 years old

Resigned Directors

Secretary
BATES, Trevor
Resigned: 30 November 1994
Appointed Date: 10 February 1993

Secretary
BENNETT, Paul
Resigned: 30 June 2007
Appointed Date: 01 January 2003

Secretary
FIRTH, Paul
Resigned: 10 February 1993

Secretary
HARDWICKE, Alan Edwin
Resigned: 13 February 2001
Appointed Date: 21 December 1998

Secretary
HARVEY, Simon Christopher
Resigned: 27 November 1996
Appointed Date: 30 November 1994

Secretary
MATTHEWS, Simon Jonathan
Resigned: 31 December 2002
Appointed Date: 13 February 2001

Secretary
STEWART, Michael Andrew
Resigned: 21 December 1998
Appointed Date: 27 November 1996

Director
BAILEY, Elizabeth Ann
Resigned: 18 January 2015
78 years old

Director
BATES, Trevor
Resigned: 21 December 1998
Appointed Date: 05 February 1992
89 years old

Director
FIRTH, Paul
Resigned: 30 November 1994
Appointed Date: 10 February 1993
73 years old

Director
HARDWICKE, Alan Edwin
Resigned: 31 December 2002
Appointed Date: 13 February 2001
83 years old

Director
HARVEY, Simon Christopher
Resigned: 27 November 1996
Appointed Date: 30 November 1994
65 years old

Director
MATTHEWS, Simon Jonathan
Resigned: 09 January 2014
Appointed Date: 01 January 2003
69 years old

Director
STEWART, Michael Andrew
Resigned: 13 February 2001
Appointed Date: 27 November 1996
63 years old

Director
WHITE, Richard Antony
Resigned: 05 February 1992
79 years old

BROOKLANDS CLOSE MANAGEMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 April 2016
23 Dec 2016
Appointment of Mrs Pamela Bates as a director on 15 December 2016
23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12

...
... and 87 more events
13 Apr 1987
Accounting reference date shortened from 31/03 to 30/04

07 Mar 1987
Full accounts made up to 30 April 1986

07 Mar 1987
Return made up to 08/12/86; full list of members

22 Dec 1986
Full accounts made up to 31 March 1985

22 Dec 1986
New director appointed