BROOKLANDS (WIDNES) MANAGEMENT COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 05018284
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BROOKLANDS (WIDNES) MANAGEMENT COMPANY LIMITED are www.brooklandswidnesmanagementcompany.co.uk, and www.brooklands-widnes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Brooklands Widnes Management Company Limited is a Private Limited Company. The company registration number is 05018284. Brooklands Widnes Management Company Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Brooklands Widnes Management Company Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £-1.71k against last year. HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. SHEPHERD, Stuart John is a Director of the company. Secretary PATTISON, Ian Nigel has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRIMELOW, Andrew has been resigned. Director GILMORE, Michael Anthony has been resigned. Director LINNETT, Claire has been resigned. Director MURRAY, Stuart Lewis has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


brooklands (widnes) management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
-100%
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 16 January 2004

Director
SHEPHERD, Stuart John
Appointed Date: 12 April 2007
45 years old

Resigned Directors

Secretary
PATTISON, Ian Nigel
Resigned: 19 July 2004
Appointed Date: 16 January 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Director
BRIMELOW, Andrew
Resigned: 22 January 2007
Appointed Date: 01 June 2005
55 years old

Director
GILMORE, Michael Anthony
Resigned: 09 January 2007
Appointed Date: 01 June 2005
44 years old

Director
LINNETT, Claire
Resigned: 08 December 2006
Appointed Date: 01 June 2005
44 years old

Director
MURRAY, Stuart Lewis
Resigned: 01 June 2005
Appointed Date: 16 January 2004
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

BROOKLANDS (WIDNES) MANAGEMENT COMPANY LIMITED Events

27 Apr 2017
Total exemption full accounts made up to 31 December 2016
19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 13

21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 39 more events
06 Feb 2004
New secretary appointed
06 Feb 2004
New secretary appointed
06 Feb 2004
New director appointed
06 Feb 2004
Registered office changed on 06/02/04 from: 12 york place leeds west yorkshire LS1 2DS
16 Jan 2004
Incorporation