BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE18 6SW
Company number 03927705
Status Active
Incorporation Date 17 February 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GUNNERY HOUSE 9 GUNNERY TERRACE, THE ROYAL ARSENAL, LONDON, ENGLAND, SE18 6SW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Registered office address changed from Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW to Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 2 January 2017; Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 1 January 2017. The most likely internet sites of BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED are www.brookvillageapartmentsmanagementcompanygreenwich.co.uk, and www.brook-village-apartments-management-company-greenwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Beckenham Hill Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.2 miles; to Bickley Rail Station is 6.5 miles; to Blackhorse Road Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brook Village Apartments Management Company Greenwich Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03927705. Brook Village Apartments Management Company Greenwich Limited has been working since 17 February 2000. The present status of the company is Active. The registered address of Brook Village Apartments Management Company Greenwich Limited is Gunnery House 9 Gunnery Terrace The Royal Arsenal London England Se18 6sw. . REDWOOD ESTATE MANAGEMENT LTD is a Secretary of the company. AHMED, Zaida is a Director of the company. WHITTLES, Patience Heather is a Director of the company. Secretary ANDERTONS LIMITED has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Secretary REDWOOD ESTATES (UK) LTD has been resigned. Director AGGARWAL, Ram Paul, Dr has been resigned. Director BLACKBURN, Michelle has been resigned. Director BORTHWICK, Hazel has been resigned. Director BROWN, Paul James has been resigned. Director COOK, Peter John has been resigned. Director FRANKLIN, Jennifer has been resigned. Director KAKOULLI, Kyriakos has been resigned. Director O NEILL, Brendon Hugh has been resigned. Director OWENS, Edward Francis has been resigned. Director POTTER, Neil Michael has been resigned. Director ROOD, Terence Leslie has been resigned. Director WARD, Simon James has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REDWOOD ESTATE MANAGEMENT LTD
Appointed Date: 01 January 2017

Director
AHMED, Zaida
Appointed Date: 17 October 2012
56 years old

Director
WHITTLES, Patience Heather
Appointed Date: 27 April 2009
79 years old

Resigned Directors

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 01 September 2006

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 17 February 2000
Appointed Date: 17 February 2000

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 August 2006
Appointed Date: 17 February 2000

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 May 2011
Appointed Date: 18 December 2009

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 31 December 2013
Appointed Date: 18 May 2011

Secretary
REDWOOD ESTATES (UK) LTD
Resigned: 01 January 2017
Appointed Date: 01 January 2014

Director
AGGARWAL, Ram Paul, Dr
Resigned: 19 November 2014
Appointed Date: 01 September 2006
76 years old

Director
BLACKBURN, Michelle
Resigned: 20 May 2011
Appointed Date: 07 December 2007
59 years old

Director
BORTHWICK, Hazel
Resigned: 14 February 2014
Appointed Date: 19 November 2013
40 years old

Director
BROWN, Paul James
Resigned: 01 October 2007
Appointed Date: 01 September 2006
48 years old

Director
COOK, Peter John
Resigned: 01 December 2006
Appointed Date: 01 October 2002
62 years old

Director
FRANKLIN, Jennifer
Resigned: 11 July 2013
Appointed Date: 17 October 2012
52 years old

Director
KAKOULLI, Kyriakos
Resigned: 19 August 2015
Appointed Date: 17 October 2012
49 years old

Director
O NEILL, Brendon Hugh
Resigned: 30 September 2002
Appointed Date: 17 February 2000
63 years old

Director
OWENS, Edward Francis
Resigned: 12 March 2007
Appointed Date: 17 February 2000
59 years old

Director
POTTER, Neil Michael
Resigned: 01 October 2007
Appointed Date: 01 December 2006
45 years old

Director
ROOD, Terence Leslie
Resigned: 26 January 2001
Appointed Date: 17 February 2000
76 years old

Director
WARD, Simon James
Resigned: 15 April 2011
Appointed Date: 05 June 2008
62 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 17 February 2000
Appointed Date: 17 February 2000

BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
02 Jan 2017
Registered office address changed from Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW to Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 2 January 2017
02 Jan 2017
Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 1 January 2017
02 Jan 2017
Appointment of Redwood Estate Management Ltd as a secretary on 1 January 2017
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 84 more events
29 Feb 2000
Director resigned
29 Feb 2000
New director appointed
29 Feb 2000
New director appointed
29 Feb 2000
New director appointed
17 Feb 2000
Incorporation