BROOK LODGE MANAGEMENT LIMITED
GIRDLERS ROAD

Hellopages » Greater London » Hammersmith and Fulham » W14 0PS

Company number 03352924
Status Active
Incorporation Date 15 April 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 3, BROOK LODGE, GIRDLERS ROAD, LONDON, W14 0PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 no member list. The most likely internet sites of BROOK LODGE MANAGEMENT LIMITED are www.brooklodgemanagement.co.uk, and www.brook-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Brook Lodge Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03352924. Brook Lodge Management Limited has been working since 15 April 1997. The present status of the company is Active. The registered address of Brook Lodge Management Limited is Flat 3 Brook Lodge Girdlers Road London W14 0ps. The company`s financial liabilities are £4.08k. It is £0.61k against last year. The cash in hand is £4.08k. It is £0.61k against last year. And the total assets are £4.08k, which is £0.61k against last year. HUTCHINSON, Wendy Vivienne is a Secretary of the company. ANDREWS, Michael Anthony is a Director of the company. AUDEBOURG, Carl Louis Roger is a Director of the company. CAVE, Thomas Henry is a Director of the company. MUKAETOVA, Vesna is a Director of the company. Secretary CHICK, Lesley Anne has been resigned. Secretary LONGMORE, Mark Charles has been resigned. Director ADDISON, Clare Nicola has been resigned. Director BOWN, Elizabeth Gillian has been resigned. Director CRAWCOUR, Michael Sydney has been resigned. Director FARRY, Stephen has been resigned. Director FORBES, Simon Blair has been resigned. Director LLOYD, Philp has been resigned. Director LONGMORE, Mark Charles has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Residents property management".


brook lodge management Key Finiance

LIABILITIES £4.08k
+17%
CASH £4.08k
+17%
TOTAL ASSETS £4.08k
+17%
All Financial Figures

Current Directors

Secretary
HUTCHINSON, Wendy Vivienne
Appointed Date: 05 December 2000

Director
ANDREWS, Michael Anthony
Appointed Date: 03 October 2006
50 years old

Director
AUDEBOURG, Carl Louis Roger
Appointed Date: 06 December 2010
49 years old

Director
CAVE, Thomas Henry
Appointed Date: 15 April 1997
61 years old

Director
MUKAETOVA, Vesna
Appointed Date: 27 June 2011
68 years old

Resigned Directors

Secretary
CHICK, Lesley Anne
Resigned: 15 April 1997
Appointed Date: 15 April 1997

Secretary
LONGMORE, Mark Charles
Resigned: 05 December 2000
Appointed Date: 15 April 1997

Director
ADDISON, Clare Nicola
Resigned: 15 June 2000
Appointed Date: 15 April 1997
62 years old

Director
BOWN, Elizabeth Gillian
Resigned: 28 January 2000
Appointed Date: 10 June 1998
75 years old

Director
CRAWCOUR, Michael Sydney
Resigned: 28 May 2003
Appointed Date: 15 April 1997
67 years old

Director
FARRY, Stephen
Resigned: 27 June 2011
Appointed Date: 10 June 2003
57 years old

Director
FORBES, Simon Blair
Resigned: 20 April 2004
Appointed Date: 15 June 2000
57 years old

Director
LLOYD, Philp
Resigned: 06 December 2010
Appointed Date: 20 April 2004
47 years old

Director
LONGMORE, Mark Charles
Resigned: 03 October 2006
Appointed Date: 15 April 1997
62 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 15 April 1997
Appointed Date: 15 April 1997
73 years old

BROOK LODGE MANAGEMENT LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 12 April 2016 no member list
15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 12 April 2015 no member list
...
... and 57 more events
29 Jul 1997
New director appointed
29 Jul 1997
New director appointed
29 Jul 1997
New secretary appointed;new director appointed
29 Jul 1997
Registered office changed on 29/07/97 from: reddings banwell road christon axbridge somerset BS26 2XX
15 Apr 1997
Incorporation