BRENT COURT (1994) LEICESTER LIMITED
BARWELL

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 8AF
Company number 02955747
Status Active
Incorporation Date 4 August 1994
Company Type Private Limited Company
Address STONELEIGH, MOORE ROAD, BARWELL, LEICESTERSHIRE, LE9 8AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 96 . The most likely internet sites of BRENT COURT (1994) LEICESTER LIMITED are www.brentcourt1994leicester.co.uk, and www.brent-court-1994-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Brent Court 1994 Leicester Limited is a Private Limited Company. The company registration number is 02955747. Brent Court 1994 Leicester Limited has been working since 04 August 1994. The present status of the company is Active. The registered address of Brent Court 1994 Leicester Limited is Stoneleigh Moore Road Barwell Leicestershire Le9 8af. The company`s financial liabilities are £14.08k. It is £1.51k against last year. The cash in hand is £14.55k. It is £1.46k against last year. And the total assets are £14.92k, which is £1.49k against last year. TOON, Pamela Mary is a Director of the company. Secretary CLIFFORD, Peter has been resigned. Secretary GREEN, George Harry has been resigned. Secretary WHITEHOUSE, Anne Jeanette has been resigned. Director GREEN, Sylvia has been resigned. Director SHARP, Sandra has been resigned. The company operates in "Residents property management".


brent court (1994) leicester Key Finiance

LIABILITIES £14.08k
+11%
CASH £14.55k
+11%
TOTAL ASSETS £14.92k
+11%
All Financial Figures

Current Directors

Director
TOON, Pamela Mary
Appointed Date: 03 February 2003
74 years old

Resigned Directors

Secretary
CLIFFORD, Peter
Resigned: 30 September 2013
Appointed Date: 01 February 2003

Secretary
GREEN, George Harry
Resigned: 03 February 2003
Appointed Date: 08 November 1999

Secretary
WHITEHOUSE, Anne Jeanette
Resigned: 08 November 1999
Appointed Date: 04 August 1994

Director
GREEN, Sylvia
Resigned: 03 February 2003
Appointed Date: 08 November 1999
88 years old

Director
SHARP, Sandra
Resigned: 30 April 2015
Appointed Date: 04 August 1994
76 years old

Persons With Significant Control

Mrs Pamela Mary Toon
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

BRENT COURT (1994) LEICESTER LIMITED Events

01 Oct 2016
Confirmation statement made on 28 September 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 96

01 Oct 2015
Termination of appointment of Sandra Sharp as a director on 30 April 2015
25 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 49 more events
10 Oct 1996
Return made up to 04/08/96; no change of members
25 Jun 1996
Accounts for a small company made up to 31 August 1995
21 Jun 1996
Registered office changed on 21/06/96 from: 41 friar lane leicester LE1 5RB
25 Sep 1995
Return made up to 04/08/95; full list of members
04 Aug 1994
Incorporation