BROOKFIELD COURT MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 5NT
Company number 02220834
Status Active
Incorporation Date 12 February 1988
Company Type Private Limited Company
Address FIRST FLOOR, SANDERSON HOUSE 22 STATION ROAD, HORSFORTH, LEEDS, LS18 5NT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 12 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BROOKFIELD COURT MANAGEMENT COMPANY LIMITED are www.brookfieldcourtmanagementcompany.co.uk, and www.brookfield-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Menston Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookfield Court Management Company Limited is a Private Limited Company. The company registration number is 02220834. Brookfield Court Management Company Limited has been working since 12 February 1988. The present status of the company is Active. The registered address of Brookfield Court Management Company Limited is First Floor Sanderson House 22 Station Road Horsforth Leeds Ls18 5nt. . WINN & CO (YORKSHIRE) LIMITED is a Secretary of the company. FAWCETT, Marjorie May is a Director of the company. PATTINSON, John is a Director of the company. Secretary BACKHOUSE, Angela has been resigned. Secretary DOBSON, Alan has been resigned. Secretary OSTICK, Roy has been resigned. Secretary SHARP, Andrew Paul has been resigned. Secretary WILSON, Peter has been resigned. Director HAINSWORTH, George Michael has been resigned. Director HASSELBY, Erk William has been resigned. Director OSTICK, Roy has been resigned. Director SCRUTON, Charles Stamfield has been resigned. Director SHARP, Andrew Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WINN & CO (YORKSHIRE) LIMITED
Appointed Date: 09 April 2014

Director
FAWCETT, Marjorie May
Appointed Date: 01 January 2003
85 years old

Director
PATTINSON, John
Appointed Date: 03 May 2012
73 years old

Resigned Directors

Secretary
BACKHOUSE, Angela
Resigned: 23 August 2012
Appointed Date: 14 November 2011

Secretary
DOBSON, Alan
Resigned: 09 April 2014
Appointed Date: 04 September 2012

Secretary
OSTICK, Roy
Resigned: 30 April 2006
Appointed Date: 08 October 1997

Secretary
SHARP, Andrew Paul
Resigned: 15 July 2010
Appointed Date: 30 April 2006

Secretary
WILSON, Peter
Resigned: 30 September 1994

Director
HAINSWORTH, George Michael
Resigned: 24 May 1996
108 years old

Director
HASSELBY, Erk William
Resigned: 31 December 2002
Appointed Date: 17 August 1999
95 years old

Director
OSTICK, Roy
Resigned: 30 April 2006
Appointed Date: 08 October 1997
93 years old

Director
SCRUTON, Charles Stamfield
Resigned: 17 August 1999
105 years old

Director
SHARP, Andrew Paul
Resigned: 15 July 2010
Appointed Date: 30 April 2006
69 years old

BROOKFIELD COURT MANAGEMENT COMPANY LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 July 2016
20 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 12

16 Sep 2015
Total exemption small company accounts made up to 31 July 2015
05 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 12

23 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 78 more events
02 Dec 1988
Accounting reference date shortened from 31/03 to 31/07

31 Oct 1988
Wd 19/10/88 ad 12/02/88--------- £ si 10@1=10 £ ic 2/12

30 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1988
Registered office changed on 30/03/88 from: 84 temple chambers temple avenue london EC4Y ohp

12 Feb 1988
Incorporation