BROOKSIDE COURT (HOO) LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME3 9AR

Company number 01801387
Status Active
Incorporation Date 20 March 1984
Company Type Private Limited Company
Address MR.MICHAEL BARRY., 5C BROOKSIDE, HOO, ROCHESTER, KENT, ME3 9AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BROOKSIDE COURT (HOO) LIMITED are www.brooksidecourthoo.co.uk, and www.brookside-court-hoo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Brookside Court Hoo Limited is a Private Limited Company. The company registration number is 01801387. Brookside Court Hoo Limited has been working since 20 March 1984. The present status of the company is Active. The registered address of Brookside Court Hoo Limited is Mr Michael Barry 5c Brookside Hoo Rochester Kent Me3 9ar. . BARRY, Michael Dennis Edward is a Secretary of the company. BARRY, Michael Dennis Edward is a Director of the company. HILL, Julie Ann is a Director of the company. HUMPHRIES, John Phillip is a Director of the company. MOORE, Robert is a Director of the company. Secretary CRISFIELD, Audrey Augusta has been resigned. Secretary JACKSON, William Stephen has been resigned. Director BARDLE, Kevin Paul has been resigned. Director BARRY, Michael Dennis Edward has been resigned. Director CRISFIELD, Audrey Augusta has been resigned. Director IMLAH, James William has been resigned. Director JACKSON, Lillian has been resigned. Director JACKSON, William Stephen has been resigned. Director JOHNSON, Mandy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARRY, Michael Dennis Edward
Appointed Date: 05 October 2000

Director
BARRY, Michael Dennis Edward
Appointed Date: 20 February 2009
58 years old

Director
HILL, Julie Ann
Appointed Date: 01 August 2011
77 years old

Director
HUMPHRIES, John Phillip
Appointed Date: 26 May 2013
67 years old

Director
MOORE, Robert
Appointed Date: 07 October 2008
58 years old

Resigned Directors

Secretary
CRISFIELD, Audrey Augusta
Resigned: 10 November 1999
Appointed Date: 01 November 1992

Secretary
JACKSON, William Stephen
Resigned: 01 November 1992

Director
BARDLE, Kevin Paul
Resigned: 10 November 1999
55 years old

Director
BARRY, Michael Dennis Edward
Resigned: 07 October 2008
Appointed Date: 05 October 2000
58 years old

Director
CRISFIELD, Audrey Augusta
Resigned: 10 November 1999
94 years old

Director
IMLAH, James William
Resigned: 01 July 1998
90 years old

Director
JACKSON, Lillian
Resigned: 22 January 2012
Appointed Date: 29 August 1997
104 years old

Director
JACKSON, William Stephen
Resigned: 29 August 1997
105 years old

Director
JOHNSON, Mandy
Resigned: 01 August 2011
Appointed Date: 10 November 1999
60 years old

Persons With Significant Control

Mrs Julie Ann Hill
Notified on: 30 June 2016
77 years old
Nature of control: Has significant influence or control

Mr John Phillip Humphries
Notified on: 30 June 2016
67 years old
Nature of control: Has significant influence or control

Mr Michael Dennis Edward Barry
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

Mr Robert Moore
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

BROOKSIDE COURT (HOO) LIMITED Events

25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 16

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
21 Jun 1986
Return made up to 15/06/86; full list of members

21 Jun 1986
Return made up to 15/06/86; full list of members

21 Jun 1986
Return made up to 31/12/85; full list of members

21 Jun 1986
Return made up to 31/12/85; full list of members

09 Jun 1986
Registered office changed on 09/06/86 from: high street lower stoke rochester kent ME3 9RA