BROOKSIDE (STOTFOLD) MANAGEMENT COMPANY LIMITED
24 WALSWORTH ROAD

Hellopages » Hertfordshire » North Hertfordshire » SG4 9SP

Company number 02550053
Status Active
Incorporation Date 18 October 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HENDALES PROPERTY MANAGEMENT LTD, CLARE HOUSE, 24 WALSWORTH ROAD, HITCHIN HERTFORDSHIRE, SG4 9SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Miss Julie Katherine Steward as a director on 9 January 2017; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BROOKSIDE (STOTFOLD) MANAGEMENT COMPANY LIMITED are www.brooksidestotfoldmanagementcompany.co.uk, and www.brookside-stotfold-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Brookside Stotfold Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02550053. Brookside Stotfold Management Company Limited has been working since 18 October 1990. The present status of the company is Active. The registered address of Brookside Stotfold Management Company Limited is Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire Sg4 9sp. . EGLINGTON, Jacqueline Marie is a Secretary of the company. MORLEY, Clive John is a Director of the company. STEWARD, Julie Katherine is a Director of the company. Secretary HEAD, Molly has been resigned. Secretary RYAN, Gareth John has been resigned. Secretary SANDY, Verity Jane has been resigned. Secretary SIMMONS, Leslie Hubert has been resigned. Secretary TIDY, David Robert has been resigned. Secretary WRIGHT, Jane Heather has been resigned. Director BAKER, Harvey William has been resigned. Director FOLEY, David Peter has been resigned. Director GILDER, Barbara Ann has been resigned. Director GOODE, Beryl Margaret Elizabeth has been resigned. Director JOHNSON, Neal Simon has been resigned. Director SAUNDERS, Michael Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EGLINGTON, Jacqueline Marie
Appointed Date: 14 September 2010

Director
MORLEY, Clive John
Appointed Date: 21 January 2004
71 years old

Director
STEWARD, Julie Katherine
Appointed Date: 09 January 2017
53 years old

Resigned Directors

Secretary
HEAD, Molly
Resigned: 30 September 2000
Appointed Date: 01 October 1997

Secretary
RYAN, Gareth John
Resigned: 16 August 2004
Appointed Date: 21 January 2004

Secretary
SANDY, Verity Jane
Resigned: 14 September 2010
Appointed Date: 16 August 2004

Secretary
SIMMONS, Leslie Hubert
Resigned: 17 February 1996

Secretary
TIDY, David Robert
Resigned: 30 September 1997
Appointed Date: 26 April 1996

Secretary
WRIGHT, Jane Heather
Resigned: 21 January 2004
Appointed Date: 01 October 2000

Director
BAKER, Harvey William
Resigned: 17 February 1996
75 years old

Director
FOLEY, David Peter
Resigned: 10 May 2005
Appointed Date: 16 August 2004
70 years old

Director
GILDER, Barbara Ann
Resigned: 14 September 2010
Appointed Date: 16 August 2004
78 years old

Director
GOODE, Beryl Margaret Elizabeth
Resigned: 24 October 2012
Appointed Date: 16 August 2004
92 years old

Director
JOHNSON, Neal Simon
Resigned: 21 January 2004
Appointed Date: 16 February 1996
59 years old

Director
SAUNDERS, Michael Robert
Resigned: 16 December 1991
92 years old

BROOKSIDE (STOTFOLD) MANAGEMENT COMPANY LIMITED Events

18 Jan 2017
Appointment of Miss Julie Katherine Steward as a director on 9 January 2017
27 Oct 2016
Confirmation statement made on 21 October 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Nov 2015
Annual return made up to 21 October 2015 no member list
14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
14 Feb 1991
Secretary resigned;new secretary appointed;director resigned

14 Feb 1991
Director resigned;new director appointed

14 Feb 1991
New director appointed

13 Feb 1991
Company name changed leasefir property management lim ited\certificate issued on 14/02/91

18 Oct 1990
Incorporation