BRENTWOOD COURT RESIDENTS (ADDLESTONE) LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 1QG

Company number 02947861
Status Active
Incorporation Date 12 July 1994
Company Type Private Limited Company
Address 2 BRENTWOOD COURT, SIMPLEMARSH ROAD, ADDLESTONE, SURREY, KT15 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRENTWOOD COURT RESIDENTS (ADDLESTONE) LIMITED are www.brentwoodcourtresidentsaddlestone.co.uk, and www.brentwood-court-residents-addlestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Sunningdale Rail Station is 6.1 miles; to Feltham Rail Station is 6.4 miles; to Fulwell Rail Station is 7.6 miles; to Slough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brentwood Court Residents Addlestone Limited is a Private Limited Company. The company registration number is 02947861. Brentwood Court Residents Addlestone Limited has been working since 12 July 1994. The present status of the company is Active. The registered address of Brentwood Court Residents Addlestone Limited is 2 Brentwood Court Simplemarsh Road Addlestone Surrey Kt15 1qg. The company`s financial liabilities are £0.03k. It is £0k against last year. And the total assets are £0.03k, which is £0k against last year. MCINERNEY, Jacqueline Janice is a Secretary of the company. MCINERNEY, Malcolm James is a Director of the company. RAVENSDALE, David is a Director of the company. Secretary HUMPHREYS, John Henry has been resigned. Secretary JENNER-JONES, Alison has been resigned. Secretary SCOTT, Jacqueline Janice has been resigned. Secretary WRIGHT, Jason Philip has been resigned. Secretary YEANDLE, Margaret Rosina has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GILLMAN, Trevor has been resigned. Director HUGHES, Derrick William has been resigned. Director HUMPHREYS, John Henry has been resigned. Director HUMPHREYS, John Henry has been resigned. Director LOVETT, Rodney Charles has been resigned. Director PHEBY, Anita Joy has been resigned. Director RAVENSDALE, Catherine has been resigned. Director SCOTT, Jacqueline Janice has been resigned. Director SPRUNT, Joan Mary has been resigned. Director VINCENT, Anthony William has been resigned. Director WRIGHT, Jason Philip has been resigned. Director YEANDLE, Margaret Rosina has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


brentwood court residents (addlestone) Key Finiance

LIABILITIES £0.03k
CASH n/a
TOTAL ASSETS £0.03k
All Financial Figures

Current Directors

Secretary
MCINERNEY, Jacqueline Janice
Appointed Date: 06 July 2015

Director
MCINERNEY, Malcolm James
Appointed Date: 06 July 2015
69 years old

Director
RAVENSDALE, David
Appointed Date: 24 January 2012
66 years old

Resigned Directors

Secretary
HUMPHREYS, John Henry
Resigned: 19 April 2004
Appointed Date: 29 September 2003

Secretary
JENNER-JONES, Alison
Resigned: 08 December 2010
Appointed Date: 27 March 2009

Secretary
SCOTT, Jacqueline Janice
Resigned: 29 September 2003
Appointed Date: 15 May 1999

Secretary
WRIGHT, Jason Philip
Resigned: 02 March 2009
Appointed Date: 19 April 2004

Secretary
YEANDLE, Margaret Rosina
Resigned: 15 May 1999
Appointed Date: 12 July 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 July 1994
Appointed Date: 12 July 1994

Director
GILLMAN, Trevor
Resigned: 28 January 2003
Appointed Date: 15 May 1999
65 years old

Director
HUGHES, Derrick William
Resigned: 24 June 1995
Appointed Date: 12 July 1994
87 years old

Director
HUMPHREYS, John Henry
Resigned: 07 June 2004
Appointed Date: 02 October 2003
98 years old

Director
HUMPHREYS, John Henry
Resigned: 01 July 2000
Appointed Date: 28 March 1995
98 years old

Director
LOVETT, Rodney Charles
Resigned: 28 January 2003
Appointed Date: 19 April 1995
84 years old

Director
PHEBY, Anita Joy
Resigned: 21 September 2009
Appointed Date: 11 August 2003
58 years old

Director
RAVENSDALE, Catherine
Resigned: 01 October 2014
Appointed Date: 24 January 2012
66 years old

Director
SCOTT, Jacqueline Janice
Resigned: 13 November 2003
Appointed Date: 15 May 1999
67 years old

Director
SPRUNT, Joan Mary
Resigned: 15 May 1999
Appointed Date: 12 July 1994
107 years old

Director
VINCENT, Anthony William
Resigned: 27 January 2015
Appointed Date: 01 July 2000
64 years old

Director
WRIGHT, Jason Philip
Resigned: 05 August 2009
Appointed Date: 11 August 2003
54 years old

Director
YEANDLE, Margaret Rosina
Resigned: 15 May 1999
Appointed Date: 28 March 1995
97 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 July 1994
Appointed Date: 12 July 1994

BRENTWOOD COURT RESIDENTS (ADDLESTONE) LIMITED Events

18 May 2017
Micro company accounts made up to 31 March 2017
03 Aug 2016
Confirmation statement made on 12 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 32

06 Aug 2015
Registered office address changed from 13 Brentwood Court Simplemarsh Road Addlestone Surrey KT15 1QG to 2 Brentwood Court Simplemarsh Road Addlestone Surrey KT15 1QG on 6 August 2015
...
... and 85 more events
25 Jul 1994
New director appointed

25 Jul 1994
New director appointed

25 Jul 1994
Secretary resigned;new secretary appointed;director resigned

25 Jul 1994
Registered office changed on 25/07/94 from: 31 corsham street london N1 6DR

12 Jul 1994
Incorporation