BROKENFORD COURT MANAGEMENT COMPANY LIMITED
73-75 MILLBROOK ROAD EAST

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 04356372
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address DENFORDS PROPERTY MANAGEMENT, EQUITY COURT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 13 . The most likely internet sites of BROKENFORD COURT MANAGEMENT COMPANY LIMITED are www.brokenfordcourtmanagementcompany.co.uk, and www.brokenford-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brokenford Court Management Company Limited is a Private Limited Company. The company registration number is 04356372. Brokenford Court Management Company Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Brokenford Court Management Company Limited is Denfords Property Management Equity Court 73 75 Millbrook Road East Southampton So15 1rj. . DENFORD, Roger Donald is a Secretary of the company. BARUAH, Kiron Kumar is a Director of the company. COOKE WILLING, Catherine Jill is a Director of the company. WHITE, Katherine is a Director of the company. Secretary MUSSELL, David Anthony has been resigned. Secretary NEIL, Donald Munro has been resigned. Director BURNETT, Rita Lilian has been resigned. Director GILL, Simon Douglas has been resigned. Director MUSSELL, David Anthony has been resigned. Director RODD, Frederick George has been resigned. Director VALENTINE, Neil Leigh has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENFORD, Roger Donald
Appointed Date: 07 April 2003

Director
BARUAH, Kiron Kumar
Appointed Date: 28 November 2013
68 years old

Director
COOKE WILLING, Catherine Jill
Appointed Date: 04 March 2008
63 years old

Director
WHITE, Katherine
Appointed Date: 06 April 2009
43 years old

Resigned Directors

Secretary
MUSSELL, David Anthony
Resigned: 07 April 2003
Appointed Date: 18 January 2002

Secretary
NEIL, Donald Munro
Resigned: 07 April 2003
Appointed Date: 18 January 2002

Director
BURNETT, Rita Lilian
Resigned: 12 June 2007
Appointed Date: 29 December 2004
93 years old

Director
GILL, Simon Douglas
Resigned: 09 January 2007
Appointed Date: 07 April 2003
48 years old

Director
MUSSELL, David Anthony
Resigned: 07 April 2003
Appointed Date: 18 January 2002
77 years old

Director
RODD, Frederick George
Resigned: 17 June 2008
Appointed Date: 12 June 2007
94 years old

Director
VALENTINE, Neil Leigh
Resigned: 07 April 2003
Appointed Date: 18 January 2002
74 years old

BROKENFORD COURT MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
04 Nov 2016
Total exemption full accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 13

23 Oct 2015
Total exemption full accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 13

...
... and 47 more events
18 Apr 2003
Director resigned
19 Mar 2003
Ad 27/02/03--------- £ si 11@1=11 £ ic 2/13
10 Feb 2003
Registered office changed on 10/02/03 from: latimer house 5-7 cumberland place, southampton hampshire SO15 2BH
07 Feb 2003
Return made up to 18/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed

18 Jan 2002
Incorporation