BROOKLANDS RESIDENTS LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT11 9QE
Company number 02994767
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address 77 SOUTH EASTERN ROAD, RAMSGATE, KENT, CT11 9QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 245 . The most likely internet sites of BROOKLANDS RESIDENTS LIMITED are www.brooklandsresidents.co.uk, and www.brooklands-residents.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 Dumpton Park Rail Station is 1.1 miles; to Sandwich Rail Station is 5.3 miles; to Birchington-on-Sea Rail Station is 5.5 miles; to Walmer Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooklands Residents Limited is a Private Limited Company. The company registration number is 02994767. Brooklands Residents Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Brooklands Residents Limited is 77 South Eastern Road Ramsgate Kent Ct11 9qe. . MITCHELL, Rodney James is a Director of the company. Secretary COULSON, Marjorie Jill has been resigned. Secretary DAVEY, Patricia Muriel has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BURRELL, Philip Martin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WESTBROOK, Joan Alberta has been resigned. The company operates in "Residents property management".


Current Directors

Director
MITCHELL, Rodney James
Appointed Date: 21 July 2000
66 years old

Resigned Directors

Secretary
COULSON, Marjorie Jill
Resigned: 15 December 1999
Appointed Date: 22 December 1994

Secretary
DAVEY, Patricia Muriel
Resigned: 01 December 2010
Appointed Date: 16 December 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 December 1994
Appointed Date: 25 November 1994

Director
BURRELL, Philip Martin
Resigned: 21 May 1996
Appointed Date: 22 December 1994
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 December 1994
Appointed Date: 25 November 1994

Director
WESTBROOK, Joan Alberta
Resigned: 18 July 2000
Appointed Date: 21 May 1996
103 years old

Persons With Significant Control

Mr Rodney James Mitchell
Notified on: 25 November 2016
66 years old
Nature of control: Has significant influence or control

BROOKLANDS RESIDENTS LIMITED Events

29 Nov 2016
Confirmation statement made on 25 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 245

14 Dec 2015
Director's details changed for Rodney James Mitchell on 30 June 2015
09 Nov 2015
Registered office address changed from C/O Mr Mitchell 109a Pembury Road Tonbridge Kent TN9 2JL to 77 South Eastern Road Ramsgate Kent CT11 9QE on 9 November 2015
...
... and 60 more events
08 Jan 1995
Secretary resigned;new secretary appointed

05 Jan 1995
Company name changed youngdyne LIMITED\certificate issued on 06/01/95

03 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jan 1995
Registered office changed on 03/01/95 from: 120 east road london N1 6AA

25 Nov 1994
Incorporation