BROOK MANOR MANAGEMENT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 5LX

Company number 03308523
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address C/O BURKINSHAW BLOCK MANAGEMENT, 5 BIRLING ROAD, TUNBRIDGE WELLS, KENT, TN2 5LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Colin Bernard Johnson as a director on 18 April 2017; Termination of appointment of Anthony John Eassom as a director on 20 March 2017; Confirmation statement made on 25 January 2017 with updates. The most likely internet sites of BROOK MANOR MANAGEMENT LIMITED are www.brookmanormanagement.co.uk, and www.brook-manor-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Brook Manor Management Limited is a Private Limited Company. The company registration number is 03308523. Brook Manor Management Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Brook Manor Management Limited is C O Burkinshaw Block Management 5 Birling Road Tunbridge Wells Kent Tn2 5lx. . BURKINSHAW MANAGEMENT LTD is a Secretary of the company. BERRY, Kenneth George is a Director of the company. HESELTINE, Carolyn Georgina is a Director of the company. JOHNSON, Colin Bernard is a Director of the company. SUTTON, Martin John Edward is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary WOOD, Robert John has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARHAM, Graham Bruce William has been resigned. Director BURGESS, Alan Robert has been resigned. Director COOPER, David Frank has been resigned. Director COOPER, David Frank has been resigned. Director EASSOM, Anthony John has been resigned. Director EASSOM, Anthony John has been resigned. Director EASSOM, Valerie Ann has been resigned. Director KARIM, Bahadurali has been resigned. Director KEMP, John Michael has been resigned. Director SALMON, Timothy Patrick has been resigned. Director SMITH, David Peter has been resigned. Director SMITH, David Peter has been resigned. Director WINCHESTER, John Sefton, Dr has been resigned. Director WORTH, Christian Olivier Roger has been resigned. Director WORTH, Christian Olivier Roger has been resigned. Director WORTH, Marie Denise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BURKINSHAW MANAGEMENT LTD
Appointed Date: 25 January 2010

Director
BERRY, Kenneth George
Appointed Date: 28 August 2014
85 years old

Director
HESELTINE, Carolyn Georgina
Appointed Date: 27 September 2010
76 years old

Director
JOHNSON, Colin Bernard
Appointed Date: 18 April 2017
84 years old

Director
SUTTON, Martin John Edward
Appointed Date: 19 September 1998
88 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 16 February 2005
Appointed Date: 19 September 1998

Secretary
ANDERTONS LIMITED
Resigned: 02 January 2007
Appointed Date: 16 February 2005

Secretary
WOOD, Robert John
Resigned: 19 September 1998
Appointed Date: 28 January 1997

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 01 October 2009
Appointed Date: 19 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Director
BARHAM, Graham Bruce William
Resigned: 08 September 2005
Appointed Date: 24 September 2002
81 years old

Director
BURGESS, Alan Robert
Resigned: 19 September 1998
Appointed Date: 28 January 1997
72 years old

Director
COOPER, David Frank
Resigned: 17 September 2010
Appointed Date: 08 September 2005
84 years old

Director
COOPER, David Frank
Resigned: 11 September 2001
Appointed Date: 19 September 1998
84 years old

Director
EASSOM, Anthony John
Resigned: 20 March 2017
Appointed Date: 27 August 2015
91 years old

Director
EASSOM, Anthony John
Resigned: 17 September 2010
Appointed Date: 26 October 2006
91 years old

Director
EASSOM, Valerie Ann
Resigned: 21 October 2014
Appointed Date: 17 September 2010
85 years old

Director
KARIM, Bahadurali
Resigned: 19 September 1998
Appointed Date: 28 January 1997
77 years old

Director
KEMP, John Michael
Resigned: 17 April 2003
Appointed Date: 11 September 2001
85 years old

Director
SALMON, Timothy Patrick
Resigned: 28 August 2014
Appointed Date: 01 October 2007
84 years old

Director
SMITH, David Peter
Resigned: 28 August 2007
Appointed Date: 08 September 2005
91 years old

Director
SMITH, David Peter
Resigned: 24 September 2002
Appointed Date: 19 September 1998
91 years old

Director
WINCHESTER, John Sefton, Dr
Resigned: 06 November 2006
Appointed Date: 06 November 2003
92 years old

Director
WORTH, Christian Olivier Roger
Resigned: 08 September 2005
Appointed Date: 17 November 2003
82 years old

Director
WORTH, Christian Olivier Roger
Resigned: 17 November 2003
Appointed Date: 11 September 2001
82 years old

Director
WORTH, Marie Denise
Resigned: 11 September 2001
Appointed Date: 19 September 1998
80 years old

BROOK MANOR MANAGEMENT LIMITED Events

18 Apr 2017
Appointment of Mr Colin Bernard Johnson as a director on 18 April 2017
20 Mar 2017
Termination of appointment of Anthony John Eassom as a director on 20 March 2017
03 Mar 2017
Confirmation statement made on 25 January 2017 with updates
02 Aug 2016
Total exemption full accounts made up to 24 March 2016
18 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 12

...
... and 96 more events
21 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution

21 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 1997
Secretary resigned
28 Jan 1997
Incorporation