BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE)
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1JD

Company number 00677203
Status Active
Incorporation Date 7 December 1960
Company Type Private Limited Company
Address 9 MILLAR COURT, STATION ROAD, KENILWORTH, WARWICKSHIRE, CV8 1JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 42 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) are www.brookhurstcourtmanagementcompany.co.uk, and www.brookhurst-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. Brookhurst Court Management Company Limited The is a Private Limited Company. The company registration number is 00677203. Brookhurst Court Management Company Limited The has been working since 07 December 1960. The present status of the company is Active. The registered address of Brookhurst Court Management Company Limited The is 9 Millar Court Station Road Kenilworth Warwickshire Cv8 1jd. The company`s financial liabilities are £54.24k. It is £16.16k against last year. And the total assets are £55.11k, which is £11.81k against last year. HOPCRAFT, Sue is a Secretary of the company. BOWDEN, Christopher Michael is a Director of the company. GALLOWAY, Margaret Rosslyn is a Director of the company. GILL, Amrik Singh is a Director of the company. HOPCRAFT, Nick is a Director of the company. PORTER, Janet Ann is a Director of the company. Secretary FRANCIS, David Charles has been resigned. Secretary HUNT, Dennis Joseph has been resigned. Secretary HUTCHINSON, Mary Stephanie has been resigned. Secretary MURPHY, Therese has been resigned. Director ABBA, Sharon Elisabeth has been resigned. Director AINSWORTH, Christopher Charles has been resigned. Director ALLEN, Muriel Heather has been resigned. Director ANDERSON, Isabel Hephzibah has been resigned. Director BEATTIE, Ann has been resigned. Director BOWDEN, William Philip has been resigned. Director BRADLEY, Caroline has been resigned. Director BROUGH, Gerald William, Reverend has been resigned. Director FOOTT, John Sargent has been resigned. Director FRANCIS, David Charles has been resigned. Director HUNT, Dennis Joseph has been resigned. Director HUTCHINSON, Mary Stephanie has been resigned. Director PORTER, Bernard has been resigned. Director PROWTING, Edna Ida Mary has been resigned. Director RICKERBY, Duncan has been resigned. Director ROW, Joanna Clare has been resigned. Director SCRUBY, John David has been resigned. Director SHARPE, Donald Edwin has been resigned. Director THOMAS, Joe Durham has been resigned. Director TROLLEY, Anthony Edward has been resigned. Director WEATHERITT, Margaret Brewes has been resigned. Director WILLIAMS, David Brennand has been resigned. The company operates in "Residents property management".


brookhurst court management company Key Finiance

LIABILITIES £54.24k
+42%
CASH n/a
TOTAL ASSETS £55.11k
+27%
All Financial Figures

Current Directors

Secretary
HOPCRAFT, Sue
Appointed Date: 01 March 2010

Director
BOWDEN, Christopher Michael
Appointed Date: 11 May 2009
80 years old

Director
GALLOWAY, Margaret Rosslyn
Appointed Date: 14 April 2014
78 years old

Director
GILL, Amrik Singh
Appointed Date: 01 April 2008
61 years old

Director
HOPCRAFT, Nick
Appointed Date: 01 April 2008
72 years old

Director
PORTER, Janet Ann
Appointed Date: 01 April 2008
71 years old

Resigned Directors

Secretary
FRANCIS, David Charles
Resigned: 28 February 2010
Appointed Date: 15 April 1996

Secretary
HUNT, Dennis Joseph
Resigned: 04 May 1993
Appointed Date: 20 April 1993

Secretary
HUTCHINSON, Mary Stephanie
Resigned: 20 April 1993
Appointed Date: 26 March 1992

Secretary
MURPHY, Therese
Resigned: 02 May 1994
Appointed Date: 04 May 1993

Director
ABBA, Sharon Elisabeth
Resigned: 02 April 2009
Appointed Date: 01 April 2008
64 years old

Director
AINSWORTH, Christopher Charles
Resigned: 24 November 1998
66 years old

Director
ALLEN, Muriel Heather
Resigned: 01 April 2008
89 years old

Director
ANDERSON, Isabel Hephzibah
Resigned: 20 April 1993
95 years old

Director
BEATTIE, Ann
Resigned: 27 January 2008
Appointed Date: 06 April 2006
72 years old

Director
BOWDEN, William Philip
Resigned: 26 March 1992
110 years old

Director
BRADLEY, Caroline
Resigned: 01 July 2007
Appointed Date: 06 April 2006
44 years old

Director
BROUGH, Gerald William, Reverend
Resigned: 19 January 1998
Appointed Date: 28 March 1995
92 years old

Director
FOOTT, John Sargent
Resigned: 10 April 1991
105 years old

Director
FRANCIS, David Charles
Resigned: 05 April 2005
Appointed Date: 28 March 1995
68 years old

Director
HUNT, Dennis Joseph
Resigned: 26 March 1996
Appointed Date: 20 April 1993
99 years old

Director
HUTCHINSON, Mary Stephanie
Resigned: 20 April 1993
110 years old

Director
PORTER, Bernard
Resigned: 12 April 2007
Appointed Date: 09 April 2003
72 years old

Director
PROWTING, Edna Ida Mary
Resigned: 09 April 2003
Appointed Date: 23 September 1997
98 years old

Director
RICKERBY, Duncan
Resigned: 15 March 1999
Appointed Date: 09 March 1998
74 years old

Director
ROW, Joanna Clare
Resigned: 12 April 2007
Appointed Date: 23 November 2004
47 years old

Director
SCRUBY, John David
Resigned: 01 May 2008
Appointed Date: 12 April 2007
59 years old

Director
SHARPE, Donald Edwin
Resigned: 20 September 2004
Appointed Date: 20 April 1999
95 years old

Director
THOMAS, Joe Durham
Resigned: 27 February 1995
98 years old

Director
TROLLEY, Anthony Edward
Resigned: 30 August 1994
Appointed Date: 01 November 1993
95 years old

Director
WEATHERITT, Margaret Brewes
Resigned: 06 April 2006
Appointed Date: 19 January 1999
82 years old

Director
WILLIAMS, David Brennand
Resigned: 02 April 2009
Appointed Date: 12 April 2007
73 years old

BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) Events

15 Mar 2017
Total exemption full accounts made up to 31 December 2016
20 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 42

18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
29 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 42

25 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 104 more events
22 Jun 1987
Director resigned;new director appointed

22 Jun 1987
Director resigned;new director appointed

22 Jun 1987
Director resigned;new director appointed

21 May 1987
Return made up to 14/05/87; full list of members

18 May 1987
Full accounts made up to 31 December 1986