About

Registered Number: 01977350
Date of Incorporation: 14/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

 

Based in Newcastle Upon Tyne, Brady & Martin Court Management Company Ltd was founded on 14 January 1986, it's status in the Companies House registry is set to "Active". Brady & Martin Court Management Company Ltd has 31 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAITHWAITE, John Alan 28 November 2000 - 1
CRICK, Julie 08 February 2019 - 1
FAWKES, Ann 17 November 1998 - 1
SOULSBY, Adam Christopher 10 November 2015 - 1
ATKINSON, Roger Michael Harvey 06 November 1996 21 November 2002 1
BARNETT, Peter 16 September 1992 19 October 1999 1
BLAND, Julie 16 July 1992 17 October 1994 1
CHAPMAN, Ronald 26 November 1997 01 September 2004 1
DIAMOND, James 16 September 1992 09 December 1994 1
EDWARD, Sheila Margaret 19 October 1995 07 July 2008 1
GRAHAM, Paula Carol 06 June 2011 03 September 2012 1
HARE, Kestin 19 November 2001 01 September 2005 1
HART, Sue Christine 08 July 2008 26 January 2016 1
HART, Susan Christine 01 December 2006 05 March 2008 1
HUBBUCK, Eric 05 October 1994 08 May 1998 1
KERR, Ewan Robert 01 September 2005 11 January 2009 1
KERR, Margaret Mary Anne 16 February 2006 03 September 2012 1
LORD, Reginald 16 September 1992 01 October 1996 1
MARTIN, Christine Ann N/A 16 September 1992 1
MARTIN, Derek Anthony 16 September 1992 30 June 1998 1
MCINTOSH, Shiela Frances N/A 01 June 2018 1
MONTGOMERY, Angela 05 October 1994 02 December 1996 1
NORTHCOTT, John Stephen 16 September 1992 03 June 1995 1
RIDLEY, Anne Carmel 16 September 1992 20 July 1994 1
SLASOR, Shaun N/A 16 September 1992 1
SMITH, Ian James 16 November 1999 01 January 2007 1
STRINGFELLOW, Aidan 06 November 1996 24 April 1999 1
TREMBLE, Arthur 19 October 1995 13 June 2011 1
WELBORN, Moira 16 September 1992 10 January 1994 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, David N/A 21 February 1992 1
TOLSON, David Martin 21 February 1992 08 August 1997 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CH01 - Change of particulars for director 19 August 2020
CH01 - Change of particulars for director 19 August 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 07 February 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 29 December 2015
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 23 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 07 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 17 September 2010
CH04 - Change of particulars for corporate secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 08 October 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 16 September 2009
353 - Register of members 16 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2008
353 - Register of members 19 September 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 18 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2007
353 - Register of members 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363a - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 21 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 08 October 2004
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
AA - Annual Accounts 13 June 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 07 August 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 15 August 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
AA - Annual Accounts 03 September 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
287 - Change in situation or address of Registered Office 06 April 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
RESOLUTIONS - N/A 01 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 01 October 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 18 November 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 October 1996
288 - N/A 05 January 1996
288 - N/A 21 November 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 24 October 1995
288 - N/A 28 June 1995
288 - N/A 13 January 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 28 October 1994
288 - N/A 25 October 1994
288 - N/A 25 October 1994
288 - N/A 25 October 1994
288 - N/A 25 October 1994
288 - N/A 01 February 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 13 October 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 10 April 1992
363a - Annual Return 23 December 1991
AA - Annual Accounts 10 December 1991
363a - Annual Return 30 July 1991
287 - Change in situation or address of Registered Office 30 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
AA - Annual Accounts 21 November 1990
288 - N/A 16 November 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 13 November 1989
288 - N/A 18 April 1989
363 - Annual Return 11 January 1989
288 - N/A 11 January 1989
287 - Change in situation or address of Registered Office 11 January 1989
AA - Annual Accounts 19 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1988
RESOLUTIONS - N/A 24 November 1987
287 - Change in situation or address of Registered Office 24 November 1987
288 - N/A 13 October 1987
288 - N/A 13 October 1987
RESOLUTIONS - N/A 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 20 August 1987
NEWINC - New incorporation documents 14 January 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.