About

Registered Number: 05466926
Date of Incorporation: 31/05/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

 

Brinkburn House (Dunston Riverside) Management No. 7 Ltd was setup in 2005, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALIWELL, Peter Andrew 31 May 2005 03 June 2009 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 01 June 2016
CH04 - Change of particulars for corporate secretary 01 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 02 June 2014
CH04 - Change of particulars for corporate secretary 02 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 03 June 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 22 September 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 14 July 2010
CH02 - Change of particulars for corporate director 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 14 March 2007
287 - Change in situation or address of Registered Office 01 November 2006
363a - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.