About

Registered Number: 05142310
Date of Incorporation: 01/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

 

Established in 2004, Brinkburn House (Dunston Riverside) Management No. 8 Ltd have registered office in Hertfordshire, it's status is listed as "Active". Bibby, Cheryl, Downing, Ian David, Heslop, Chery, Silversides, Julie Elizabeth are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBBY, Cheryl 26 February 2010 - 1
DOWNING, Ian David 28 November 2011 - 1
HESLOP, Chery 26 February 2010 11 June 2014 1
SILVERSIDES, Julie Elizabeth 26 February 2010 09 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 15 August 2019
CH01 - Change of particulars for director 05 June 2019
CH01 - Change of particulars for director 04 June 2019
AP01 - Appointment of director 23 May 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 30 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 27 September 2011
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 27 April 2010
AP04 - Appointment of corporate secretary 06 April 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AP02 - Appointment of corporate director 26 January 2010
TM02 - Termination of appointment of secretary 08 December 2009
AD01 - Change of registered office address 08 December 2009
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 16 October 2009
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
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
AA - Annual Accounts 18 July 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 17 April 2007
287 - Change in situation or address of Registered Office 01 November 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
287 - Change in situation or address of Registered Office 09 August 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.