About

Registered Number: 04027891
Date of Incorporation: 06/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

 

Brodrick Court Management Company Ltd was founded on 06 July 2000 with its registered office in Leeds, it's status at Companies House is "Active". The companies directors are listed as Turton, Philip, Lucas, Andrew, Thorogood, Lynne, Worrall, Steven John, Cairns, Michael Thomas, Hayden, Jeremy David, Hazell, Stephen Barry, Meade, Donal, Morris, James William at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Andrew 11 October 2007 - 1
THOROGOOD, Lynne 07 January 2009 - 1
CAIRNS, Michael Thomas 29 July 2004 06 October 2006 1
HAYDEN, Jeremy David 24 September 2003 01 February 2008 1
HAZELL, Stephen Barry 06 July 2000 27 June 2002 1
MEADE, Donal 24 September 2003 29 July 2004 1
MORRIS, James William 12 October 2012 07 March 2019 1
Secretary Name Appointed Resigned Total Appointments
TURTON, Philip 01 February 2008 - 1
WORRALL, Steven John 06 July 2000 07 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 07 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 06 April 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 22 July 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 02 December 2008
363s - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 10 August 2006
287 - Change in situation or address of Registered Office 23 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
363s - Annual Return 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
288b - Notice of resignation of directors or secretaries 01 November 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
363s - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
AA - Annual Accounts 09 May 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
225 - Change of Accounting Reference Date 14 January 2002
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
287 - Change in situation or address of Registered Office 29 August 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.