About

Registered Number: 03910808
Date of Incorporation: 20/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 1 Brook Lodge, 28 Lexden Road, Colchester, Essex, CO3 3QD

 

Established in 2000, Brook Lodge (Colchester) Ltd have registered office in Colchester, Essex. There are 8 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Philip Laurence 18 January 2007 - 1
WHITE, Elaine Barbara 10 January 2019 - 1
DEAN, Gail 18 January 2007 01 January 2019 1
KEENE, Patricia Evelyn Gwendoline 05 April 2000 06 December 2006 1
LUFF, Peter Edward 02 October 2000 04 May 2005 1
SPARKE, Margaret Mary (Peggy) 05 April 2000 02 October 2000 1
STAPLETON, Russell Michael 03 October 2005 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Carlton 01 January 2017 29 July 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 August 2020
TM02 - Termination of appointment of secretary 01 August 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 20 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 January 2017
AP03 - Appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 17 September 2014
AAMD - Amended Accounts 22 May 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
363s - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 28 December 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
MEM/ARTS - N/A 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
225 - Change of Accounting Reference Date 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
MEM/ARTS - N/A 15 April 2000
CERTNM - Change of name certificate 14 April 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.