About

Registered Number: 02386969
Date of Incorporation: 19/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 22 Wooliscroft Close, Ilkeston, Derbyshire, DE7 9LL,

 

Brookfield Court Mews Management Company Ltd was registered on 19 May 1989 with its registered office in Ilkeston in Derbyshire. Currently we aren't aware of the number of employees at the the business. The business has 51 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Matthew Philip 21 April 2006 - 1
BATES, Marian 09 August 2017 - 1
CHRIMES, Robert 17 January 2019 - 1
EMBURY, Andrew 18 December 2019 - 1
GRIBBIN, Ann Hilary 26 August 2015 - 1
HANCOCK, Mark Glenn, Captain 26 July 2017 - 1
HILL, Ann 10 January 2018 - 1
HOLMES, Richard Stephen 01 February 2005 - 1
LEE, Laura 01 September 2011 - 1
MARSTON, Marion Elizabeth 08 October 2008 - 1
MELLOR, Philip Reginald N/A - 1
MILLER, Andrew John 11 October 1996 - 1
TONEY, Elizabeth Ruth 26 July 2017 - 1
WOLSTENHOLME, Elizabeth Jane 05 March 2007 - 1
ADAMS, Robert 08 June 2007 25 August 2015 1
ASTLES, Christopher John N/A 03 October 2013 1
BALL, Diana Helen 01 August 2000 20 December 2006 1
BALL, Howard 19 January 1993 09 April 2001 1
BARLOW, David N/A 17 March 1992 1
BARRETT, David Brian N/A 15 October 1993 1
BERENDT, Christopher George 10 April 1992 06 September 2005 1
BLURTON, Jonathan 26 May 2010 25 July 2017 1
BURCHELL, Joanne Rachel 05 December 2000 01 February 2005 1
CATLOW, Sybille 01 August 2000 25 July 2008 1
CHRISTIE, Andrew Paul N/A 27 June 1997 1
CORNWALL, Benjamin John 25 August 2015 17 January 2019 1
DAWES, John Geoffrey 03 October 1997 08 October 2008 1
DUNN, Leslie Graham N/A 27 June 2001 1
EMBURY, Doreen 30 April 2008 25 November 2018 1
HALL, Christopher Simon N/A 20 July 1995 1
HARGREAVES, Julie Anna Marie 28 November 1997 08 June 2007 1
HARVEY, Sarah Louise Elizabeth N/A 28 November 1997 1
HAYNES, Ian 06 September 2005 26 July 2017 1
HILL, Keith Francis 01 November 2012 10 January 2018 1
LAWRENCE, Helena Louise 15 October 1993 02 October 1997 1
LEBOULTE, Carole Foster 21 July 1995 30 November 1997 1
MCCALLUM, Marion Maureen 21 November 1995 05 December 2000 1
ROPER, Peter John N/A 05 March 2007 1
RUSHTON, Neil Craig 31 August 1997 01 August 2000 1
SCOTT, Paul Robert, Dr N/A 19 January 1993 1
SOPER, Christopher Paul N/A 10 October 1994 1
TAYLOR, Kathleen 27 June 1997 01 September 2011 1
VAUGHAN, Glenn Owen N/A 10 April 1992 1
WENMAN, Isabella Grace 10 October 1994 10 January 2017 1
WHITING, Andrew 09 April 2001 11 November 2003 1
WILLIAMS, Michael Grerrad N/A 01 August 2000 1
GILTGRANGE PROPERTIES LIMITED 15 January 2010 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MCNAUGHTON, Rebecca 25 January 2020 - 1
HAYNES, Ian 08 March 2010 01 July 2015 1
MELLOR, Wendy Jayne 01 July 2015 25 January 2020 1
MELLOR, Wendy 01 August 2005 08 March 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
RP04AP01 - N/A 02 July 2020
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH03 - Change of particulars for secretary 09 June 2020
AP03 - Appointment of secretary 11 May 2020
TM02 - Termination of appointment of secretary 11 May 2020
AD01 - Change of registered office address 11 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 July 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
CH01 - Change of particulars for director 21 June 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 16 May 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 10 December 2015
AP03 - Appointment of secretary 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 10 June 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 20 December 2010
AP01 - Appointment of director 06 September 2010
AP02 - Appointment of corporate director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM02 - Termination of appointment of secretary 20 April 2010
AP03 - Appointment of secretary 12 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 08 February 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 03 October 2007
353 - Register of members 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363a - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
AA - Annual Accounts 11 July 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 20 May 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 11 June 2002
288b - Notice of resignation of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 19 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 24 June 1997
AUD - Auditor's letter of resignation 11 April 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 05 July 1996
288 - N/A 14 February 1996
288 - N/A 12 December 1995
AA - Annual Accounts 08 November 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
363s - Annual Return 30 May 1995
288 - N/A 30 May 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 01 July 1994
288 - N/A 08 November 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 07 June 1993
288 - N/A 07 June 1993
288 - N/A 28 April 1993
AA - Annual Accounts 02 September 1992
288 - N/A 24 July 1992
363s - Annual Return 11 June 1992
288 - N/A 11 June 1992
AA - Annual Accounts 03 December 1991
AA - Annual Accounts 03 December 1991
363b - Annual Return 19 June 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
287 - Change in situation or address of Registered Office 22 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1990
363 - Annual Return 08 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1990
RESOLUTIONS - N/A 26 June 1990
288 - N/A 26 June 1990
287 - Change in situation or address of Registered Office 26 June 1990
CERTNM - Change of name certificate 18 January 1990
NEWINC - New incorporation documents 19 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.