About

Registered Number: 06206001
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: 198a Brooklands Road, Weybridge, Surrey, KT13 0RJ

 

Brooklands Park Residents Management Company Ltd was registered on 10 April 2007 and are based in Weybridge, it's status at Companies House is "Active". The current directors of Brooklands Park Residents Management Company Ltd are De Rham, Gabriella, Gordon, Katherine Mhairi Currie, Javaid, Hinna Masud, Lamah, Adati, Rjp Secretaries Limited, Barker, Kate, Collins, Jennifer Ann, Elliott, Susan Katherine, Howden, Lisa Victoria, Penny, Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE RHAM, Gabriella 31 March 2008 - 1
GORDON, Katherine Mhairi Currie 10 April 2018 - 1
JAVAID, Hinna Masud 05 May 2013 - 1
LAMAH, Adati 26 March 2013 - 1
BARKER, Kate 31 March 2008 25 March 2013 1
COLLINS, Jennifer Ann 14 June 2014 10 April 2018 1
ELLIOTT, Susan Katherine 31 March 2008 14 June 2014 1
HOWDEN, Lisa Victoria 31 March 2008 25 March 2013 1
PENNY, Stewart 10 April 2007 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
RJP SECRETARIES LIMITED 09 April 2008 21 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 11 April 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 21 April 2018
AP01 - Appointment of director 21 April 2018
TM01 - Termination of appointment of director 21 April 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 02 May 2016
AR01 - Annual Return 17 April 2016
AA - Annual Accounts 02 May 2015
AR01 - Annual Return 25 April 2015
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 15 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 21 April 2014
AP01 - Appointment of director 05 May 2013
AP01 - Appointment of director 04 May 2013
AA - Annual Accounts 04 May 2013
AR01 - Annual Return 13 April 2013
TM01 - Termination of appointment of director 13 April 2013
TM01 - Termination of appointment of director 13 April 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 03 May 2012
AA - Annual Accounts 01 May 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 08 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
287 - Change in situation or address of Registered Office 27 March 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
287 - Change in situation or address of Registered Office 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.