About

Registered Number: 03100582
Date of Incorporation: 11/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Flat 3, 444 Church Road, Frampton Cotterell, Bristol, BS36 2AQ,

 

Brookman Management Company Ltd was registered on 11 September 1995 with its registered office in Bristol. We do not know the number of employees at the business. The business has 8 directors listed as Curtis, Matthew, Curtis, Elizabeth Anne, French, Joanne Louise, Williams, David Paul, Beet, Paul David John, Brookman, Elizabeth Anne, Hegarty, Terence Michael George, Street, Ian David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Elizabeth Anne 27 April 2009 - 1
BEET, Paul David John 09 April 2003 19 June 2004 1
BROOKMAN, Elizabeth Anne 06 November 1997 28 May 2009 1
HEGARTY, Terence Michael George 20 August 1998 31 March 2001 1
STREET, Ian David 31 March 2001 11 March 2004 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Matthew 09 November 2018 - 1
FRENCH, Joanne Louise 06 November 1997 30 March 2000 1
WILLIAMS, David Paul 30 March 2000 19 January 2003 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 04 September 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 05 March 2019
TM01 - Termination of appointment of director 04 March 2019
AP03 - Appointment of secretary 12 November 2018
TM02 - Termination of appointment of secretary 12 November 2018
AD01 - Change of registered office address 11 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 01 October 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 01 May 2009
287 - Change in situation or address of Registered Office 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363s - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
287 - Change in situation or address of Registered Office 13 April 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 20 September 2003
287 - Change in situation or address of Registered Office 20 September 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 16 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 13 May 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
363s - Annual Return 22 October 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 15 January 1998
288b - Notice of resignation of directors or secretaries 18 August 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 16 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1995
288 - N/A 20 October 1995
288 - N/A 13 September 1995
NEWINC - New incorporation documents 11 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.