About

Registered Number: 05436142
Date of Incorporation: 26/04/2005 (19 years ago)
Company Status: Active
Registered Address: Butlin Property Services, 40, Howard Road, Leicester, LE2 1XG

 

Based in Leicester, Brookside Syston Management Company Ltd was founded on 26 April 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Brookside Syston Management Company Ltd. The companies directors are listed as Butlin, Peter William, Baggott, Alan, West, James, Butlin Property Services Ltd, Babla, Aditi, Kaderbhai, Mohamed Lukmanji at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGOTT, Alan 22 May 2020 - 1
WEST, James 17 July 2020 - 1
BABLA, Aditi 26 April 2005 01 June 2013 1
KADERBHAI, Mohamed Lukmanji 26 April 2005 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BUTLIN, Peter William 01 January 2019 - 1
BUTLIN PROPERTY SERVICES LTD 01 June 2013 11 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
TM01 - Termination of appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
AP02 - Appointment of corporate director 11 December 2019
AP03 - Appointment of secretary 11 December 2019
AA - Annual Accounts 01 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 28 April 2016
TM02 - Termination of appointment of secretary 06 August 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 28 April 2015
AD01 - Change of registered office address 28 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 18 February 2014
AP04 - Appointment of corporate secretary 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 06 August 2013
AA01 - Change of accounting reference date 22 May 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 26 November 2008
225 - Change of Accounting Reference Date 05 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.