About

Registered Number: 00817170
Date of Incorporation: 26/08/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: First Floor Fairview House, 17 Hinton Road, Bournemouth, BH1 2EE,

 

Based in Bournemouth, Brookvale Court (Management) Ltd was established in 1964, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 11 directors listed as Initiative Property Management Ltd, Watson, Joseph Frederick, Wells, Mary, Young, Duncan Charles Haslar, Greaney, Steven, Burrell, Bruce Christopher, Clark, Heather Angela, Hasler, Gerald David, Lockhart, George Charles, Lund-conlon, Stella Maria, Rhodes, Allan for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Joseph Frederick 01 November 2013 - 1
WELLS, Mary N/A - 1
YOUNG, Duncan Charles Haslar 20 November 2019 - 1
BURRELL, Bruce Christopher 01 September 2014 01 September 2014 1
CLARK, Heather Angela N/A 01 September 2012 1
HASLER, Gerald David 20 November 1997 01 February 2009 1
LOCKHART, George Charles N/A 12 September 2002 1
LUND-CONLON, Stella Maria N/A 29 October 2003 1
RHODES, Allan 04 November 2004 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
INITIATIVE PROPERTY MANAGEMENT LTD 01 October 2011 - 1
GREANEY, Steven 01 July 2011 05 March 2015 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AP01 - Appointment of director 26 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 08 October 2018
CH04 - Change of particulars for corporate secretary 15 February 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 12 October 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 04 October 2016
AAMD - Amended Accounts 04 November 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 26 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AP04 - Appointment of corporate secretary 05 March 2015
AD01 - Change of registered office address 05 March 2015
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 21 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 03 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2011
AP03 - Appointment of secretary 01 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 18 October 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 15 October 2008
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 22 September 2004
287 - Change in situation or address of Registered Office 05 August 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 07 October 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 24 September 2001
RESOLUTIONS - N/A 12 December 2000
123 - Notice of increase in nominal capital 12 December 2000
AA - Annual Accounts 10 November 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
AA - Annual Accounts 08 December 1997
287 - Change in situation or address of Registered Office 06 November 1997
363s - Annual Return 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 09 October 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 06 November 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 26 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 03 October 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 05 October 1992
AA - Annual Accounts 06 March 1992
363b - Annual Return 27 September 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
288 - N/A 25 November 1988
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
363 - Annual Return 06 October 1987
AA - Annual Accounts 02 October 1987
AA - Annual Accounts 26 February 1987
363 - Annual Return 29 January 1987
288 - N/A 29 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.