About

Registered Number: 03530086
Date of Incorporation: 18/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 4 St. Leonards Close, Harrogate, North Yorkshire, HG2 8NU

 

Brunswick House (Harrogate) Flat Management Company Ltd was setup in 1998, it's status at Companies House is "Active". The current directors of this company are listed as Malone, Amanda Jane, Freeman, Sally, Law, Pamela, Prentis, Adam Richard, Damaches Limited, Hanmart Properties Limited, Hiden, Martin, Laycock, Arthur Eric, Tregilgas, Jean Mary, Williams, Barbara at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Sally 01 January 2013 - 1
LAW, Pamela 26 October 2001 - 1
PRENTIS, Adam Richard 20 March 2020 - 1
DAMACHES LIMITED 18 March 1998 01 January 2000 1
HANMART PROPERTIES LIMITED 18 March 1998 01 January 2000 1
HIDEN, Martin 25 January 2000 26 October 2001 1
LAYCOCK, Arthur Eric 25 January 2000 01 April 2007 1
TREGILGAS, Jean Mary 25 January 2000 01 April 2007 1
WILLIAMS, Barbara 25 January 2000 30 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MALONE, Amanda Jane 01 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 25 March 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AD01 - Change of registered office address 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 27 June 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 11 November 2004
287 - Change in situation or address of Registered Office 23 August 2004
AA - Annual Accounts 18 May 2004
287 - Change in situation or address of Registered Office 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 18 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 24 January 2001
287 - Change in situation or address of Registered Office 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
287 - Change in situation or address of Registered Office 17 April 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.