Brookridge Court (staple Hill) Limited BRISTOL


Founded in 1972, Brookridge Court (staple Hill), classified under reg no. 01066267 is an active company. Currently registered at 19 Ham Farm Lane BS16 7BW, Bristol the company has been in the business for 52 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Matthew C., Jackie S.. Of them, Jackie S. has been with the company the longest, being appointed on 2 October 2007 and Matthew C. has been with the company for the least time - from 9 January 2008. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brookridge Court (staple Hill) Limited Address / Contact

Office Address 19 Ham Farm Lane
Office Address2 Emersons Green
Town Bristol
Post code BS16 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01066267
Date of Incorporation Wed, 16th Aug 1972
Industry Residents property management
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Matthew C.

Position: Director

Appointed: 09 January 2008

Jackie S.

Position: Director

Appointed: 02 October 2007

Russell G.

Position: Director

Appointed: 05 May 2013

Resigned: 30 July 2018

Alison R.

Position: Director

Appointed: 02 October 2007

Resigned: 01 November 2007

Linda B.

Position: Secretary

Appointed: 01 October 2007

Resigned: 09 February 2018

Lester R.

Position: Director

Appointed: 14 February 2005

Resigned: 02 October 2007

Jacqueline S.

Position: Secretary

Appointed: 02 January 2003

Resigned: 02 October 2007

Joline M.

Position: Secretary

Appointed: 18 September 2001

Resigned: 05 November 2001

Joan M.

Position: Director

Appointed: 01 August 1998

Resigned: 01 June 2000

Joan M.

Position: Secretary

Appointed: 01 August 1998

Resigned: 01 June 2000

Nigel T.

Position: Secretary

Appointed: 26 May 1994

Resigned: 01 August 1998

Kathleen D.

Position: Director

Appointed: 31 December 1991

Resigned: 13 February 2005

Nigel T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 August 1998

Ursula A.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities5555555
Other
Description Share Type   5   
Average Number Employees During Period     55
Called Up Share Capital Not Paid Not Expressed As Current Asset5555555
Number Shares Allotted 55555 
Par Value Share 11111 
Total Assets Less Current Liabilities     55

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on June 30, 2023
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements