Almond Brook Management Company No 2 Ltd PRESTON


Almond Brook Management Company No 2 started in year 2007 as Private Limited Company with registration number 06180606. The Almond Brook Management Company No 2 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Preston at 41 Dilworth Lane. Postal code: PR3 3ST. Since 2007/09/06 Almond Brook Management Company No 2 Ltd is no longer carrying the name Brookfields Management Company No.2.

There is a single director in the firm at the moment - Michaela P., appointed on 27 July 2016. In addition, a secretary was appointed - Darren N., appointed on 14 February 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew S. who worked with the the firm until 25 March 2013.

Almond Brook Management Company No 2 Ltd Address / Contact

Office Address 41 Dilworth Lane
Office Address2 Longridge
Town Preston
Post code PR3 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 06180606
Date of Incorporation Fri, 23rd Mar 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Darren N.

Position: Secretary

Appointed: 14 February 2017

Michaela P.

Position: Director

Appointed: 27 July 2016

John B.

Position: Director

Appointed: 01 October 2017

Resigned: 02 March 2020

David B.

Position: Director

Appointed: 27 July 2016

Resigned: 28 June 2017

David D.

Position: Director

Appointed: 27 July 2016

Resigned: 15 December 2016

Paul G.

Position: Director

Appointed: 27 July 2016

Resigned: 21 September 2017

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 25 March 2013

Resigned: 27 January 2017

Stephen T.

Position: Director

Appointed: 05 November 2008

Resigned: 14 February 2017

Mark C.

Position: Director

Appointed: 23 March 2007

Resigned: 05 November 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 March 2007

Resigned: 23 March 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 23 March 2007

Andrew S.

Position: Director

Appointed: 23 March 2007

Resigned: 14 February 2017

Andrew S.

Position: Secretary

Appointed: 23 March 2007

Resigned: 25 March 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2007

Resigned: 23 March 2007

Company previous names

Brookfields Management Company No.2 September 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth191919       
Balance Sheet
Cash Bank On Hand  1919191919191919
Net Assets Liabilities  1919191919191919
Net Assets Liabilities Including Pension Asset Liability191919       
Reserves/Capital
Shareholder Funds191919       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset191919       
Number Shares Allotted 1919       
Par Value Share 11       
Share Capital Allotted Called Up Paid191919       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, July 2023
Free Download (2 pages)

Company search

Advertisements