Brewhouse Court Management Company Limited STAFFORDSHIRE


Founded in 1999, Brewhouse Court Management Company, classified under reg no. 03794526 is an active company. Currently registered at 1 Victoria Road B79 7HL, Staffordshire the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

At present there are 3 directors in the the firm, namely Paul S., Sandra C. and Jeremy T.. In addition one secretary - Stephen A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anne B. who worked with the the firm until 6 December 2000.

Brewhouse Court Management Company Limited Address / Contact

Office Address 1 Victoria Road
Office Address2 Tamworth
Town Staffordshire
Post code B79 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03794526
Date of Incorporation Wed, 23rd Jun 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Paul S.

Position: Director

Appointed: 09 November 2016

Sandra C.

Position: Director

Appointed: 01 March 2004

Jeremy T.

Position: Director

Appointed: 28 January 2003

Stephen A.

Position: Secretary

Appointed: 06 December 2000

Paul K.

Position: Director

Appointed: 07 November 2016

Resigned: 19 June 2020

Janet W.

Position: Director

Appointed: 20 April 2016

Resigned: 29 June 2019

Richard J.

Position: Director

Appointed: 26 July 2010

Resigned: 19 April 2016

Andrew G.

Position: Director

Appointed: 26 July 2010

Resigned: 26 September 2019

Andrew K.

Position: Director

Appointed: 24 August 2006

Resigned: 06 July 2010

Arthur W.

Position: Director

Appointed: 06 March 2004

Resigned: 03 February 2016

Ruth H.

Position: Director

Appointed: 28 January 2003

Resigned: 15 March 2012

Janet W.

Position: Director

Appointed: 28 January 2002

Resigned: 02 October 2003

Samuel L.

Position: Director

Appointed: 29 November 2000

Resigned: 29 January 2002

Stephen S.

Position: Director

Appointed: 06 November 2000

Resigned: 23 December 2002

Frank K.

Position: Director

Appointed: 06 November 2000

Resigned: 09 October 2003

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 23 June 1999

Resigned: 23 June 1999

Anne B.

Position: Secretary

Appointed: 23 June 1999

Resigned: 06 December 2000

Ian R.

Position: Director

Appointed: 23 June 1999

Resigned: 06 December 2000

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 23 June 1999

Resigned: 23 June 1999

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Stephen A. The abovementioned PSC has significiant influence or control over this company,.

Stephen A.

Notified on 25 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand25 42925 23323 12632 41633 06130 425
Current Assets26 38925 89024 64934 34533 31032 570
Debtors9606571 5231 9292492 145
Net Assets Liabilities15 39814 17813 37421 88019 85124 183
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-11 332-12 066-11 644-12 847-14 007-9 063
Average Number Employees During Period 11111
Comprehensive Income Expense666-1 220-8048 506  
Number Shares Issued Fully Paid   232323
Par Value Share    11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal341354369382548676
Profit Loss666-1 220-8048 506  
Total Assets Less Current Liabilities26 73026 24425 01834 72733 85833 246

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 27th, September 2021
Free Download (8 pages)

Company search

Advertisements