Brinkworth Place Residents Limited OLD WINDSOR


Founded in 1991, Brinkworth Place Residents, classified under reg no. 02662564 is an active company. Currently registered at Brinkworth Place SL4 2LH, Old Windsor the company has been in the business for thirty three years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Neil T., Georgina R.. Of them, Georgina R. has been with the company the longest, being appointed on 23 November 2011 and Neil T. has been with the company for the least time - from 15 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brinkworth Place Residents Limited Address / Contact

Office Address Brinkworth Place
Office Address2 Burfield Road
Town Old Windsor
Post code SL4 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662564
Date of Incorporation Wed, 13th Nov 1991
Industry Combined facilities support activities
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Neil T.

Position: Director

Appointed: 15 March 2023

Georgina R.

Position: Director

Appointed: 23 November 2011

Robert I.

Position: Director

Appointed: 15 March 2023

Resigned: 05 October 2023

Heather N.

Position: Secretary

Appointed: 21 November 2011

Resigned: 27 July 2020

Maxwell N.

Position: Director

Appointed: 29 November 2010

Resigned: 15 March 2023

Heather N.

Position: Director

Appointed: 29 November 2010

Resigned: 21 November 2011

Norman P.

Position: Director

Appointed: 15 April 2009

Resigned: 01 July 2011

Richard D.

Position: Director

Appointed: 12 April 2005

Resigned: 14 April 2009

Monisha B.

Position: Secretary

Appointed: 24 August 2003

Resigned: 20 November 2009

Derek R.

Position: Director

Appointed: 08 May 2003

Resigned: 12 April 2005

Joyce R.

Position: Director

Appointed: 25 April 2003

Resigned: 29 November 2010

Robert I.

Position: Director

Appointed: 02 April 2003

Resigned: 08 February 2012

Malcolm K.

Position: Secretary

Appointed: 30 March 2001

Resigned: 17 June 2003

Tom D.

Position: Director

Appointed: 17 March 2000

Resigned: 20 December 2001

Malcolm K.

Position: Director

Appointed: 19 December 1997

Resigned: 30 March 2001

Mary K.

Position: Secretary

Appointed: 19 December 1997

Resigned: 30 March 2001

Pauline D.

Position: Secretary

Appointed: 23 September 1996

Resigned: 19 December 1997

Robert W.

Position: Director

Appointed: 16 August 1995

Resigned: 23 September 1996

Malcolm K.

Position: Director

Appointed: 06 January 1995

Resigned: 15 August 1995

Tom D.

Position: Director

Appointed: 06 January 1995

Resigned: 19 December 1997

Joyce R.

Position: Director

Appointed: 06 January 1995

Resigned: 14 August 1995

Robert W.

Position: Secretary

Appointed: 21 January 1994

Resigned: 23 September 1996

Pamela B.

Position: Director

Appointed: 21 January 1994

Resigned: 26 January 1996

Irene C.

Position: Director

Appointed: 21 January 1994

Resigned: 06 January 1995

Robert W.

Position: Director

Appointed: 12 May 1993

Resigned: 20 May 2003

Janet S.

Position: Secretary

Appointed: 12 May 1993

Resigned: 13 November 1992

Sylvia R.

Position: Secretary

Appointed: 13 November 1992

Resigned: 12 May 1993

Alan H.

Position: Director

Appointed: 13 November 1992

Resigned: 12 May 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1991

Resigned: 13 November 1992

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 November 1991

Resigned: 13 November 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Georgina R. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Robert I. This PSC has significiant influence or control over the company,. The third one is Maxwell N., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Georgina R.

Notified on 12 October 2023
Nature of control: significiant influence or control

Robert I.

Notified on 14 April 2023
Ceased on 5 October 2023
Nature of control: significiant influence or control

Maxwell N.

Notified on 1 November 2016
Ceased on 4 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets12 97910 12912 15317 78017 73223 31031 286
Other
Creditors3 6236906906906901 8291 887
Net Current Assets Liabilities9 3569 43911 46317 09017 04221 48129 399
Total Assets Less Current Liabilities9 3569 43911 46317 09017 04221 48129 399

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 5th, January 2023
Free Download (5 pages)

Company search

Advertisements