Bromford Court Management Limited BIRMINGHAM


Founded in 1982, Bromford Court Management, classified under reg no. 01656657 is an active company. Currently registered at 361 Hagley Road B17 8DL, Birmingham the company has been in the business for fourty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Hilary N., appointed on 7 October 1991. In addition, a secretary was appointed - Stuart G., appointed on 5 December 2012. 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.

Bromford Court Management Limited Address / Contact

Office Address 361 Hagley Road
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656657
Date of Incorporation Thu, 5th Aug 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stuart G.

Position: Secretary

Appointed: 05 December 2012

Hilary N.

Position: Director

Appointed: 07 October 1991

Mark C.

Position: Director

Appointed: 11 March 2010

Resigned: 01 February 2014

Jane P.

Position: Secretary

Appointed: 11 March 2010

Resigned: 01 March 2012

Michael T.

Position: Director

Appointed: 13 March 2009

Resigned: 01 June 2012

Mark C.

Position: Secretary

Appointed: 01 October 2004

Resigned: 11 March 2010

Malcolm R.

Position: Director

Appointed: 15 November 2003

Resigned: 16 January 2007

Marc F.

Position: Secretary

Appointed: 31 October 2003

Resigned: 30 September 2004

Paul G.

Position: Director

Appointed: 24 July 2003

Resigned: 16 January 2007

Stephen H.

Position: Director

Appointed: 26 April 2002

Resigned: 01 January 2003

Arthur S.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 September 2003

Pascal J.

Position: Director

Appointed: 26 April 2002

Resigned: 14 November 2014

Hilary N.

Position: Secretary

Appointed: 01 November 1993

Resigned: 26 April 2002

Paul B.

Position: Director

Appointed: 30 March 1993

Resigned: 24 February 2003

Norman C.

Position: Director

Appointed: 07 October 1991

Resigned: 24 February 2003

Adrienne B.

Position: Director

Appointed: 07 October 1991

Resigned: 24 February 2003

Malcolm R.

Position: Director

Appointed: 31 December 1990

Resigned: 20 December 1995

John M.

Position: Director

Appointed: 31 December 1990

Resigned: 30 March 1993

Ruby S.

Position: Director

Appointed: 31 December 1990

Resigned: 30 October 1993

Anthony M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 30 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets181818
Net Assets Liabilities181818
Other
Net Current Assets Liabilities181818
Total Assets Less Current Liabilities181818

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, June 2023
Free Download (4 pages)

Company search

Advertisements