Brook Lodge (colchester) Limited COLCHESTER


Founded in 2000, Brook Lodge (colchester), classified under reg no. 03910808 is an active company. Currently registered at 1 Brook Lodge CO3 3QD, Colchester the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2000-04-17 Brook Lodge (colchester) Limited is no longer carrying the name Bideawhile 309.

The company has 3 directors, namely Susan R., Elaine W. and Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 5 April 2000 and Susan R. has been with the company for the least time - from 1 October 2024. At the moment 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.

Brook Lodge (colchester) Limited Address / Contact

Office Address 1 Brook Lodge
Office Address2 28 Lexden Road
Town Colchester
Post code CO3 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03910808
Date of Incorporation Thu, 20th Jan 2000
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Susan R.

Position: Director

Appointed: 01 October 2024

Concordia Residential Limited

Position: Corporate Secretary

Appointed: 01 October 2024

Elaine W.

Position: Director

Appointed: 10 January 2019

Michael C.

Position: Director

Appointed: 05 April 2000

Susan R.

Position: Secretary

Appointed: 26 August 2020

Resigned: 01 October 2024

Carlton L.

Position: Secretary

Appointed: 01 January 2017

Resigned: 29 July 2020

Gail D.

Position: Director

Appointed: 18 January 2007

Resigned: 01 January 2019

Philip A.

Position: Director

Appointed: 18 January 2007

Resigned: 01 October 2024

Russell S.

Position: Director

Appointed: 03 October 2005

Resigned: 31 December 2016

Russell S.

Position: Secretary

Appointed: 03 October 2005

Resigned: 31 December 2016

Michael C.

Position: Secretary

Appointed: 04 May 2005

Resigned: 03 October 2005

Peter L.

Position: Director

Appointed: 02 October 2000

Resigned: 04 May 2005

Peter L.

Position: Secretary

Appointed: 02 October 2000

Resigned: 04 May 2005

Patricia K.

Position: Director

Appointed: 05 April 2000

Resigned: 06 December 2006

Margaret S.

Position: Director

Appointed: 05 April 2000

Resigned: 02 October 2000

Margaret S.

Position: Secretary

Appointed: 05 April 2000

Resigned: 02 October 2000

Birketts Directors Limited

Position: Corporate Director

Appointed: 20 January 2000

Resigned: 05 April 2000

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 20 January 2000

Resigned: 05 April 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Michael C. The abovementioned PSC has significiant influence or control over this company,.

Michael C.

Notified on 20 January 2017
Ceased on 1 October 2024
Nature of control: significiant influence or control

Company previous names

Bideawhile 309 April 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-12-312024-12-31
Balance Sheet
Net Assets Liabilities1010
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1010
Number Shares Allotted 10
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-12-31
filed on: 10th, September 2024
Free Download (3 pages)

Company search

Advertisements