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 24 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.

At the moment there are 3 directors in the the company, namely Elaine W., Philip A. and Michael C.. In addition one secretary - Susan R. - is with the firm. 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 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
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: Secretary

Appointed: 26 August 2020

Elaine W.

Position: Director

Appointed: 10 January 2019

Philip A.

Position: Director

Appointed: 18 January 2007

Michael C.

Position: Director

Appointed: 05 April 2000

Carlton L.

Position: Secretary

Appointed: 01 January 2017

Resigned: 29 July 2020

Gail D.

Position: Director

Appointed: 18 January 2007

Resigned: 01 January 2019

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: Secretary

Appointed: 02 October 2000

Resigned: 04 May 2005

Peter L.

Position: Director

Appointed: 02 October 2000

Resigned: 04 May 2005

Margaret S.

Position: Director

Appointed: 05 April 2000

Resigned: 02 October 2000

Patricia K.

Position: Director

Appointed: 05 April 2000

Resigned: 06 December 2006

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
Nature of control: significiant influence or control

Company previous names

Bideawhile 309 April 17, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, September 2023
Free Download (3 pages)

Company search

Advertisements