Brook Manor Management Limited TUNBRIDGE WELLS


Brook Manor Management started in year 1997 as Private Limited Company with registration number 03308523. The Brook Manor Management company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Tunbridge Wells at 5 Birling Road. Postal code: TN2 5LX.

The firm has 4 directors, namely Mark P., Tracy H. and Kenneth B. and others. Of them, Martin S. has been with the company the longest, being appointed on 19 September 1998 and Mark P. has been with the company for the least time - from 11 November 2022. At the moment 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.

Brook Manor Management Limited Address / Contact

Office Address 5 Birling Road
Town Tunbridge Wells
Post code TN2 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308523
Date of Incorporation Tue, 28th Jan 1997
Industry Residents property management
End of financial Year 24th March
Company age 27 years old
Account next due date Tue, 24th Dec 2024 (249 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Mark P.

Position: Director

Appointed: 11 November 2022

Tracy H.

Position: Director

Appointed: 22 September 2020

Kenneth B.

Position: Director

Appointed: 28 August 2014

Burkinshaw Management Ltd

Position: Corporate Secretary

Appointed: 25 January 2010

Martin S.

Position: Director

Appointed: 19 September 1998

Adnan U.

Position: Director

Appointed: 12 September 2019

Resigned: 28 September 2020

Colin J.

Position: Director

Appointed: 18 April 2017

Resigned: 01 August 2018

Anthony E.

Position: Director

Appointed: 27 August 2015

Resigned: 20 March 2017

Carolyn H.

Position: Director

Appointed: 27 September 2010

Resigned: 23 May 2017

Valerie E.

Position: Director

Appointed: 17 September 2010

Resigned: 21 October 2014

Timothy S.

Position: Director

Appointed: 01 October 2007

Resigned: 28 August 2014

Anthony E.

Position: Director

Appointed: 26 October 2006

Resigned: 17 September 2010

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 August 2006

Resigned: 01 October 2009

David C.

Position: Director

Appointed: 08 September 2005

Resigned: 17 September 2010

David S.

Position: Director

Appointed: 08 September 2005

Resigned: 28 August 2007

Andertons Limited

Position: Secretary

Appointed: 16 February 2005

Resigned: 02 January 2007

Christian W.

Position: Director

Appointed: 17 November 2003

Resigned: 08 September 2005

John W.

Position: Director

Appointed: 06 November 2003

Resigned: 06 November 2006

Graham B.

Position: Director

Appointed: 24 September 2002

Resigned: 08 September 2005

John K.

Position: Director

Appointed: 11 September 2001

Resigned: 17 April 2003

Christian W.

Position: Director

Appointed: 11 September 2001

Resigned: 17 November 2003

Richard A.

Position: Secretary

Appointed: 19 September 1998

Resigned: 16 February 2005

David S.

Position: Director

Appointed: 19 September 1998

Resigned: 24 September 2002

David C.

Position: Director

Appointed: 19 September 1998

Resigned: 11 September 2001

Marie W.

Position: Director

Appointed: 19 September 1998

Resigned: 11 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 28 January 1997

Bahadurali K.

Position: Director

Appointed: 28 January 1997

Resigned: 19 September 1998

Robert W.

Position: Secretary

Appointed: 28 January 1997

Resigned: 19 September 1998

Alan B.

Position: Director

Appointed: 28 January 1997

Resigned: 19 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets1212121212121212
Other
Net Current Assets Liabilities1212121212121212
Total Assets Less Current Liabilities1212121212121212

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 24th March 2023
filed on: 26th, July 2023
Free Download (7 pages)

Company search

Advertisements