Brookfield Court Residents Association Limited BOREHAMWOOD


Founded in 1996, Brookfield Court Residents Association, classified under reg no. 03247253 is an active company. Currently registered at C/o Michael Laurie Magar 2nd Floor, Premiere House WD6 1JH, Borehamwood the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 7th November 1996 Brookfield Court Residents Association Limited is no longer carrying the name Estate Management 21.

The company has one director. Mala S., appointed on 16 June 2008. There are currently no secretaries appointed. Currently 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.

Brookfield Court Residents Association Limited Address / Contact

Office Address C/o Michael Laurie Magar 2nd Floor, Premiere House
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247253
Date of Incorporation Mon, 9th Sep 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Michael Laurie Magar Ltd

Position: Corporate Secretary

Appointed: 08 September 2009

Mala S.

Position: Director

Appointed: 16 June 2008

Eva D.

Position: Director

Appointed: 22 February 2012

Resigned: 31 August 2012

Krishna K.

Position: Director

Appointed: 17 June 2008

Resigned: 25 January 2011

Rahul S.

Position: Director

Appointed: 17 June 2008

Resigned: 16 November 2011

Soliataire Directors Limited

Position: Corporate Director

Appointed: 07 May 2008

Resigned: 17 June 2008

Solitaire Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 June 2007

Resigned: 31 May 2009

Julia B.

Position: Secretary

Appointed: 03 October 2002

Resigned: 06 November 2005

Julia B.

Position: Director

Appointed: 03 October 2002

Resigned: 06 November 2005

Giuseppe R.

Position: Director

Appointed: 08 August 2000

Resigned: 02 January 2008

Robert G.

Position: Director

Appointed: 26 July 2000

Resigned: 03 October 2002

Robert G.

Position: Secretary

Appointed: 26 July 2000

Resigned: 03 October 2002

Jeanette J.

Position: Director

Appointed: 19 November 1999

Resigned: 26 July 2000

Jeanette J.

Position: Secretary

Appointed: 19 November 1999

Resigned: 26 July 2000

Bernardine D.

Position: Secretary

Appointed: 07 December 1997

Resigned: 03 March 1999

David R.

Position: Director

Appointed: 07 December 1997

Resigned: 09 November 1999

Stephen J.

Position: Director

Appointed: 28 November 1996

Resigned: 04 December 1997

John M.

Position: Director

Appointed: 28 November 1996

Resigned: 26 February 1998

Stephen J.

Position: Secretary

Appointed: 28 November 1996

Resigned: 04 December 1997

Tracy C.

Position: Director

Appointed: 28 November 1996

Resigned: 09 November 1999

Bernardine D.

Position: Director

Appointed: 28 November 1996

Resigned: 03 March 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 September 1996

Resigned: 28 November 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1996

Resigned: 28 November 1996

Company previous names

Estate Management 21 November 7, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth151515        
Balance Sheet
Debtors152 7503 9056 6762 715151515151515
Other Debtors  3 9056 6762 715151515151515
Reserves/Capital
Called Up Share Capital151515        
Shareholder Funds151515        
Other
Cost Sales 37 34438 966168 88425 067      
Creditors  3 8906 6612 700      
Creditors Due Within One Year 2 7353 890        
Net Current Assets Liabilities 15151515      
Number Shares Allotted 1515        
Other Creditors  3 4696 3412 700      
Other Creditors Due Within One Year 2 1393 469        
Par Value Share 11        
Share Capital Allotted Called Up Paid151515        
Total Assets Less Current Liabilities1515151515151515151515
Trade Creditors Trade Payables  421320       
Trade Creditors Within One Year 596421        
Turnover Gross Operating Revenue 37 34438 966        
Turnover Revenue  38 966168 88425 067      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, April 2023
Free Download (9 pages)

Company search

Advertisements