Brooks Court Management (addingham) Limited ILKLEY


Brooks Court Management (addingham) started in year 1992 as Private Limited Company with registration number 02723628. The Brooks Court Management (addingham) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Ilkley at Daisy Hill Cottage, Brooks Court. Postal code: LS29 0JX.

At the moment there are 5 directors in the the firm, namely Carole S., Judith K. and Michael R. and others. In addition one secretary - Jacqueline O. - is with the company. 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.

Brooks Court Management (addingham) Limited Address / Contact

Office Address Daisy Hill Cottage, Brooks Court
Office Address2 School Lane, Addingham
Town Ilkley
Post code LS29 0JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723628
Date of Incorporation Wed, 17th Jun 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Carole S.

Position: Director

Appointed: 31 October 2018

Judith K.

Position: Director

Appointed: 13 June 2017

Michael R.

Position: Director

Appointed: 07 April 2017

Jacqueline O.

Position: Secretary

Appointed: 05 November 2016

Jacqueline O.

Position: Director

Appointed: 03 March 2016

Elizabeth H.

Position: Director

Appointed: 22 March 1999

Gilbert D.

Position: Director

Appointed: 01 May 2010

Resigned: 31 October 2018

Peter S.

Position: Director

Appointed: 21 August 2007

Resigned: 13 June 2017

Max J.

Position: Director

Appointed: 06 April 2004

Resigned: 07 April 2017

Victoria S.

Position: Director

Appointed: 01 April 2004

Resigned: 13 June 2017

Simon H.

Position: Director

Appointed: 22 March 1999

Resigned: 01 April 2004

Moira C.

Position: Director

Appointed: 22 March 1999

Resigned: 01 May 2010

Josanne F.

Position: Director

Appointed: 22 March 1999

Resigned: 06 April 2004

Hilda N.

Position: Director

Appointed: 22 March 1999

Resigned: 03 June 2016

Elizabeth H.

Position: Secretary

Appointed: 22 March 1999

Resigned: 05 November 2016

Simon A.

Position: Secretary

Appointed: 01 September 1997

Resigned: 30 March 1999

Merrilyn W.

Position: Director

Appointed: 01 September 1997

Resigned: 30 March 1999

Merrilyn W.

Position: Secretary

Appointed: 06 April 1994

Resigned: 01 September 1997

Anthony W.

Position: Director

Appointed: 06 April 1994

Resigned: 01 September 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1992

Resigned: 17 June 1992

Geoffrey C.

Position: Director

Appointed: 17 June 1992

Resigned: 06 April 1994

Nigel W.

Position: Secretary

Appointed: 17 June 1992

Resigned: 06 April 1994

Nigel W.

Position: Director

Appointed: 17 June 1992

Resigned: 06 April 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 June 1992

Resigned: 17 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 6362 508178      
Balance Sheet
Current Assets3 6312 5031732 1602 4053 1144 7856 3297 979
Net Assets Liabilities  1782 1652 4103 1194 7906 3347 984
Cash Bank In Hand 2 503173      
Net Assets Liabilities Including Pension Asset Liability3 6362 508178      
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve3 6312 503       
Shareholder Funds3 6362 508178      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555555555
Net Current Assets Liabilities3 6312 5031732 1602 4053 1144 7856 3297 979
Total Assets Less Current Liabilities3 6362 5081782 1652 4103 1194 7906 3347 984

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements