Brookside (stotfold) Management Company Limited 24 WALSWORTH ROAD


Brookside (stotfold) Management Company started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02550053. The Brookside (stotfold) Management Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in 24 Walsworth Road at Hendales Property Management Ltd. Postal code: SG4 9SP.

Currently there are 3 directors in the the company, namely Paul M., Julie S. and Clive M.. In addition one secretary - Gareth B. - is with the firm. 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.

Brookside (stotfold) Management Company Limited Address / Contact

Office Address Hendales Property Management Ltd
Office Address2 Clare House
Town 24 Walsworth Road
Post code SG4 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02550053
Date of Incorporation Thu, 18th Oct 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Paul M.

Position: Director

Appointed: 13 April 2023

Gareth B.

Position: Secretary

Appointed: 22 March 2022

Julie S.

Position: Director

Appointed: 09 January 2017

Clive M.

Position: Director

Appointed: 21 January 2004

Jacqui M.

Position: Secretary

Appointed: 14 September 2010

Resigned: 22 March 2022

Beryl G.

Position: Director

Appointed: 16 August 2004

Resigned: 24 October 2012

Verity S.

Position: Secretary

Appointed: 16 August 2004

Resigned: 14 September 2010

David F.

Position: Director

Appointed: 16 August 2004

Resigned: 10 May 2005

Barbara G.

Position: Director

Appointed: 16 August 2004

Resigned: 14 September 2010

Gareth R.

Position: Secretary

Appointed: 21 January 2004

Resigned: 16 August 2004

Jane W.

Position: Secretary

Appointed: 01 October 2000

Resigned: 21 January 2004

Molly H.

Position: Secretary

Appointed: 01 October 1997

Resigned: 30 September 2000

David T.

Position: Secretary

Appointed: 26 April 1996

Resigned: 30 September 1997

Neal J.

Position: Director

Appointed: 16 February 1996

Resigned: 21 January 2004

Harvey B.

Position: Director

Appointed: 18 October 1991

Resigned: 17 February 1996

Leslie S.

Position: Secretary

Appointed: 18 October 1991

Resigned: 17 February 1996

Michael S.

Position: Director

Appointed: 18 October 1991

Resigned: 16 December 1991

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, November 2023
Free Download (5 pages)

Company search

Advertisements