Brookwood House Management Company Limited CAMBRIDGE


Brookwood House Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05666372. The Brookwood House Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cambridge at 1 Station Square. Postal code: CB1 2GA.

The firm has 2 directors, namely Penelope H., Matthew M.. Of them, Matthew M. has been with the company the longest, being appointed on 5 January 2006 and Penelope H. has been with the company for the least time - from 2 October 2017. 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.

Brookwood House Management Company Limited Address / Contact

Office Address 1 Station Square
Town Cambridge
Post code CB1 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05666372
Date of Incorporation Thu, 5th Jan 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Penelope H.

Position: Director

Appointed: 02 October 2017

Matthew M.

Position: Director

Appointed: 05 January 2006

John R.

Position: Secretary

Appointed: 18 November 2019

Resigned: 31 December 2022

Gareth W.

Position: Director

Appointed: 12 September 2018

Resigned: 08 November 2022

Carter Jonas Llp

Position: Corporate Secretary

Appointed: 05 January 2017

Resigned: 18 November 2019

Elisabeth S.

Position: Director

Appointed: 12 January 2015

Resigned: 12 April 2018

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 01 April 2015

Peter T.

Position: Director

Appointed: 04 July 2011

Resigned: 10 September 2012

David G.

Position: Director

Appointed: 04 October 2010

Resigned: 20 October 2015

Richard S.

Position: Director

Appointed: 21 March 2007

Resigned: 12 January 2015

Jeremy W.

Position: Secretary

Appointed: 10 January 2007

Resigned: 30 June 2014

7side Secretarial Limited

Position: Corporate Director

Appointed: 05 January 2006

Resigned: 05 January 2006

Amanda M.

Position: Director

Appointed: 05 January 2006

Resigned: 04 October 2010

Matthew M.

Position: Secretary

Appointed: 05 January 2006

Resigned: 10 January 2007

7side Nominees Limited

Position: Corporate Director

Appointed: 05 January 2006

Resigned: 05 January 2006

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 05 January 2006

Resigned: 05 January 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 31st March 2023
filed on: 12th, July 2023
Free Download (3 pages)

Company search

Advertisements