Brookwood Residents Management Limited HODDESDON


Brookwood Residents Management started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02944819. The Brookwood Residents Management company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hoddesdon at R M G House. Postal code: EN11 0DR.

The company has one director. Peter H., appointed on 1 October 2014. 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.

Brookwood Residents Management Limited Address / Contact

Office Address R M G House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02944819
Date of Incorporation Fri, 1st Jul 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 September 2015

Peter H.

Position: Director

Appointed: 01 October 2014

Nicholas P.

Position: Director

Appointed: 17 November 2014

Resigned: 16 March 2017

Alexis M.

Position: Director

Appointed: 30 October 2014

Resigned: 31 December 2023

Callum P.

Position: Director

Appointed: 27 March 2008

Resigned: 20 January 2020

Nigel J.

Position: Secretary

Appointed: 01 November 2007

Resigned: 08 October 2015

Yasumiko L.

Position: Director

Appointed: 20 August 2005

Resigned: 03 October 2008

Michael C.

Position: Secretary

Appointed: 11 April 2005

Resigned: 14 August 2007

Anthony A.

Position: Director

Appointed: 11 March 2004

Resigned: 16 May 2005

Malcolm M.

Position: Director

Appointed: 11 March 2004

Resigned: 11 November 2014

Thomas H.

Position: Secretary

Appointed: 11 January 2002

Resigned: 11 April 2005

Jonathan B.

Position: Director

Appointed: 18 December 1998

Resigned: 01 December 2003

John P.

Position: Director

Appointed: 03 July 1997

Resigned: 07 March 2004

John B.

Position: Director

Appointed: 23 June 1996

Resigned: 04 July 2003

Peverel Om Limited

Position: Corporate Secretary

Appointed: 28 February 1996

Resigned: 06 January 2002

Elizabeth S.

Position: Director

Appointed: 14 September 1995

Resigned: 03 July 1997

Geoffrey A.

Position: Director

Appointed: 14 September 1995

Resigned: 20 January 2000

Julian L.

Position: Director

Appointed: 14 September 1995

Resigned: 03 November 1998

Simon M.

Position: Director

Appointed: 14 September 1995

Resigned: 13 June 1996

Rodney W.

Position: Director

Appointed: 01 July 1995

Resigned: 14 September 1995

Trevor S.

Position: Director

Appointed: 05 July 1994

Resigned: 14 September 1995

David C.

Position: Director

Appointed: 05 July 1994

Resigned: 01 July 1995

Peter W.

Position: Director

Appointed: 05 July 1994

Resigned: 02 December 1994

Harold C.

Position: Secretary

Appointed: 05 July 1994

Resigned: 01 March 1996

Suzanne B.

Position: Nominee Secretary

Appointed: 01 July 1994

Resigned: 05 July 1994

Kevin B.

Position: Nominee Director

Appointed: 01 July 1994

Resigned: 05 July 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 1st, May 2024
Free Download (2 pages)

Company search

Advertisements