Budbrooke Management Company Limited COVENTRY


Founded in 2001, Budbrooke Management Company, classified under reg no. 04202246 is an active company. Currently registered at Bromich Hardy CV3 4PE, Coventry the company has been in the business for twenty three years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

At the moment there are 4 directors in the the company, namely Nigel T., Mark H. and Susan C. and others. In addition one secretary - Richard H. - is with the firm. At the moment 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.

Budbrooke Management Company Limited Address / Contact

Office Address Bromich Hardy
Office Address2 The Cobalt Centre Siskin Parkway East
Town Coventry
Post code CV3 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04202246
Date of Incorporation Thu, 19th Apr 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Richard H.

Position: Secretary

Appointed: 08 November 2007

Nigel T.

Position: Director

Appointed: 08 November 2007

Mark H.

Position: Director

Appointed: 08 November 2007

Susan C.

Position: Director

Appointed: 08 November 2007

Martin H.

Position: Director

Appointed: 08 November 2007

Nicholas E.

Position: Director

Appointed: 08 November 2007

Resigned: 01 January 2016

Ian R.

Position: Director

Appointed: 08 November 2007

Resigned: 25 April 2017

Stephen D.

Position: Director

Appointed: 08 November 2007

Resigned: 30 October 2013

Benjamin B.

Position: Director

Appointed: 08 November 2007

Resigned: 25 April 2017

Neville E.

Position: Director

Appointed: 31 March 2007

Resigned: 08 November 2007

Stephen B.

Position: Secretary

Appointed: 31 March 2007

Resigned: 08 November 2007

Jeremy R.

Position: Director

Appointed: 31 March 2007

Resigned: 08 November 2007

Kevin O.

Position: Director

Appointed: 19 April 2001

Resigned: 01 April 2007

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 19 April 2001

Resigned: 19 April 2001

Roy E.

Position: Secretary

Appointed: 19 April 2001

Resigned: 31 March 2007

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 19 April 2001

Resigned: 19 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth111      
Balance Sheet
Cash Bank On Hand   118888
Current Assets 111     
Net Assets Liabilities  1111888
Cash Bank In Hand111      
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Called Up Share Capital 11      
Shareholder Funds111      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     0000
Net Current Assets Liabilities 111     
Number Shares Allotted 1  11888
Par Value Share 1  11111
Total Assets Less Current Liabilities 111     
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 22nd, May 2023
Free Download (2 pages)

Company search

Advertisements