Poultney Brook Gardens Management Limited LOUGHBOROUGH


Poultney Brook Gardens Management started in year 2013 as Private Limited Company with registration number 08822821. The Poultney Brook Gardens Management company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Loughborough at 9 Flanders Close. Postal code: LE12 8NY.

The company has 9 directors, namely Marion S., Steven L. and Michelle C. and others. Of them, Matthew C. has been with the company the longest, being appointed on 25 April 2014 and Marion S. has been with the company for the least time - from 25 October 2019. As of 4 May 2024, there were 8 ex directors - Elizabeth C., Rachel A. and others listed below. There were no ex secretaries.

Poultney Brook Gardens Management Limited Address / Contact

Office Address 9 Flanders Close
Office Address2 Quorn
Town Loughborough
Post code LE12 8NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08822821
Date of Incorporation Fri, 20th Dec 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Marion S.

Position: Director

Appointed: 25 October 2019

Steven L.

Position: Director

Appointed: 23 April 2019

Michelle C.

Position: Director

Appointed: 16 June 2015

Guy R.

Position: Director

Appointed: 27 May 2015

Rishit C.

Position: Director

Appointed: 12 February 2015

John C.

Position: Director

Appointed: 22 December 2014

Richard W.

Position: Director

Appointed: 09 September 2014

Roy W.

Position: Director

Appointed: 01 May 2014

Matthew C.

Position: Director

Appointed: 25 April 2014

Elizabeth C.

Position: Director

Appointed: 10 January 2018

Resigned: 08 April 2019

Rachel A.

Position: Director

Appointed: 07 February 2017

Resigned: 28 October 2022

Trevor H.

Position: Director

Appointed: 05 December 2014

Resigned: 20 December 2017

Gary A.

Position: Director

Appointed: 14 October 2014

Resigned: 07 February 2017

Robert C.

Position: Director

Appointed: 29 August 2014

Resigned: 25 October 2019

Tristan J.

Position: Director

Appointed: 04 July 2014

Resigned: 13 October 2017

Nathan S.

Position: Director

Appointed: 21 February 2014

Resigned: 30 November 2016

Jamie G.

Position: Director

Appointed: 20 December 2013

Resigned: 04 August 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-31
Net Worth1
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability1
Reserves/Capital
Shareholder Funds1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1
Number Shares Allotted5
Par Value Share0
Share Capital Allotted Called Up Paid1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 31st, January 2024
Free Download (5 pages)

Company search

Advertisements