LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST. ALBANS and has the status: Active.
LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED was incorporated 30 years ago on 02/03/1994 and has the registered number: 02903898. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED was incorporated 30 years ago on 02/03/1994 and has the registered number: 02903898. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LITTLE BROOK (BUSHEY) MANAGEMENT LIMITED - ST. ALBANS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
11 RAGGED HALL LANE
ST. ALBANS
HERTFORDSHIRE
AL2 3LB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GREGORY MOSS | Sep 1958 | British | Director | 1995-09-19 | CURRENT |
MR KEITH MICHAEL MANNING | Secretary | 2010-09-01 | CURRENT | ||
MR GEOFFREY LAWRENCE PETERS | Nov 1951 | British | Director | 1994-03-02 UNTIL 1995-09-19 | RESIGNED |
IAN BARRIE MORRIS | Feb 1968 | British | Director | 1995-09-19 UNTIL 1997-10-07 | RESIGNED |
MR KEITH MICHAEL MANNING | Mar 1949 | British | Director | 1995-09-19 UNTIL 2010-08-31 | RESIGNED |
ANTHONY MICHAEL JAMES HALSEY | Jan 1935 | British | Director | 1994-03-02 UNTIL 1995-09-19 | RESIGNED |
MR NICHOLAS SPENCER DAVIS | Jun 1971 | English | Director | 2011-04-01 UNTIL 2012-11-16 | RESIGNED |
JASON COHEN | May 1970 | British | Director | 1997-10-08 UNTIL 2000-02-01 | RESIGNED |
MRS EILEEN WINIFRED BYRNE | Sep 1944 | British | Director | 1994-03-02 UNTIL 1995-09-19 | RESIGNED |
MRS PENELOPE BRYANT | Oct 1954 | British | Director | 1994-03-02 UNTIL 1995-09-19 | RESIGNED |
SEYMOUR MACINTYRE LIMITED | Jan 1950 | Secretary | 1994-12-05 UNTIL 1995-09-19 | RESIGNED | |
GREGORY MOSS | Sep 1958 | British | Secretary | 1997-10-08 UNTIL 2010-08-31 | RESIGNED |
IAN BARRIE MORRIS | Feb 1968 | British | Secretary | 1995-09-19 UNTIL 1997-10-07 | RESIGNED |
JANE MADELEINE FEARNLEY-WHITTINGSTALL | Mar 1949 | Secretary | 1994-03-02 UNTIL 1994-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith Michael Manning | 2016-04-06 | 3/1949 | St. Albans Herts | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Little Brook (Bushey) Management Limited | 2023-06-03 | 31-03-2023 | £1,344 Cash |
Little Brook (Bushey) Management Limited | 2022-06-21 | 31-03-2022 | £1,344 Cash |
Little Brook (Bushey) Management Limited | 2021-08-25 | 31-03-2021 | £938 Cash |
Little Brook (Bushey) Management Limited | 2020-04-09 | 31-03-2020 | £1,504 Cash |
Little brook (Bushey) Management Limited | 2019-05-01 | 31-03-2019 | £1,035 Cash |
Littlebrook (Bushey) Management Limited | 2018-06-01 | 31-03-2018 | £976 Cash |
Littlebrook (Bushey) Management Limited | 2017-05-31 | 31-03-2017 | £685 Cash |
Littlebrook (Bushey) Management Limited | 2016-07-01 | 31-03-2016 | £757 Cash £487 equity |
Littlebrook (Bushey) Management Limited | 2015-05-19 | 31-03-2015 | £518 Cash £592 equity |
Littlebrook (Bushey) Management Limited | 2014-08-07 | 31-03-2014 | £657 Cash £440 equity |