1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976847

Incorporation date

24/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay, Devon TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon26/02/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon20/02/2026
Director's details changed for Sharon Muriel Moss on 2026-02-19
dot icon19/02/2026
Director's details changed for Sharon Moss on 2026-02-18
dot icon12/02/2026
Termination of appointment of Roger Michael Healey as a director on 2026-02-11
dot icon12/11/2025
Notification of a person with significant control statement
dot icon04/11/2025
Cessation of Darren Stocks as a person with significant control on 2025-11-04
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/02/2024
Appointment of Mr Christopher Paul Hunter as a director on 2024-02-12
dot icon21/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon15/07/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon02/04/2020
Notification of Darren Stocks as a person with significant control on 2020-04-02
dot icon31/03/2020
Withdrawal of a person with significant control statement on 2020-03-31
dot icon19/03/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon21/03/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon09/06/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/09/2016
Appointment of Mr Roger Michael Healey as a director on 2016-09-07
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Ruth Elizabeth Smalley as a director on 2014-08-27
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Stanley Haigh as a director
dot icon09/11/2012
Termination of appointment of Stanley Haigh as a director
dot icon28/05/2012
Appointment of Ms Ruth Elizabeth Smalley as a director
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Eric Newholme as a director
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon05/11/2009
Secretary's details changed for Crown Properry Management Ltd on 2009-10-01
dot icon04/11/2009
Termination of appointment of Pamela Castle as a director
dot icon04/11/2009
Director's details changed for Sharon Moss on 2009-11-04
dot icon04/11/2009
Director's details changed for Professor Eric Newholme on 2009-11-04
dot icon04/11/2009
Director's details changed for Stanley Haigh on 2009-11-04
dot icon04/11/2009
Director's details changed for Pamela Castle on 2009-11-04
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Director's change of particulars / pamela wilkins / 22/11/2008
dot icon18/11/2008
Registered office changed on 18/11/2008 from crown property management 127 redhill road torquay devon TQ1 3NY
dot icon13/11/2008
Return made up to 29/10/08; no change of members
dot icon15/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/08/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon23/05/2008
Registered office changed on 23/05/2008 from tozers north door broadwalk house southerhay west exeter devon EX1 1UA
dot icon23/05/2008
Secretary appointed crown properry management LTD
dot icon23/05/2008
Director appointed pamela wilkins
dot icon23/05/2008
Director appointed stanley haigh
dot icon23/05/2008
Director appointed professor eric newholme
dot icon22/05/2008
Director appointed sharon moss
dot icon22/05/2008
Appointment terminated director francis clarke
dot icon22/05/2008
Appointment terminated secretary anthony beard
dot icon07/11/2007
Return made up to 24/10/07; full list of members
dot icon24/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.00
-
0.00
-
-
2022
2
4.00
-
0.00
-
-
2022
2
4.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haigh, Stanley
Director
19/05/2008 - 09/11/2012
1
Newholme, Eric, Professor
Director
19/05/2008 - 16/03/2011
-
Smalley, Ruth Elizabeth
Director
28/05/2012 - 27/08/2014
-
CROWN PROPERTY MANAGEMENT LTD
Corporate Secretary
19/05/2008 - Present
267
Castle, Pamela
Director
19/05/2008 - 17/06/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED

1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at 135 Reddenhill Road, Torquay, Devon TQ1 3NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED?

toggle

1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/2006 .

Where is 1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED is registered at 135 Reddenhill Road, Torquay, Devon TQ1 3NT.

What does 1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED have?

toggle

1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for 1 BROOKDALE TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2025-12-07 with no updates.