5-8 BROOKFIELD MANSIONS LTD

Register to unlock more data on OkredoRegister

5-8 BROOKFIELD MANSIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06907567

Incorporation date

15/05/2009

Size

Dormant

Contacts

Registered address

Registered address

Flat 7 Brookfield, Highgate West Hill, London N6 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2009)
dot icon18/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon17/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon24/05/2025
Secretary's details changed for Mr Nicholas Weaver on 2025-05-24
dot icon04/06/2024
Micro company accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon07/11/2023
Micro company accounts made up to 2023-05-31
dot icon18/06/2023
Termination of appointment of James Noel Edward Price as a director on 2023-06-18
dot icon18/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Termination of appointment of Richard Michael Kuper as a secretary on 2022-05-24
dot icon30/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon30/05/2022
Appointment of Lucy Moy-Thomas as a director on 2022-05-24
dot icon30/05/2022
Appointment of Mr Patrick Christopher Brendan Egan as a director on 2022-05-24
dot icon30/05/2022
Appointment of Mr Nicholas Weaver as a secretary on 2022-05-23
dot icon29/05/2022
Registered office address changed from Flat 5 5-8 Brookfield Mansions Highgate West Hill London N6 6AS to Flat 7 Brookfield Highgate West Hill London N6 6AS on 2022-05-29
dot icon21/07/2021
Micro company accounts made up to 2021-05-31
dot icon15/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon06/01/2020
Micro company accounts made up to 2019-05-31
dot icon27/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-05-31
dot icon27/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon14/11/2016
Accounts for a dormant company made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon27/10/2015
Accounts for a dormant company made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon28/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon08/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon08/06/2013
Termination of appointment of Nicola Jackson as a director
dot icon15/08/2012
Accounts for a dormant company made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon11/06/2012
Appointment of Nicola Jackson as a director
dot icon07/02/2012
Resolutions
dot icon26/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon11/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon11/06/2011
Director's details changed for Mr Richard Michael Kuper on 2011-06-11
dot icon11/06/2011
Director's details changed for James Noel Edward Price on 2011-06-11
dot icon11/06/2011
Secretary's details changed for Richard Michael Kuper on 2011-06-11
dot icon28/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon21/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon23/06/2009
Ad 15/05/09\gbp si 1@1=1\gbp ic 1/2\
dot icon23/06/2009
Director and secretary appointed richard michael kuper
dot icon23/06/2009
Director appointed james noel edward price
dot icon28/05/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon28/05/2009
Appointment terminated director barbara kahan
dot icon15/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
15/05/2009 - 15/05/2009
27891
Kuper, Richard Michael
Director
15/05/2009 - Present
3
Price, James Noel Edward
Director
15/05/2009 - 18/06/2023
3
Jackson, Nicola
Director
11/12/2011 - 31/03/2013
3
Weaver, Nicholas
Secretary
23/05/2022 - Present
-

Persons with Significant Control

1
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 5-8 BROOKFIELD MANSIONS LTD

5-8 BROOKFIELD MANSIONS LTD is an(a) Active company incorporated on 15/05/2009 with the registered office located at Flat 7 Brookfield, Highgate West Hill, London N6 6AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5-8 BROOKFIELD MANSIONS LTD?

toggle

5-8 BROOKFIELD MANSIONS LTD is currently Active. It was registered on 15/05/2009 .

Where is 5-8 BROOKFIELD MANSIONS LTD located?

toggle

5-8 BROOKFIELD MANSIONS LTD is registered at Flat 7 Brookfield, Highgate West Hill, London N6 6AS.

What does 5-8 BROOKFIELD MANSIONS LTD do?

toggle

5-8 BROOKFIELD MANSIONS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 5-8 BROOKFIELD MANSIONS LTD?

toggle

The latest filing was on 18/02/2026: Accounts for a dormant company made up to 2025-05-31.