50 BROOK GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

50 BROOK GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

03897780

Incorporation date

16/12/1999

Size

Dormant

Contacts

Registered address

Registered address

2 Drury Close, London SW15 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1999)
dot icon16/03/2026
Receiver's abstract of receipts and payments to 2025-12-04
dot icon01/08/2025
Receiver's abstract of receipts and payments to 2025-06-04
dot icon26/03/2025
Termination of appointment of Yu Du as a director on 2024-01-01
dot icon10/09/2024
Satisfaction of charge 038977800002 in full
dot icon19/06/2024
Appointment of receiver or manager
dot icon19/06/2024
Appointment of receiver or manager
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon04/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/09/2023
Registration of charge 038977800003, created on 2023-09-18
dot icon25/09/2023
Registration of charge 038977800004, created on 2023-09-18
dot icon25/08/2023
Termination of appointment of Daoud Zekrya as a director on 2023-08-12
dot icon25/08/2023
Termination of appointment of Dimitrios Nicholas Panagopoulos as a director on 2023-08-12
dot icon25/08/2023
Termination of appointment of Vinaya Kumar Paladugulavenkata as a director on 2023-08-12
dot icon25/08/2023
Appointment of Mr Yu Du as a director on 2023-08-12
dot icon25/08/2023
Cessation of Daoud Zekrya as a person with significant control on 2023-08-12
dot icon25/08/2023
Notification of Kefei Wang as a person with significant control on 2023-08-12
dot icon25/08/2023
Registered office address changed from Charter Buildings Ashton Lane Sale Cheshire M33 6WT to 2 Drury Close London SW15 5FD on 2023-08-25
dot icon25/08/2023
Appointment of Mr Kefei Wang as a director on 2023-08-12
dot icon30/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon08/03/2023
Registration of charge 038977800002, created on 2023-03-07
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon24/03/2022
Appointment of Mr Vinaya Kumar Paladugulavenkata as a director on 2021-08-03
dot icon16/03/2022
Change of details for Mr Daoud Zekrya as a person with significant control on 2022-03-16
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon20/12/2019
Notification of Daoud Zekrya as a person with significant control on 2019-01-30
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2019
Appointment of Mr Daoud Zekrya as a director on 2019-01-30
dot icon26/09/2019
Appointment of Mr Dimitrios Nicholas Panagopoulos as a director on 2019-01-30
dot icon19/08/2019
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Charter Buildings Ashton Lane Sale Cheshire M33 6WT on 2019-08-19
dot icon09/04/2019
Cessation of Zurich Assurance Ltd as a person with significant control on 2019-01-30
dot icon05/02/2019
Termination of appointment of Duncan Edward Thompson as a director on 2019-01-30
dot icon31/01/2019
Registration of charge 038977800001, created on 2019-01-30
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/08/2018
Termination of appointment of Finbarr O Sullivan as a director on 2018-08-01
dot icon06/02/2018
Notification of Zurich Assurance Ltd as a person with significant control on 2018-02-05
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon22/01/2018
Notification of a person with significant control statement
dot icon22/01/2018
Withdrawal of a person with significant control statement on 2018-01-22
dot icon19/12/2017
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/04/2017
Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-04-28
dot icon03/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon03/01/2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/04/2016
Termination of appointment of Eps Secretaries Limited as a secretary on 2016-04-04
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon12/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/07/2015
Appointment of Mr Duncan Thompson as a director on 2015-06-22
dot icon01/07/2015
Termination of appointment of Neil Bisset as a director on 2015-06-22
dot icon08/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon08/01/2015
Secretary's details changed for Eps Secretaries Limited on 2014-12-16
dot icon01/10/2014
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 2014-10-01
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon20/12/2012
Register inspection address has been changed from 1 South Quays Victoria Quays, Wharf Street Sheffield S2 5SY England
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon12/01/2012
Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 2012-01-12
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/12/2009
Director's details changed for Md Finbarr O Sullivan on 2009-12-17
dot icon17/12/2009
Director's details changed for Neil Bisset on 2009-12-17
dot icon17/12/2009
Secretary's details changed for Eps Secretaries Limited on 2009-12-17
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/01/2009
Return made up to 16/12/08; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/02/2008
Return made up to 16/12/07; full list of members
dot icon15/02/2008
Registered office changed on 15/02/08 from: c/o eps secretaries LIMITED lacon house theobalds road london WC1X 8RW
dot icon12/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon07/12/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/02/2007
Return made up to 16/12/06; full list of members; amend
dot icon07/02/2007
Location of register of members
dot icon07/02/2007
Return made up to 16/12/06; full list of members
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New secretary appointed
dot icon13/11/2006
Registered office changed on 13/11/06 from: st andrew's building 17 old park lane london W1K 1QT
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
New director appointed
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/12/2005
Return made up to 16/12/05; full list of members
dot icon05/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/04/2005
Registered office changed on 15/04/05 from: lion house red lion street london WC1R 4GB
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Director resigned
dot icon14/02/2005
Return made up to 16/12/04; full list of members
dot icon18/11/2004
Return made up to 16/12/03; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Full accounts made up to 2002-12-31
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon19/07/2003
Resolutions
dot icon19/07/2003
Resolutions
dot icon19/07/2003
Resolutions
dot icon19/07/2003
Resolutions
dot icon19/07/2003
Resolutions
dot icon19/07/2003
Resolutions
dot icon19/07/2003
Registered office changed on 19/07/03 from: 60 welbeck street london W1M 8BH
dot icon19/07/2003
New secretary appointed
dot icon19/07/2003
Return made up to 16/12/02; no change of members
dot icon19/07/2003
Return made up to 16/12/01; full list of members
dot icon11/06/2003
Full accounts made up to 2001-12-31
dot icon11/06/2003
Full accounts made up to 2000-12-31
dot icon20/05/2003
Compulsory strike-off action has been discontinued
dot icon07/01/2003
First Gazette notice for compulsory strike-off
dot icon30/04/2002
Secretary resigned;director resigned
dot icon19/07/2001
New director appointed
dot icon15/01/2001
Return made up to 16/12/00; full list of members
dot icon25/02/2000
Ad 16/12/99--------- £ si 4@1=4 £ ic 1/5
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Director resigned
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon16/12/1999
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
31/12/2022
dot iconNext confirmation date
12/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vinaya Kumar Paladugulavenkata
Director
03/08/2021 - 12/08/2023
20
Mr Yu Du
Director
12/08/2023 - 01/01/2024
33
Panagopoulos, Dimitrios Nicholas
Director
30/01/2019 - 12/08/2023
7
Thompson, Duncan Edward
Director
22/06/2015 - 30/01/2019
24
Wang, Kefei
Director
12/08/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 50 BROOK GREEN MANAGEMENT COMPANY LIMITED

50 BROOK GREEN MANAGEMENT COMPANY LIMITED is an(a) Receiver Action company incorporated on 16/12/1999 with the registered office located at 2 Drury Close, London SW15 5FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 50 BROOK GREEN MANAGEMENT COMPANY LIMITED?

toggle

50 BROOK GREEN MANAGEMENT COMPANY LIMITED is currently Receiver Action. It was registered on 16/12/1999 .

Where is 50 BROOK GREEN MANAGEMENT COMPANY LIMITED located?

toggle

50 BROOK GREEN MANAGEMENT COMPANY LIMITED is registered at 2 Drury Close, London SW15 5FD.

What does 50 BROOK GREEN MANAGEMENT COMPANY LIMITED do?

toggle

50 BROOK GREEN MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 50 BROOK GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Receiver's abstract of receipts and payments to 2025-12-04.