74 BROOK GREEN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

74 BROOK GREEN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01579344

Incorporation date

11/08/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Castle Business Village, Station Road, Hampton TW12 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1981)
dot icon25/03/2026
Previous accounting period shortened from 2025-06-29 to 2025-06-28
dot icon17/05/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon12/09/2024
Appointment of Fiona Maura Mongey as a secretary on 2024-09-12
dot icon29/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/05/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon06/04/2020
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 2 Castle Business Village Station Road Hampton TW12 2BX on 2020-04-06
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/05/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Robert Phillips on 2010-03-20
dot icon01/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/03/2009
Return made up to 28/03/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/03/2009
Appointment terminated secretary robert phillips
dot icon30/01/2009
Appointment terminated director vanessa godsmark
dot icon01/12/2008
Director appointed mr robert phillips
dot icon21/11/2008
Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middx HA7 3DS
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/04/2008
Return made up to 28/03/08; full list of members
dot icon31/03/2008
Secretary's change of particulars / robert phillips / 17/10/2007
dot icon28/03/2008
Director's change of particulars / vanessa godsmark / 17/10/2007
dot icon10/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/04/2007
Return made up to 28/03/07; full list of members
dot icon04/05/2006
Return made up to 28/03/06; full list of members
dot icon27/04/2006
Location of debenture register
dot icon27/04/2006
Location of register of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: blenheim house henry street bath avon BA1 1JR
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Secretary resigned
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
New director appointed
dot icon29/07/2005
Total exemption full accounts made up to 2005-06-30
dot icon21/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/07/2005
Return made up to 28/03/05; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/04/2004
Return made up to 28/03/04; full list of members
dot icon14/05/2003
Return made up to 28/03/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon22/04/2002
Return made up to 28/03/02; full list of members
dot icon11/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon21/05/2001
Return made up to 28/03/01; full list of members
dot icon16/05/2001
Accounts made up to 2000-06-30
dot icon18/04/2000
Accounts made up to 1999-06-30
dot icon30/03/2000
Return made up to 28/03/00; full list of members
dot icon08/05/1999
Return made up to 28/03/99; full list of members
dot icon20/08/1998
Accounts made up to 1998-06-30
dot icon20/08/1998
Accounts for a small company made up to 1997-06-30
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
New secretary appointed
dot icon06/04/1998
Return made up to 28/03/98; no change of members
dot icon08/04/1997
Return made up to 28/03/97; no change of members
dot icon04/03/1997
Accounts made up to 1996-06-30
dot icon17/04/1996
Accounts made up to 1995-06-30
dot icon02/04/1996
Return made up to 28/03/96; full list of members
dot icon07/06/1995
Return made up to 28/03/95; no change of members
dot icon07/06/1995
Registered office changed on 07/06/95 from: 74 brook green london W6 7BE
dot icon25/05/1995
Accounts made up to 1994-06-30
dot icon22/04/1994
Return made up to 28/03/94; no change of members
dot icon16/03/1994
Accounts made up to 1993-06-30
dot icon06/04/1993
Return made up to 28/03/93; full list of members
dot icon04/04/1993
Secretary resigned;new secretary appointed
dot icon04/04/1993
Accounts made up to 1992-06-30
dot icon16/03/1993
Director resigned
dot icon08/04/1992
Accounts made up to 1991-06-30
dot icon20/03/1992
Return made up to 28/03/92; no change of members
dot icon25/07/1991
Return made up to 10/06/91; no change of members
dot icon06/09/1990
Accounts made up to 1990-06-30
dot icon06/09/1990
Accounts made up to 1989-06-30
dot icon10/04/1990
Return made up to 28/03/90; full list of members
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1989
Accounts made up to 1988-06-30
dot icon09/03/1989
Accounts made up to 1987-06-30
dot icon09/03/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon15/02/1989
Return made up to 31/12/88; full list of members
dot icon01/06/1988
Return made up to 31/12/87; full list of members
dot icon18/05/1988
Accounts made up to 1986-06-30
dot icon18/05/1988
Accounts made up to 1985-06-30
dot icon11/04/1987
Return made up to 31/12/85; full list of members
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon13/03/1987
Dissolution discontinued
dot icon17/02/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1981
Miscellaneous
dot icon11/08/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Diana
Secretary
01/07/1998 - 18/10/2005
-
Godsmark, Vanessa
Director
18/10/2005 - 30/12/2008
1
Mongey, Fiona Maura
Secretary
12/09/2024 - Present
-
Phillips, Robert Jack
Secretary
18/10/2005 - 01/03/2009
-
Phillips, Robert Jack
Director
28/11/2008 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 74 BROOK GREEN MANAGEMENT LIMITED

74 BROOK GREEN MANAGEMENT LIMITED is an(a) Active company incorporated on 11/08/1981 with the registered office located at 2 Castle Business Village, Station Road, Hampton TW12 2BX. There are currently 2 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 74 BROOK GREEN MANAGEMENT LIMITED?

toggle

74 BROOK GREEN MANAGEMENT LIMITED is currently Active. It was registered on 11/08/1981 .

Where is 74 BROOK GREEN MANAGEMENT LIMITED located?

toggle

74 BROOK GREEN MANAGEMENT LIMITED is registered at 2 Castle Business Village, Station Road, Hampton TW12 2BX.

What does 74 BROOK GREEN MANAGEMENT LIMITED do?

toggle

74 BROOK GREEN MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 74 BROOK GREEN MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Previous accounting period shortened from 2025-06-29 to 2025-06-28.