BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05507257

Incorporation date

13/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

8 Kings Court, Newcomen, Colchester, Essex CO4 9RACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2005)
dot icon13/02/2026
Micro company accounts made up to 2025-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon11/06/2025
Termination of appointment of Philip Strich as a director on 2025-06-11
dot icon08/04/2025
Micro company accounts made up to 2024-12-31
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon23/05/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 2024-05-23
dot icon23/05/2024
Director's details changed for Justin Trevor Plane on 2024-05-23
dot icon25/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/08/2018
Appointment of Mr Philip Strich as a director on 2018-05-01
dot icon30/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon03/10/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon03/10/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon19/09/2017
Termination of appointment of Lorraine Strich as a director on 2017-09-18
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon03/07/2017
Director's details changed for Miss Lorraine Strich on 2017-07-03
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon22/07/2015
Annual return made up to 2015-07-13 no member list
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2014
Annual return made up to 2014-07-13 no member list
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2013
Annual return made up to 2013-07-13 no member list
dot icon07/08/2013
Termination of appointment of Management Secretaries Limited as a secretary
dot icon12/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/07/2013
Appointment of Miss Lorraine Strich as a director
dot icon09/07/2013
Termination of appointment of Craig Hadfield-Richards as a director
dot icon20/05/2013
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 2013-05-20
dot icon20/05/2013
Appointment of Pms Leasehold Management Ltd as a secretary
dot icon20/07/2012
Annual return made up to 2012-07-13 no member list
dot icon25/06/2012
Appointment of Mr Craig Lee Hadfield-Richards as a director
dot icon26/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/02/2012
Termination of appointment of David Harrington as a director
dot icon23/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-13 no member list
dot icon20/07/2011
Secretary's details changed for Management Secretaries Limited on 2011-07-13
dot icon17/01/2011
Termination of appointment of Hayley Rowles as a director
dot icon07/12/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-07-13 no member list
dot icon29/07/2010
Secretary's details changed for Management Secretaries Limited on 2010-07-13
dot icon23/04/2010
Director's details changed for Hayley Gemma Stacey Rowles on 2010-04-23
dot icon23/04/2010
Director's details changed for Justin Trevor Plane on 2010-04-23
dot icon23/04/2010
Director's details changed for David Harrington on 2010-04-23
dot icon23/04/2010
Director's details changed for David Harrington on 2010-04-23
dot icon09/04/2010
Full accounts made up to 2009-08-31
dot icon16/07/2009
Annual return made up to 13/07/09
dot icon08/04/2009
Full accounts made up to 2008-08-31
dot icon11/02/2009
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Annual return made up to 13/07/08
dot icon16/07/2008
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon20/06/2008
Registered office changed on 20/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
dot icon20/05/2008
Director appointed david thomas harrington
dot icon11/04/2008
Appointment terminated secretary david burns
dot icon11/04/2008
Appointment terminated director ian jeffrey
dot icon11/04/2008
Appointment terminated director neil sykes
dot icon11/04/2008
Secretary appointed management secretaries LIMITED
dot icon11/04/2008
Director appointed hayley gemma stacey rowles
dot icon11/04/2008
Director appointed justin trevor plane
dot icon11/04/2008
Registered office changed on 11/04/2008 from persimmon house fulford york YO19 4FE
dot icon18/07/2007
Annual return made up to 13/07/07
dot icon11/07/2007
Director resigned
dot icon11/07/2007
New director appointed
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon19/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon31/08/2006
Annual return made up to 13/07/06
dot icon29/11/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon13/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strich, Philip
Director
01/05/2018 - 11/06/2025
-
Plane, Justin Trevor
Director
26/03/2008 - 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 BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED

BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/07/2005 with the registered office located at 8 Kings Court, Newcomen, Colchester, Essex CO4 9RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED?

toggle

BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/07/2005 .

Where is BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED located?

toggle

BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED is registered at 8 Kings Court, Newcomen, Colchester, Essex CO4 9RA.

What does BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED do?

toggle

BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRINKLEY GROVE (ONE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-12-31.