BROCKLESBY RESIDENTS CO. LIMITED

Register to unlock more data on OkredoRegister

BROCKLESBY RESIDENTS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02054802

Incorporation date

12/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1986)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon11/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/06/2025
Director's details changed for Ms Amy Davy on 2025-06-25
dot icon25/06/2025
Director's details changed for Mr Andrew Patrick Callaghan on 2025-06-25
dot icon25/06/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-06-25
dot icon25/06/2025
Director's details changed for Miss Sandra Mighty on 2025-06-25
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon16/05/2025
Termination of appointment of Jonathan Teidy as a director on 2025-05-01
dot icon09/10/2024
Micro company accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon09/07/2024
Director's details changed for Mr Andrew Patrick Callaghan on 2024-07-09
dot icon09/07/2024
Director's details changed for Ms Amy Davy on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Jonathan Teidy on 2024-07-09
dot icon09/07/2024
Director's details changed for Miss Sandra Mighty on 2024-07-09
dot icon09/07/2024
Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon08/07/2024
Director's details changed for Ms Amy Davy on 2024-07-05
dot icon08/07/2024
Director's details changed for Mr Jonathan Teidy on 2024-07-05
dot icon08/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-05
dot icon08/07/2024
Director's details changed for Miss Sandra Mighty on 2024-07-05
dot icon08/07/2024
Director's details changed for Mr Andrew Patrick Callaghan on 2024-07-05
dot icon08/07/2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-08
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon21/03/2023
Appointment of Ms Amy Davy as a director on 2022-12-01
dot icon20/02/2023
Termination of appointment of Valerie Kay Lee as a director on 2023-02-20
dot icon20/02/2023
Appointment of Mr Jonathan Teidy as a director on 2023-02-20
dot icon21/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-12 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Appointment of Miss Sandra Mighty as a director on 2021-07-13
dot icon05/07/2021
Appointment of Mr Andrew Patrick Callaghan as a director on 2021-07-05
dot icon21/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon12/08/2020
Termination of appointment of Venessa Christine Kyriacou as a director on 2020-08-12
dot icon23/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon20/05/2019
Notification of a person with significant control statement
dot icon15/05/2019
Secretary's details changed for Mr Derek Jonathan Lee on 2019-05-15
dot icon15/05/2019
Director's details changed for Mrs Valerie Kay Lee on 2019-05-15
dot icon15/05/2019
Cessation of Valerie Kay Lee as a person with significant control on 2019-05-15
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon18/06/2018
Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2018-06-18
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon04/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Appointment of Venessa Christine Kyriacou as a director on 2017-03-01
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Secretary's details changed for Mr Derek Jonathan Lee on 2010-03-19
dot icon09/04/2010
Director's details changed for Mrs Valerie Kay Lee on 2010-03-31
dot icon14/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2008
Return made up to 12/09/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/09/2007
Return made up to 12/09/07; full list of members
dot icon15/06/2007
Accounts for a small company made up to 2006-12-31
dot icon06/10/2006
Return made up to 12/09/06; full list of members
dot icon28/04/2006
Accounts for a small company made up to 2005-12-31
dot icon31/10/2005
Return made up to 12/09/05; full list of members
dot icon09/05/2005
Accounts for a small company made up to 2004-12-31
dot icon06/10/2004
Return made up to 12/09/04; full list of members
dot icon06/10/2004
New director appointed
dot icon30/06/2004
Accounts for a small company made up to 2003-12-31
dot icon14/06/2004
Director resigned
dot icon30/09/2003
Return made up to 12/09/03; full list of members
dot icon12/06/2003
Accounts for a small company made up to 2002-12-31
dot icon18/10/2002
Accounts for a small company made up to 2001-12-31
dot icon03/10/2002
Return made up to 12/09/02; full list of members
dot icon11/10/2001
Return made up to 12/09/01; change of members
dot icon27/06/2001
Accounts for a small company made up to 2000-12-31
dot icon12/12/2000
Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/09/2000
Return made up to 12/09/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/10/1999
Return made up to 12/09/99; full list of members
dot icon03/02/1999
Director resigned
dot icon21/10/1998
Director resigned
dot icon21/10/1998
Return made up to 12/09/98; full list of members
dot icon29/09/1998
Accounts for a small company made up to 1997-12-31
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Director resigned
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon29/09/1997
Return made up to 12/09/97; full list of members
dot icon03/09/1997
Accounts for a small company made up to 1996-12-31
dot icon16/05/1997
Director resigned
dot icon07/10/1996
Return made up to 12/09/96; full list of members
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon17/10/1995
Return made up to 12/09/95; change of members
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon14/02/1995
Accounts for a small company made up to 1993-12-31
dot icon31/10/1994
Return made up to 12/09/94; full list of members
dot icon11/03/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/11/1993
Return made up to 12/09/93; no change of members
dot icon15/09/1993
Registered office changed on 15/09/93 from: 1433B london road norbury london SW16 4AW
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/09/1992
Return made up to 12/09/92; full list of members
dot icon02/07/1992
Accounts for a small company made up to 1991-03-31
dot icon20/01/1992
Compulsory strike-off action has been discontinued
dot icon20/01/1992
Return made up to 12/09/91; full list of members
dot icon20/01/1992
Return made up to 12/09/90; full list of members
dot icon20/01/1992
Return made up to 12/09/89; full list of members
dot icon20/01/1992
Return made up to 10/03/88; full list of members
dot icon20/01/1992
Accounts for a small company made up to 1990-03-31
dot icon20/01/1992
Accounts for a small company made up to 1989-03-31
dot icon20/01/1992
Accounts for a small company made up to 1988-03-31
dot icon29/10/1991
First Gazette notice for compulsory strike-off
dot icon23/05/1989
Dissolution discontinued
dot icon04/01/1989
Registered office changed on 04/01/89 from: 11 queens road brentwood essex CM14 4HE
dot icon20/12/1988
Secretary resigned;director resigned
dot icon20/12/1988
New director appointed
dot icon20/12/1988
New secretary appointed;new director appointed
dot icon17/08/1988
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Resolutions
dot icon22/09/1986
Secretary resigned;new secretary appointed
dot icon12/09/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
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
-
20.22K
-
0.00
-
-
2021
-
20.22K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

20.22K £Ascended- *

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
Mighty, Sandra
Director
13/07/2021 - Present
4
Mr Jonathan Teidy
Director
20/02/2023 - 01/05/2025
8
Callaghan, Andrew Patrick
Director
05/07/2021 - Present
3
Lee, Valerie Kay
Director
07/02/2004 - 19/02/2023
9
Butler, David Peter
Director
05/07/1995 - 27/01/1998
2

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 BROCKLESBY RESIDENTS CO. LIMITED

BROCKLESBY RESIDENTS CO. LIMITED is an(a) Active company incorporated on 12/09/1986 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 3 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 BROCKLESBY RESIDENTS CO. LIMITED?

toggle

BROCKLESBY RESIDENTS CO. LIMITED is currently Active. It was registered on 12/09/1986 .

Where is BROCKLESBY RESIDENTS CO. LIMITED located?

toggle

BROCKLESBY RESIDENTS CO. LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does BROCKLESBY RESIDENTS CO. LIMITED do?

toggle

BROCKLESBY RESIDENTS CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROCKLESBY RESIDENTS CO. LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with updates.