BROCKMERE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BROCKMERE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13497170

Incorporation date

06/07/2021

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2021)
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon12/03/2026
Termination of appointment of Deloris Loth as a director on 2026-02-01
dot icon12/03/2026
Termination of appointment of Carol Ann Mackintosh as a director on 2023-12-31
dot icon20/01/2026
Micro company accounts made up to 2025-07-31
dot icon06/11/2025
Director's details changed for Ms Caitlan Lacey on 2025-11-03
dot icon13/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-07-31
dot icon27/06/2024
Termination of appointment of Elizabeth Jane Sargeant as a director on 2024-06-10
dot icon06/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon27/02/2024
Director's details changed for Ms Rachel Goodman on 2024-01-02
dot icon27/02/2024
Director's details changed for Ms Caitlan Lacey on 2024-01-01
dot icon27/02/2024
Director's details changed for Ms Jane Stephanie Bridge on 2024-01-01
dot icon27/02/2024
Director's details changed for Ms Deloris Loth on 2024-01-01
dot icon27/02/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon27/02/2024
Director's details changed for Ms Carol Ann Mackintosh on 2024-01-01
dot icon27/02/2024
Director's details changed for Ms Elizabeth Jane Sargeant on 2024-01-01
dot icon27/02/2024
Micro company accounts made up to 2023-07-31
dot icon17/01/2024
Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-17
dot icon01/11/2023
Registered office address changed from Merritt House Hill Avenue Amersham HP6 5BQ England to 22 South Street Epsom KT18 7PF on 2023-11-01
dot icon01/11/2023
Appointment of In Block Management Ltd as a secretary on 2023-10-01
dot icon05/09/2023
Termination of appointment of John Labrum as a secretary on 2023-09-05
dot icon05/09/2023
Appointment of Ms Jane Stephanie Bridge as a director on 2023-09-01
dot icon05/09/2023
Registered office address changed from 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP England to Merritt House Hill Avenue Amersham HP6 5BQ on 2023-09-05
dot icon05/09/2023
Appointment of Ms Deloris Loth as a director on 2023-09-01
dot icon05/09/2023
Appointment of Ms Carol Ann Mackintosh as a director on 2023-09-01
dot icon05/09/2023
Appointment of Ms Caitlan Lacey as a director on 2023-09-01
dot icon31/08/2023
Registered office address changed from Reeve House Parsonage Square Dorking RH4 1UP England to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 2023-08-31
dot icon25/08/2023
Termination of appointment of Jane Stephanie Bridge as a director on 2023-08-25
dot icon25/08/2023
Termination of appointment of Caitlan Lacey as a director on 2023-08-25
dot icon25/08/2023
Termination of appointment of Deloris Loth as a director on 2023-08-25
dot icon25/08/2023
Termination of appointment of Carol Ann Mackintosh as a director on 2023-08-25
dot icon16/08/2023
Director's details changed for Ms Jane Stephanie Bridge on 2023-08-16
dot icon16/08/2023
Director's details changed for Ms Rachel Goodman on 2023-08-16
dot icon16/08/2023
Director's details changed for Ms Caitlan Lacey on 2023-08-16
dot icon16/08/2023
Director's details changed for Ms Caitlan Lacey on 2023-08-16
dot icon16/08/2023
Director's details changed for Ms Deloris Loth on 2023-08-16
dot icon16/08/2023
Director's details changed for Ms Carol Ann Mackintosh on 2023-08-16
dot icon16/08/2023
Director's details changed for Ms Elizabeth Jane Sargeant on 2023-08-16
dot icon14/08/2023
Appointment of Mr John Labrum as a secretary on 2023-08-14
dot icon23/05/2023
Registered office address changed from Merritt House Hill Avenue Amersham Bucks HP6 5BQ England to Reeve House Parsonage Square Dorking RH4 1UP on 2023-05-23
dot icon18/04/2023
Termination of appointment of David Maurice Norman as a director on 2023-02-28
dot icon13/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon01/08/2022
Director's details changed for Mr David Maurice Norman on 2022-08-01
dot icon01/08/2022
Confirmation statement made on 2022-07-05 with updates
dot icon06/07/2021
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
31/07/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.00
-
0.00
7.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IN BLOCK MANAGEMENT LTD
Corporate Secretary
01/10/2023 - Present
116
Norman, David Maurice
Director
06/07/2021 - 28/02/2023
15
Bridge, Jane Stephanie
Director
28/02/2023 - 25/08/2023
4
Bridge, Jane Stephanie
Director
01/09/2023 - Present
4
Lacey, Caitlan
Director
28/02/2023 - 25/08/2023
-

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 BROCKMERE MANAGEMENT LTD

BROCKMERE MANAGEMENT LTD is an(a) Active company incorporated on 06/07/2021 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. 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 BROCKMERE MANAGEMENT LTD?

toggle

BROCKMERE MANAGEMENT LTD is currently Active. It was registered on 06/07/2021 .

Where is BROCKMERE MANAGEMENT LTD located?

toggle

BROCKMERE MANAGEMENT LTD is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does BROCKMERE MANAGEMENT LTD do?

toggle

BROCKMERE MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROCKMERE MANAGEMENT LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-28 with updates.