BROCKWELL GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROCKWELL GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821872

Incorporation date

09/08/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1999)
dot icon25/11/2025
Termination of appointment of Maxwell David Timothy Owens as a director on 2025-11-24
dot icon30/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon03/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/11/2024
Termination of appointment of Thomas Francis Major as a director on 2024-11-25
dot icon26/11/2024
Appointment of Ms Sophie Laura Naughton as a director on 2024-11-25
dot icon26/11/2024
Appointment of Mr Stephen Robbins as a director on 2024-11-25
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/08/2024
Termination of appointment of Jeremy Lawrence Burn as a director on 2024-08-05
dot icon12/07/2024
Registered office address changed from Elizabeth House 54-58 High Street Edgware London HA8 7TT England to C/O Elliot Woolfe & Rose Limited, Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-07-12
dot icon05/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon06/01/2024
Termination of appointment of Joanne Hall as a director on 2024-01-04
dot icon28/11/2023
Appointment of Mr Thomas Francis Major as a director on 2023-11-27
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon04/12/2022
Appointment of Ms Samantha Clegg as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Maxwell David Timothy Owens as a director on 2022-11-30
dot icon01/12/2022
Director's details changed for Matthew William Allgood on 2022-11-30
dot icon17/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/08/2022
Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 54-58 High Street Edgware London HA8 7TT on 2022-08-14
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon19/06/2022
Termination of appointment of Benjamin Mark Casey as a director on 2022-06-13
dot icon08/02/2022
Termination of appointment of Merika Mia Vine as a director on 2022-02-07
dot icon02/12/2021
Appointment of Ms Merika Mia Vine as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Michael Shaughan Seymour as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Colin Edward Hammond as a director on 2021-11-29
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon11/02/2021
Appointment of Ms Joanne Hall as a director on 2021-02-11
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon03/06/2020
Termination of appointment of Emily May Carter as a director on 2020-05-27
dot icon26/11/2019
Appointment of Mr Stuart Yeates as a director on 2019-11-25
dot icon26/11/2019
Termination of appointment of Dafydd Vaughan Walters as a director on 2019-11-26
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon09/04/2019
Termination of appointment of Tanya Shoop as a director on 2019-03-29
dot icon27/11/2018
Appointment of Mr Jeremy Lawrence Burn as a director on 2018-11-26
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon12/06/2018
Termination of appointment of Christopher Cadman as a director on 2018-06-11
dot icon05/12/2017
Appointment of Mr Colin Edward Hammond as a director on 2017-11-27
dot icon02/12/2017
Appointment of Ms Janice Euden as a director on 2017-11-27
dot icon28/11/2017
Termination of appointment of Stephane Romani as a director on 2017-11-27
dot icon28/11/2017
Termination of appointment of Jurgen Wenegieme as a director on 2017-11-27
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon25/07/2017
Appointment of Tanya Shoop as a director on 2016-11-28
dot icon17/07/2017
Termination of appointment of Benjamin Lewis Russell as a director on 2016-11-28
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon02/05/2016
Appointment of Mr Jurgen Wenegieme as a director on 2015-11-30
dot icon02/05/2016
Appointment of Mr Christopher Cadman as a director on 2015-11-30
dot icon27/01/2016
Termination of appointment of Sandra Janet Ethany Mcghee as a director on 2015-11-30
dot icon27/01/2016
Termination of appointment of Christian Mason as a director on 2015-11-30
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon20/01/2015
Appointment of Mr Benjamin Mark Casey as a director on 2014-12-08
dot icon20/01/2015
Appointment of Mr Michael Shaughan Seymour as a director on 2014-12-08
dot icon20/01/2015
Appointment of Mrs Emily May Carter as a director on 2014-12-08
dot icon14/12/2014
Termination of appointment of Ian Macmillan Edwards as a director on 2014-12-08
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon09/03/2014
Termination of appointment of Bodenham as a secretary
dot icon06/03/2014
Director's details changed for Mr Christian Mason on 2014-03-06
dot icon12/12/2013
Appointment of Professor Dafydd Vaughan Walters as a director
dot icon10/12/2013
Termination of appointment of Bodenham as a director
dot icon10/12/2013
Termination of appointment of Jonathan Horrocks as a director
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon21/01/2013
Appointment of Mr Benjamin Lewis Russell as a director
dot icon08/01/2013
Appointment of Mr Stephane Romani as a director
dot icon13/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/12/2011
Termination of appointment of John Burgess as a director
dot icon27/11/2011
Termination of appointment of Sheila Margo as a director
dot icon27/11/2011
Termination of appointment of Nigel Margo as a director
dot icon30/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon30/08/2011
Director's details changed for Adrian Bodenham on 2011-08-28
dot icon11/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/12/2010
Appointment of Mrs Sheila Ruth Margo as a director
dot icon20/12/2010
Appointment of Mr Shaun Archibald Robertson as a director
dot icon16/12/2010
Appointment of Mr Christian Mason as a director
dot icon14/12/2010
Termination of appointment of Robyn Bond as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Adrian Bodenham on 2010-08-09
dot icon06/09/2010
Director's details changed for Mr Ian Macmillan Edwards on 2010-08-09
dot icon06/09/2010
Director's details changed for Sandra Janet Ethany Mcghee on 2010-08-09
dot icon06/09/2010
Director's details changed for Matthew William Allgood on 2010-08-09
dot icon06/09/2010
Director's details changed for Jonathan Earl Horrocks on 2010-08-09
dot icon06/09/2010
Director's details changed for Nigel Linton Margo on 2010-08-09
dot icon06/09/2010
Director's details changed for Miss Robyn Samantha Bond on 2010-08-09
dot icon06/09/2010
Director's details changed for John Burgess on 2010-08-09
dot icon06/09/2010
Director's details changed for Adrian Bodenham on 2010-08-09
dot icon21/04/2010
Registered office address changed from 1 Bishops Court London SW2 2YE on 2010-04-21
dot icon12/11/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 09/08/08; full list of members
dot icon06/02/2008
New director appointed
dot icon29/01/2008
Return made up to 09/08/07; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon12/12/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 09/08/06; no change of members
dot icon14/09/2006
Secretary resigned
dot icon11/09/2006
New secretary appointed
dot icon11/07/2006
Registered office changed on 11/07/06 from: c/o homes property services 146 stanley park road carshalton surrey SH5 3JG
dot icon25/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon22/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 09/08/05; full list of members
dot icon21/07/2005
New secretary appointed
dot icon14/07/2005
Registered office changed on 14/07/05 from: high pines blackdown avenue pyrford woking surrey GU22 8QG
dot icon11/07/2005
Secretary resigned
dot icon03/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/11/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon08/10/2004
Return made up to 09/08/04; full list of members
dot icon18/08/2004
New director appointed
dot icon06/03/2004
Director resigned
dot icon20/01/2004
Registered office changed on 20/01/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon06/12/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon17/11/2003
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon28/10/2003
New director appointed
dot icon10/10/2003
Return made up to 09/08/03; full list of members
dot icon10/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon06/12/2002
Memorandum and Articles of Association
dot icon06/12/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Return made up to 09/08/02; full list of members
dot icon29/08/2001
Return made up to 09/08/01; full list of members
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon24/08/2000
Return made up to 09/08/00; full list of members
dot icon01/12/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon22/11/1999
Memorandum and Articles of Association
dot icon26/10/1999
Resolutions
dot icon26/10/1999
Resolutions
dot icon24/08/1999
Registered office changed on 24/08/99 from: po box 55 7 spa road london SE16 3QQ
dot icon20/08/1999
New secretary appointed;new director appointed
dot icon20/08/1999
New director appointed
dot icon09/08/1999
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
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Shaun Archibald
Director
13/12/2010 - Present
-
Hall, Joanne
Director
11/02/2021 - 04/01/2024
-
Euden, Janice
Director
27/11/2017 - Present
3
Allgood, Matthew William
Director
06/02/2007 - Present
1
Burn, Jeremy Lawrence
Director
26/11/2018 - 05/08/2024
-

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 BROCKWELL GATE MANAGEMENT COMPANY LIMITED

BROCKWELL GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/08/1999 with the registered office located at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROCKWELL GATE MANAGEMENT COMPANY LIMITED?

toggle

BROCKWELL GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/08/1999 .

Where is BROCKWELL GATE MANAGEMENT COMPANY LIMITED located?

toggle

BROCKWELL GATE MANAGEMENT COMPANY LIMITED is registered at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does BROCKWELL GATE MANAGEMENT COMPANY LIMITED do?

toggle

BROCKWELL GATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROCKWELL GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/11/2025: Termination of appointment of Maxwell David Timothy Owens as a director on 2025-11-24.