BROCKWOOD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROCKWOOD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03662592

Incorporation date

05/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

7 Foxon Close, Caterham CR3 5SYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon25/11/2025
Termination of appointment of Deborah Murray as a director on 2025-11-25
dot icon25/11/2025
Registered office address changed from 20 Foxon Close Caterham CR3 5SY England to 7 Foxon Close Foxon Close Caterham CR3 5SY on 2025-11-25
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon18/01/2024
Appointment of Mrs Deborah Murray as a director on 2024-01-18
dot icon24/11/2023
Registered office address changed from 12 Foxon Close Caterham CR3 5SY England to 20 20 Foxon Close Caterham Surrey CR3 5SY on 2023-11-24
dot icon24/11/2023
Termination of appointment of Lisa Lily Shepherd as a director on 2023-11-24
dot icon24/11/2023
Registered office address changed from 20 20 Foxon Close Caterham Surrey CR3 5SY United Kingdom to 20 Foxon Close Caterham CR3 5SY on 2023-11-24
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon05/02/2022
Registered office address changed from 12 12 Foxon Close Caterham Surrey CR3 5SY England to 12 Foxon Close Caterham CR3 5SY on 2022-02-05
dot icon05/02/2022
Termination of appointment of John Wilson as a director on 2021-11-04
dot icon05/11/2021
Appointment of Mr Ravin Patel as a director on 2021-11-04
dot icon05/11/2021
Appointment of Mrs Lisa Lily Shepherd as a director on 2021-11-04
dot icon04/11/2021
Appointment of Mr Dean Anthony Hewitt as a director on 2021-11-04
dot icon04/11/2021
Appointment of Mr Max Oliver Gooday as a director on 2021-11-04
dot icon04/11/2021
Appointment of Mr Simon Anthony Robinson as a director on 2021-11-04
dot icon04/11/2021
Registered office address changed from 10 Foxon Close Foxon Close Caterham CR3 5SY England to 12 12 Foxon Close Caterham Surrey CR3 5SY on 2021-11-04
dot icon29/10/2021
Termination of appointment of Andrew Edward Fitzer Holloway as a director on 2021-10-29
dot icon29/10/2021
Termination of appointment of Andrew Edward Fitzer Holloway as a secretary on 2021-10-29
dot icon29/10/2021
Registered office address changed from 16 Foxon Close Caterham CR3 5SY England to 10 Foxon Close Foxon Close Caterham CR3 5SY on 2021-10-29
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon27/01/2021
Micro company accounts made up to 2020-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon20/02/2020
Micro company accounts made up to 2019-12-31
dot icon23/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon28/02/2019
Termination of appointment of John David Bennie as a director on 2019-02-28
dot icon13/02/2019
Micro company accounts made up to 2018-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon02/02/2018
Micro company accounts made up to 2017-12-31
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon02/02/2017
Termination of appointment of Maarten Tromp as a director on 2017-02-02
dot icon31/01/2017
Appointment of Mr Andrew Edward Fitzer Holloway as a secretary on 2017-01-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon08/11/2016
Appointment of Mr Andrew Edward Fitzer Holloway as a director on 2016-11-07
dot icon08/11/2016
Appointment of Mr John Wilson as a director on 2016-11-07
dot icon07/11/2016
Registered office address changed from 14 Foxon Close Caterham Surrey CR3 5SY to 16 Foxon Close Caterham CR3 5SY on 2016-11-07
dot icon07/11/2016
Termination of appointment of Lisa Lily Shepherd as a secretary on 2016-11-07
dot icon07/11/2016
Appointment of Mr Maarten Tromp as a director on 2016-11-07
dot icon07/11/2016
Termination of appointment of Lisa Lily Shepherd as a director on 2016-11-07
dot icon07/11/2016
Appointment of Mr John David Bennie as a director on 2016-11-07
dot icon07/11/2016
Termination of appointment of Geoffrey Harcroft Wright as a director on 2016-11-07
dot icon07/11/2016
Termination of appointment of Simon Anthony Robinson as a director on 2016-11-07
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon23/12/2015
Appointment of Mrs Lisa Lily Shepherd as a secretary on 2014-09-11
dot icon23/12/2015
Termination of appointment of Anthony Thomas Newton as a secretary on 2014-09-11
dot icon23/12/2015
Termination of appointment of Anthony Thomas Newton as a director on 2014-09-11
dot icon23/12/2015
Termination of appointment of Geoffrey Harcroft Wright as a director on 2014-09-11
dot icon23/12/2015
Termination of appointment of Stuart James Murray as a director on 2014-09-11
dot icon23/12/2015
Termination of appointment of Simon Beirne as a director on 2014-09-11
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon03/12/2014
Registered office address changed from 6 Foxon Close Caterham Surrey CR3 5SY to 14 Foxon Close Caterham Surrey CR3 5SY on 2014-12-03
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Graham Powell as a director
dot icon03/12/2013
Termination of appointment of Nicolas Christodoulou as a director
dot icon03/12/2013
Appointment of Mr Geoffrey Harcroft Wright as a director
dot icon03/12/2013
Director's details changed for Mr Stuart James Murray on 2013-11-19
dot icon03/12/2013
Appointment of Mrs Lisa Lily Shepherd as a director
dot icon03/12/2013
Appointment of Mr Simon Anthony Robinson as a director
dot icon03/12/2013
Termination of appointment of Graham Powell as a director
dot icon02/12/2013
Termination of appointment of Nicolas Christodoulou as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Andreas Giles as a director
dot icon04/12/2012
Appointment of Mr Nicolas Christodoulou as a director
dot icon04/12/2012
Appointment of Mr Stuart James Murray as a director
dot icon04/12/2012
Appointment of Mr Geoffrey Harcroft Wright as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon21/12/2009
Termination of appointment of Andrew Holloway as a director
dot icon21/12/2009
Director's details changed for Graham Lindsay Powell on 2009-11-10
dot icon21/12/2009
Director's details changed for Anthony Thomas Newton on 2009-11-10
dot icon10/12/2009
Director's details changed for Mr Andreas Henry Giles on 2009-12-10
dot icon10/12/2009
Director's details changed for Simon Beirne on 2009-11-10
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 05/11/08; full list of members
dot icon26/11/2008
Director appointed mr andreas henry giles
dot icon26/11/2008
Director and secretary's change of particulars / anthony newton / 26/11/2008
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 05/11/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 05/11/06; full list of members
dot icon04/12/2006
New director appointed
dot icon11/11/2006
Secretary resigned
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Director resigned
dot icon27/10/2006
New director appointed
dot icon27/10/2006
Director resigned
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2006
Registered office changed on 24/10/06 from: 8 foxon close caterham surrey CR3 5SY
dot icon29/12/2005
Return made up to 05/11/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 05/11/04; no change of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/06/2004
Director resigned
dot icon08/12/2003
Return made up to 05/11/03; change of members
dot icon06/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: boling broke house 332 brighton road south croydon surrey CR2 6AJ
dot icon24/12/2002
Ad 06/11/01-05/11/02 £ si 21@1
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Return made up to 05/11/02; full list of members
dot icon24/12/2002
New secretary appointed
dot icon11/12/2002
Registered office changed on 11/12/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Ad 06/11/01-05/11/02 £ si 21@1=21 £ ic 2/23
dot icon03/12/2002
Full accounts made up to 2001-12-31
dot icon30/10/2001
Return made up to 05/11/01; full list of members
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Director resigned
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA
dot icon09/11/2000
Return made up to 05/11/00; full list of members
dot icon30/08/2000
Full accounts made up to 1999-12-31
dot icon24/11/1999
Return made up to 05/11/99; full list of members
dot icon25/05/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon23/11/1998
Registered office changed on 23/11/98 from: po box 55 7 spa road london SE16 3QQ
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New secretary appointed;new director appointed
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Secretary resigned
dot icon05/11/1998
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
31/12/2024
dot iconNext confirmation date
04/04/2026
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
5
25.88K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Anthony Robinson
Director
19/11/2013 - 07/11/2016
8
Mr Simon Anthony Robinson
Director
04/11/2021 - Present
8
Gooday, Max Oliver
Director
04/11/2021 - Present
2
Hewitt, Dean Anthony
Director
04/11/2021 - Present
1
Patel, Ravin
Director
04/11/2021 - 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 BROCKWOOD MANAGEMENT COMPANY LIMITED

BROCKWOOD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/11/1998 with the registered office located at 7 Foxon Close, Caterham CR3 5SY. 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 BROCKWOOD MANAGEMENT COMPANY LIMITED?

toggle

BROCKWOOD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/11/1998 .

Where is BROCKWOOD MANAGEMENT COMPANY LIMITED located?

toggle

BROCKWOOD MANAGEMENT COMPANY LIMITED is registered at 7 Foxon Close, Caterham CR3 5SY.

What does BROCKWOOD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROCKWOOD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with no updates.