BRODIE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRODIE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01022573

Incorporation date

27/08/1971

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1971)
dot icon16/04/2026
Termination of appointment of Gary Zipman as a director on 2026-04-07
dot icon16/04/2026
Termination of appointment of Jean Kathleen Ellen Zipman as a director on 2026-04-07
dot icon14/04/2026
Termination of appointment of Nassir Khan Nauthoa as a director on 2026-04-14
dot icon14/04/2026
Termination of appointment of Catherine Suzanne Fontinelle as a director on 2026-04-14
dot icon14/04/2026
Appointment of Mr Derek Anthony Fontinelle as a director on 2026-04-14
dot icon13/04/2026
Termination of appointment of Peter Zatik as a director on 2026-04-11
dot icon25/02/2026
Termination of appointment of Paula Letitia Wilkinson as a director on 2026-02-24
dot icon11/12/2025
Termination of appointment of Simon Peter Hartshorn as a director on 2025-12-08
dot icon01/10/2025
Micro company accounts made up to 2025-09-28
dot icon23/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon01/10/2024
Micro company accounts made up to 2024-09-28
dot icon26/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon04/10/2023
Micro company accounts made up to 2023-09-28
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon04/10/2022
Micro company accounts made up to 2022-09-28
dot icon27/09/2022
Micro company accounts made up to 2021-09-28
dot icon22/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon25/11/2021
Appointment of Ms Julia Dedi Hale as a director on 2021-11-25
dot icon16/11/2021
Appointment of Block Management Uk Limited as a secretary on 2021-11-12
dot icon16/11/2021
Registered office address changed from Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury CO10 7GB England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2021-11-16
dot icon15/11/2021
Termination of appointment of Centro Plc as a secretary on 2021-11-12
dot icon15/11/2021
Registered office address changed from C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN United Kingdom to Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury CO10 7GB on 2021-11-15
dot icon20/07/2021
Accounts for a small company made up to 2020-09-28
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon10/02/2020
Accounts for a small company made up to 2019-09-28
dot icon29/01/2020
Appointment of Mr David Benjamin Smith as a director on 2020-01-17
dot icon21/01/2020
Termination of appointment of Alec William Bennett as a director on 2019-12-19
dot icon02/10/2019
Appointment of Mr Michael Rogers as a director on 2019-08-02
dot icon02/10/2019
Termination of appointment of Dacre James Bracey as a director on 2019-08-02
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon05/03/2019
Registered office address changed from Centro Property Services Ltd Mid-Day Court 30 Brighton Road,Sutton Surrey SM2 5BN to C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 2019-03-05
dot icon04/01/2019
Accounts for a small company made up to 2018-09-28
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon26/03/2018
Appointment of Mr Gary Zipman as a director on 2018-03-26
dot icon26/03/2018
Appointment of Mrs Jean Kathleen Ellen Zipman as a director on 2018-03-26
dot icon16/03/2018
Appointment of Miss Victoria Forward as a director on 2018-03-16
dot icon27/02/2018
Accounts for a small company made up to 2017-09-28
dot icon19/02/2018
Appointment of Mr Alec William Bennett as a director on 2018-02-19
dot icon07/02/2018
Appointment of Mr Joseph Snopek as a director on 2018-02-07
dot icon07/02/2018
Appointment of Mr Philip Edwin Cole as a director on 2018-02-07
dot icon07/02/2018
Appointment of Mr Dacre James Bracey as a director on 2018-02-07
dot icon07/02/2018
Appointment of Mr Steven John Parkinson as a director on 2018-02-07
dot icon29/01/2018
Appointment of Mr Andrew Duncan Deas as a director on 2018-01-29
dot icon29/01/2018
Appointment of Mr Alexander Fraser Day as a director on 2018-01-29
dot icon26/01/2018
Appointment of Mrs Catherine Suzanne Fontinelle as a director on 2018-01-26
dot icon26/01/2018
Appointment of Mr Nassir Khan Nauthoa as a director on 2018-01-26
dot icon25/01/2018
Appointment of Mr Peter Zatik as a director on 2018-01-25
dot icon25/01/2018
Appointment of Mr Marcus John Brignell as a director on 2018-01-24
dot icon15/01/2018
Appointment of Mr Christopher Ansell as a director on 2017-12-19
dot icon23/11/2017
Appointment of Mr Guy Robert Brewer as a director on 2017-11-02
dot icon15/06/2017
Appointment of Miss Claire Lindsay Harris as a director on 2017-06-15
dot icon06/06/2017
Appointment of Mr Siddesh Dange as a director on 2017-05-05
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon16/02/2017
Accounts for a small company made up to 2016-09-28
dot icon09/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon30/03/2016
Termination of appointment of Mariusz Szczepan Jez as a director on 2016-03-24
dot icon14/03/2016
Appointment of Mr Simon Peter Hartshorn as a director on 2016-03-01
dot icon28/01/2016
Appointment of Centro Plc as a secretary on 2016-01-07
dot icon07/01/2016
Termination of appointment of Evelyn Betty Musgrave Micklewright as a secretary on 2016-01-07
dot icon07/01/2016
Termination of appointment of Evelyn Betty Musgrave Micklewright as a director on 2016-01-07
dot icon06/12/2015
Full accounts made up to 2015-09-28
dot icon21/11/2015
Appointment of Paula Letitia Wilkinson as a director on 2015-11-04
dot icon27/08/2015
Termination of appointment of Ida Ruth Thompson as a director on 2015-08-12
dot icon17/08/2015
Termination of appointment of Garrick Radford Sheridan Strathearn as a director on 2015-08-13
dot icon23/06/2015
Termination of appointment of Ian Prescott as a director on 2015-06-20
dot icon08/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon03/12/2014
Full accounts made up to 2014-09-28
dot icon29/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon15/04/2014
Appointment of Mariusz Szczepan Jez as a director
dot icon13/01/2014
Full accounts made up to 2013-09-28
dot icon24/05/2013
Accounts for a small company made up to 2012-09-28
dot icon25/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-09-28
dot icon25/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon27/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon08/03/2011
Accounts for a small company made up to 2010-09-28
dot icon27/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon27/04/2010
Director's details changed for Ida Ruth Thompson on 2010-04-25
dot icon27/04/2010
Director's details changed for Garrick Radford Sheridan Strathearn on 2010-04-25
dot icon27/04/2010
Director's details changed for Ian Prescott on 2010-04-25
dot icon27/04/2010
Director's details changed for Miss Evelyn Betty Musgrave Micklewright on 2010-04-25
dot icon26/04/2010
Accounts for a small company made up to 2009-09-28
dot icon30/06/2009
Accounts for a small company made up to 2008-09-28
dot icon27/04/2009
Return made up to 25/04/09; full list of members
dot icon19/05/2008
Return made up to 25/04/08; full list of members
dot icon19/02/2008
Accounts for a small company made up to 2007-09-28
dot icon08/05/2007
Return made up to 25/04/07; change of members
dot icon08/05/2007
Director resigned
dot icon05/03/2007
Accounts for a small company made up to 2006-09-28
dot icon13/06/2006
Return made up to 25/04/06; change of members
dot icon09/05/2006
Accounts for a small company made up to 2005-09-28
dot icon20/07/2005
Return made up to 25/04/05; full list of members
dot icon13/07/2005
Accounts for a small company made up to 2004-09-28
dot icon03/06/2005
Director resigned
dot icon05/10/2004
New director appointed
dot icon22/07/2004
Director resigned
dot icon03/06/2004
Accounts for a small company made up to 2003-09-28
dot icon02/06/2004
Return made up to 25/04/04; change of members
dot icon12/11/2003
New director appointed
dot icon01/07/2003
Return made up to 25/04/03; full list of members
dot icon01/05/2003
Director resigned
dot icon08/02/2003
Accounts for a small company made up to 2002-09-28
dot icon23/05/2002
Accounts for a small company made up to 2001-09-28
dot icon23/05/2002
Return made up to 25/04/02; change of members
dot icon02/05/2001
Full accounts made up to 2000-09-28
dot icon26/04/2001
Return made up to 25/04/01; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-09-28
dot icon24/05/2000
Return made up to 25/04/00; full list of members
dot icon27/09/1999
New director appointed
dot icon20/06/1999
Accounts for a small company made up to 1998-09-28
dot icon24/05/1999
Return made up to 25/04/99; full list of members
dot icon15/07/1998
Accounts for a small company made up to 1997-09-28
dot icon15/06/1998
Return made up to 25/04/98; full list of members
dot icon09/10/1997
Director resigned
dot icon20/07/1997
Accounts for a small company made up to 1996-09-28
dot icon30/05/1997
Return made up to 25/04/97; full list of members
dot icon29/05/1996
Director resigned
dot icon29/05/1996
Director resigned
dot icon29/05/1996
New director appointed
dot icon28/05/1996
Full accounts made up to 1995-09-28
dot icon23/05/1996
Return made up to 25/04/96; full list of members
dot icon23/05/1995
Accounting reference date extended from 31/07 to 28/09
dot icon22/05/1995
Return made up to 25/04/95; full list of members
dot icon28/03/1995
New director appointed
dot icon13/03/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
New director appointed
dot icon12/06/1994
New director appointed
dot icon27/05/1994
New director appointed
dot icon27/05/1994
New director appointed
dot icon27/05/1994
New director appointed
dot icon27/05/1994
New director appointed
dot icon27/05/1994
New director appointed
dot icon27/05/1994
Return made up to 25/04/94; full list of members
dot icon17/05/1994
Full accounts made up to 1993-07-31
dot icon01/07/1993
Return made up to 25/04/93; full list of members
dot icon11/06/1993
Full accounts made up to 1992-07-31
dot icon28/09/1992
Auditor's resignation
dot icon14/07/1992
Director resigned
dot icon09/07/1992
Full accounts made up to 1991-07-31
dot icon09/07/1992
Director resigned
dot icon09/07/1992
Director resigned
dot icon09/07/1992
Director resigned
dot icon09/07/1992
Director resigned
dot icon09/07/1992
Director resigned
dot icon09/07/1992
Director resigned
dot icon26/05/1992
Return made up to 25/04/92; full list of members
dot icon15/10/1991
Full accounts made up to 1990-07-31
dot icon29/07/1991
Return made up to 10/04/91; no change of members
dot icon02/05/1990
Return made up to 25/04/90; full list of members
dot icon14/03/1990
Full accounts made up to 1989-07-31
dot icon26/04/1989
Full accounts made up to 1988-07-31
dot icon13/04/1989
Return made up to 06/03/89; full list of members
dot icon02/02/1989
Registered office changed on 02/02/89 from: c-o banerjee and white 44 wallington square woodcote road wallington surrey SM6 8RG
dot icon09/05/1988
Return made up to 04/04/88; full list of members
dot icon25/04/1988
Director resigned;new director appointed
dot icon19/04/1988
Director resigned;new director appointed
dot icon19/04/1988
Director resigned;new director appointed
dot icon19/04/1988
Director resigned;new director appointed
dot icon19/04/1988
New director appointed
dot icon06/04/1988
Full accounts made up to 1987-07-31
dot icon27/07/1987
Registered office changed on 27/07/87 from: 36 stafford way wallington surrey SM6 9AA
dot icon23/06/1987
Return made up to 27/04/87; full list of members
dot icon02/06/1987
Director resigned;new director appointed
dot icon30/04/1987
Director resigned;new director appointed
dot icon28/03/1987
Full accounts made up to 1986-07-31
dot icon27/08/1971
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zipman, Gary
Director
26/03/2018 - 07/04/2026
3
Nauthoa, Nassir Khan
Director
26/01/2018 - 14/04/2026
4
Brignell, Marcus John
Director
24/01/2018 - Present
3
Forward, Victoria
Director
16/03/2018 - Present
1
Fontinelle, Catherine Suzanne
Director
26/01/2018 - 14/04/2026
1

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 BRODIE HOUSE MANAGEMENT LIMITED

BRODIE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/08/1971 with the registered office located at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB. There are currently 14 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 BRODIE HOUSE MANAGEMENT LIMITED?

toggle

BRODIE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 27/08/1971 .

Where is BRODIE HOUSE MANAGEMENT LIMITED located?

toggle

BRODIE HOUSE MANAGEMENT LIMITED is registered at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB.

What does BRODIE HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRODIE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Gary Zipman as a director on 2026-04-07.