BRODY HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRODY HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05263735

Incorporation date

19/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Chequer Street, Fenstanton, Huntingdon, Cambridgeshire PE28 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon10/10/2025
Director's details changed for Anthony David Brampton on 2025-10-10
dot icon10/10/2025
Director's details changed for Professor Roderick Timothy Desmond Oliver on 2025-10-10
dot icon01/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Termination of appointment of Dolores Oreilly as a director on 2024-12-18
dot icon31/10/2024
Appointment of Mrs Dolores Oreilly as a director on 2024-10-19
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon24/10/2019
Director's details changed for Mrs Kalliroi Deligianni on 2019-10-24
dot icon17/10/2019
Appointment of Mrs Kalliroi Deligianni as a director on 2019-10-17
dot icon08/10/2019
Termination of appointment of Angela Mary Zolleyn as a director on 2019-10-08
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2016-10-26 with no updates
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon12/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-15 no member list
dot icon08/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-15 no member list
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Registered office address changed from C/O Cambridge Financial Services Isola House 32 Chequer Street Fenstanton Cambridgeshire PE28 9JQ on 2014-03-19
dot icon15/10/2013
Annual return made up to 2013-10-15 no member list
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-19 no member list
dot icon02/10/2012
Appointment of Ms Dolores O'reilly as a secretary
dot icon02/10/2012
Registered office address changed from 2 Hills Road Cambridge CB2 1JP England on 2012-10-02
dot icon28/09/2012
Termination of appointment of Encore Estate Management Limited as a secretary
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-19 no member list
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-19 no member list
dot icon25/10/2010
Termination of appointment of Jessica Strang as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-19 no member list
dot icon29/10/2009
Secretary's details changed for Encore Estate Management Limited on 2009-10-28
dot icon29/10/2009
Director's details changed for Jessica Strang on 2009-10-28
dot icon29/10/2009
Director's details changed for Richard Neville Hartley on 2009-10-28
dot icon29/10/2009
Director's details changed for Professor Roderick Timothy Desmond Oliver on 2009-10-28
dot icon29/10/2009
Director's details changed for David Brian Hoole on 2009-10-28
dot icon29/10/2009
Director's details changed for Angela Mary Zolleyn on 2009-10-28
dot icon29/10/2009
Director's details changed for Anthony David Brampton on 2009-10-28
dot icon29/10/2009
Registered office address changed from Accent House 2a Rock Road Cambridge Cambs CB1 7UF on 2009-10-29
dot icon01/09/2009
Appointment terminated secretary john peartree
dot icon01/09/2009
Registered office changed on 01/09/2009 from 59 mile end road colchester essex CO4 5BU
dot icon01/09/2009
Secretary appointed encore estate management LIMITED
dot icon19/06/2009
Director appointed david brian hoole
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Appointment terminated director janet ching
dot icon03/11/2008
Annual return made up to 19/10/08
dot icon09/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/10/2007
Annual return made up to 19/10/07
dot icon25/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/01/2007
New director appointed
dot icon10/12/2006
Annual return made up to 19/10/06
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon24/08/2006
Accounts for a small company made up to 2005-12-31
dot icon10/03/2006
New secretary appointed
dot icon10/03/2006
Registered office changed on 10/03/06 from: c/o leigh carr 72 new cavendish street london W1G 8AU
dot icon17/01/2006
Annual return made up to 19/10/05
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Registered office changed on 21/11/05 from: 504 brody house strype street london E1 7LQ
dot icon16/08/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon16/08/2005
New secretary appointed
dot icon05/02/2005
Particulars of mortgage/charge
dot icon14/01/2005
Secretary resigned
dot icon14/01/2005
Director resigned
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon19/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENCORE ESTATE MANAGEMENT LTD
Corporate Secretary
30/06/2009 - 27/09/2012
26
Ms Dolores Oreilly
Director
19/10/2024 - 18/12/2024
3
TEMPLE SECRETARIES LIMITED
Nominee Director
18/10/2004 - 31/01/2005
68516
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/10/2004 - 18/10/2004
68516
COMPANY DIRECTORS LIMITED
Nominee Director
18/10/2004 - 18/10/2004
67500

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 BRODY HOUSE MANAGEMENT LIMITED

BRODY HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/10/2004 with the registered office located at 32 Chequer Street, Fenstanton, Huntingdon, Cambridgeshire PE28 9JQ. There are currently 6 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 BRODY HOUSE MANAGEMENT LIMITED?

toggle

BRODY HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 19/10/2004 .

Where is BRODY HOUSE MANAGEMENT LIMITED located?

toggle

BRODY HOUSE MANAGEMENT LIMITED is registered at 32 Chequer Street, Fenstanton, Huntingdon, Cambridgeshire PE28 9JQ.

What does BRODY HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRODY HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/10/2025: Director's details changed for Anthony David Brampton on 2025-10-10.