BROOK CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOK CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03000569

Incorporation date

12/12/1994

Size

Dormant

Contacts

Registered address

Registered address

The Firs Long Thurlow, Badwell Ash, Bury St. Edmunds, Suffolk IP31 3JACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1994)
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon19/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Termination of appointment of Suzanne Marie Watson as a director on 2021-03-12
dot icon12/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon31/10/2020
Director's details changed for Mrs Suzanne Marie Watson on 2020-10-15
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2020
Director's details changed for Gary John Pavey on 2019-07-09
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon04/09/2019
Registered office address changed from 30 London Road Harston Cambridge Cambridgeshire CB22 7QH United Kingdom to The Firs Long Thurlow Badwell Ash Bury St. Edmunds Suffolk IP31 3JA on 2019-09-04
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon16/12/2017
Registered office address changed from 9 Brook Close Histon Cambridge Cambridgeshire CB4 9XL to 30 London Road Harston Cambridge Cambridgeshire CB22 7QH on 2017-12-16
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/09/2016
Termination of appointment of Aileen Webber as a secretary on 2016-03-31
dot icon12/09/2016
Termination of appointment of Aileen Webber as a director on 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-12 no member list
dot icon25/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-12 no member list
dot icon03/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-12 no member list
dot icon20/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-12 no member list
dot icon07/01/2013
Register inspection address has been changed from C/O Suzanne Watson 39 Main Street Coveney Ely Cambridgeshire CB6 2DJ United Kingdom
dot icon07/01/2013
Director's details changed for Suzanne Marie Watson on 2012-07-20
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-12 no member list
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-12 no member list
dot icon26/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-12 no member list
dot icon24/12/2009
Director's details changed for Aileen Webber on 2009-12-23
dot icon24/12/2009
Director's details changed for Suzanne Marie Watson on 2009-12-23
dot icon24/12/2009
Register inspection address has been changed
dot icon24/12/2009
Director's details changed for Gary John Pavey on 2009-12-23
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/01/2009
Annual return made up to 12/12/08
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/12/2007
Annual return made up to 12/12/07
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/01/2007
Annual return made up to 12/12/06
dot icon17/11/2006
Director resigned
dot icon14/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/02/2006
New director appointed
dot icon03/02/2006
Annual return made up to 12/12/05
dot icon22/11/2005
New director appointed
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/09/2005
Director resigned
dot icon07/03/2005
Annual return made up to 12/12/04
dot icon04/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/03/2004
Annual return made up to 12/12/03
dot icon02/12/2003
New secretary appointed;new director appointed
dot icon27/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/05/2003
New director appointed
dot icon24/03/2003
Annual return made up to 12/12/02
dot icon20/02/2003
Registered office changed on 20/02/03 from: 12 the green histon cambridge CB4 4JA
dot icon20/02/2003
New secretary appointed;new director appointed
dot icon20/02/2003
Secretary resigned
dot icon23/01/2003
Accounts for a dormant company made up to 2001-12-31
dot icon02/02/2002
Annual return made up to 12/12/01
dot icon19/12/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/03/2001
Accounts for a dormant company made up to 1999-12-31
dot icon28/02/2001
Annual return made up to 12/12/00
dot icon06/04/2000
Annual return made up to 12/12/99
dot icon28/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/07/1999
Accounts for a dormant company made up to 1997-12-31
dot icon29/03/1999
Annual return made up to 12/12/98
dot icon08/01/1998
Accounts for a dormant company made up to 1996-12-31
dot icon15/12/1997
Annual return made up to 12/12/97
dot icon29/04/1997
Accounts for a dormant company made up to 1995-12-31
dot icon17/04/1997
Annual return made up to 12/02/96
dot icon16/05/1996
Annual return made up to 12/12/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
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
12/12/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary John Pavey
Director
28/03/2003 - Present
-
Watson, Suzanne Marie
Director
01/10/2005 - 12/03/2021
2
Wynn, Raymond Kenneth
Director
12/12/1994 - 16/08/2006
1
Webber, Aileen
Director
17/08/2002 - 31/03/2016
-
Ellis, Christopher James
Director
26/03/2003 - 26/08/2005
-

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 BROOK CLOSE MANAGEMENT LIMITED

BROOK CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 12/12/1994 with the registered office located at The Firs Long Thurlow, Badwell Ash, Bury St. Edmunds, Suffolk IP31 3JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK CLOSE MANAGEMENT LIMITED?

toggle

BROOK CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 12/12/1994 .

Where is BROOK CLOSE MANAGEMENT LIMITED located?

toggle

BROOK CLOSE MANAGEMENT LIMITED is registered at The Firs Long Thurlow, Badwell Ash, Bury St. Edmunds, Suffolk IP31 3JA.

What does BROOK CLOSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROOK CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-12 with no updates.