BROOK COURT (SHEPSHED) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOK COURT (SHEPSHED) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407039

Incorporation date

23/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2007)
dot icon19/03/2026
Termination of appointment of Michael John Wright as a director on 2026-03-19
dot icon31/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon14/05/2025
Micro company accounts made up to 2024-10-31
dot icon26/03/2025
Director's details changed for Michael John Wright on 2025-03-26
dot icon26/03/2025
Director's details changed for Sophia Ann Rigby on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon28/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon25/08/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-08-25
dot icon12/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13
dot icon17/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon17/11/2021
Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-17
dot icon17/11/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-17
dot icon17/11/2021
Termination of appointment of Cpbigwood Management Llp as a secretary on 2021-11-17
dot icon17/11/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-11-17
dot icon15/07/2021
Micro company accounts made up to 2020-10-31
dot icon20/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon11/12/2019
Termination of appointment of Louis Paul Massarella Jnr as a director on 2019-11-30
dot icon25/11/2019
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon03/07/2019
Micro company accounts made up to 2018-10-31
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon30/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-10-31
dot icon17/01/2018
Compulsory strike-off action has been discontinued
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon10/01/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-01-10
dot icon10/01/2018
Confirmation statement made on 2017-10-23 with updates
dot icon02/08/2017
Micro company accounts made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-23 no member list
dot icon26/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-23 no member list
dot icon22/10/2014
Director's details changed for Michael John Wright on 2014-10-22
dot icon22/10/2014
Director's details changed for Sophia Ann Rigby on 2014-10-22
dot icon22/10/2014
Director's details changed for Louis Paul Massarella (Junior) on 2014-10-22
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/04/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon25/04/2014
Termination of appointment of Ivan Lloyd as a secretary
dot icon23/10/2013
Annual return made up to 2013-10-23 no member list
dot icon01/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/05/2013
Secretary's details changed for Ivan Lloyd on 2013-05-17
dot icon14/12/2012
Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 2012-12-14
dot icon26/10/2012
Annual return made up to 2012-10-23 no member list
dot icon13/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-23 no member list
dot icon07/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/01/2011
Appointment of Sophia Ann Rigby as a director
dot icon20/01/2011
Appointment of Michael John Wright as a director
dot icon24/11/2010
Annual return made up to 2010-10-23 no member list
dot icon25/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-10-23 no member list
dot icon20/11/2009
Director's details changed for Louis Paul Massarella (Junior) on 2009-10-23
dot icon03/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/11/2008
Annual return made up to 23/10/08
dot icon06/08/2008
Secretary appointed ivan lloyd
dot icon06/08/2008
Appointment terminated secretary andrew lockwood
dot icon30/06/2008
Registered office changed on 30/06/2008 from 25 rutland street leicester leicestershire LE1 1RB
dot icon23/10/2007
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
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/11/2021 - Present
94
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
02/12/2018 - 16/11/2021
251
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
24/04/2014 - 16/11/2021
288
Massarella Jnr, Louis Paul
Director
22/10/2007 - 29/11/2019
11
Lloyd, Ivan
Secretary
27/07/2008 - 24/04/2014
38

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 COURT (SHEPSHED) MANAGEMENT COMPANY LIMITED

BROOK COURT (SHEPSHED) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/10/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 BROOK COURT (SHEPSHED) MANAGEMENT COMPANY LIMITED?

toggle

BROOK COURT (SHEPSHED) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/10/2007 .

Where is BROOK COURT (SHEPSHED) MANAGEMENT COMPANY LIMITED located?

toggle

BROOK COURT (SHEPSHED) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BROOK COURT (SHEPSHED) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROOK COURT (SHEPSHED) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Michael John Wright as a director on 2026-03-19.