BROOK HILL (NO.2) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOK HILL (NO.2) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02774825

Incorporation date

18/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Brook Hill House, Brook, Newport PO30 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1992)
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon20/08/2025
Termination of appointment of Broadway Secretaries Limited as a secretary on 2025-08-20
dot icon20/08/2025
Appointment of Mr Michael Hector Kier as a secretary on 2025-08-20
dot icon20/08/2025
Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to Brook Hill House Brook Newport PO30 4EP on 2025-08-20
dot icon20/08/2025
Director's details changed for Mr Christopher David Budden on 2025-08-20
dot icon25/07/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2024
Micro company accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon23/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon24/07/2023
Micro company accounts made up to 2023-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon06/10/2022
Micro company accounts made up to 2022-03-31
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/11/2021
Registered office address changed from Brook Hill House Brook Newport PO30 4EP England to One Bartholomew Close London EC1A 7BL on 2021-11-10
dot icon19/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon19/05/2021
Notification of Christopher David Budden as a person with significant control on 2021-05-14
dot icon19/05/2021
Withdrawal of a person with significant control statement on 2021-05-19
dot icon19/05/2021
Appointment of Alastair John Calvert Collett as a director on 2021-05-14
dot icon18/05/2021
Appointment of Broadway Secretaries Limited as a secretary on 2021-05-14
dot icon18/05/2021
Termination of appointment of John Michael Nicholas Mant as a secretary on 2021-05-14
dot icon18/05/2021
Appointment of Michael Hector Kier as a director on 2021-05-14
dot icon21/04/2021
Termination of appointment of Anne Louise Mant as a director on 2021-04-07
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon13/11/2018
Registered office address changed from 2, Brook Hill House Brook Newport Isle of Wight PO30 4EP England to Brook Hill House Brook Newport PO30 4EP on 2018-11-13
dot icon13/11/2018
Termination of appointment of Michael Hector Kier as a director on 2018-11-05
dot icon13/11/2018
Appointment of Mr Christopher David Budden as a director on 2018-11-05
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon24/09/2018
Registered office address changed from 3 Brook Hill House, Brook, Newport Isle of Wight PO30 4EP England to 2, Brook Hill House Brook Newport Isle of Wight PO30 4EP on 2018-09-24
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon15/06/2018
Registered office address changed from 5 Brook Hill House Brook Newport Isle of Wight PO30 4EP to 3 Brook Hill House, Brook, Newport Isle of Wight PO30 4EP on 2018-06-15
dot icon15/06/2018
Micro company accounts made up to 2018-03-31
dot icon01/01/2018
Termination of appointment of John Michael Nicholas Mant as a director on 2017-10-14
dot icon01/01/2018
Appointment of Mrs Anne Louise Mant as a director on 2017-10-14
dot icon14/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon05/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon05/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/01/2009
Director appointed mr john michael nicholas mant
dot icon21/01/2009
Secretary appointed mr john michael nicholas mant
dot icon21/01/2009
Return made up to 18/12/08; full list of members
dot icon21/01/2009
Appointment terminated director myrtle lewis
dot icon21/01/2009
Appointment terminated secretary myrtle lewis
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/12/2007
Return made up to 18/12/07; full list of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/01/2007
Return made up to 18/12/06; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2006
Return made up to 18/12/05; full list of members
dot icon19/01/2005
Return made up to 18/12/04; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/02/2004
Return made up to 18/12/03; full list of members
dot icon30/12/2002
Return made up to 18/12/02; full list of members
dot icon30/04/2002
Full accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 18/12/01; change of members
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon23/05/2001
New secretary appointed;new director appointed
dot icon15/05/2001
Registered office changed on 15/05/01 from: flat 4 brook hill house, brook, newport, isle of wight PO30 4EP
dot icon15/05/2001
Secretary resigned;director resigned
dot icon21/12/2000
Return made up to 18/12/00; full list of members
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon14/02/2000
Director resigned
dot icon07/01/2000
Return made up to 18/12/99; full list of members
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon21/12/1998
Return made up to 18/12/98; no change of members
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon31/12/1997
Return made up to 18/12/97; no change of members
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon20/12/1996
Return made up to 18/12/96; full list of members
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon06/10/1996
New secretary appointed
dot icon13/02/1996
Director's particulars changed
dot icon13/02/1996
Return made up to 18/12/95; no change of members
dot icon03/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 18/12/94; no change of members
dot icon12/10/1994
Full accounts made up to 1994-03-31
dot icon11/02/1994
Return made up to 18/12/93; full list of members
dot icon17/05/1993
Accounting reference date notified as 31/03
dot icon06/05/1993
Resolutions
dot icon20/04/1993
Ad 14/03/93--------- £ si 4@1=4 £ ic 2/6
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon18/12/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.27K
-
0.00
-
-
2022
0
16.37K
-
0.00
-
-
2023
0
15.57K
-
0.00
-
-
2023
0
15.57K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.57K £Descended-4.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collett, Alastair John Calvert
Director
14/05/2021 - Present
6
BROADWAY SECRETARIES LIMITED
Corporate Secretary
14/05/2021 - 20/08/2025
142
Kier, Michael Hector
Director
14/05/2021 - Present
16
Budden, Christopher David
Director
05/11/2018 - Present
31
Kier, Michael Hector
Secretary
20/08/2025 - Present
-

Persons with Significant Control

2
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 BROOK HILL (NO.2) MANAGEMENT LIMITED

BROOK HILL (NO.2) MANAGEMENT LIMITED is an(a) Active company incorporated on 18/12/1992 with the registered office located at Brook Hill House, Brook, Newport PO30 4EP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK HILL (NO.2) MANAGEMENT LIMITED?

toggle

BROOK HILL (NO.2) MANAGEMENT LIMITED is currently Active. It was registered on 18/12/1992 .

Where is BROOK HILL (NO.2) MANAGEMENT LIMITED located?

toggle

BROOK HILL (NO.2) MANAGEMENT LIMITED is registered at Brook Hill House, Brook, Newport PO30 4EP.

What does BROOK HILL (NO.2) MANAGEMENT LIMITED do?

toggle

BROOK HILL (NO.2) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOK HILL (NO.2) MANAGEMENT LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-10-01 with no updates.