BROOK HOUSE (BARKING) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BROOK HOUSE (BARKING) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01087199

Incorporation date

15/12/1972

Size

Dormant

Contacts

Registered address

Registered address

Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1972)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon17/01/2024
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on 2024-01-17
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon12/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon19/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-02-28 with updates
dot icon18/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon24/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon18/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon10/03/2011
Secretary's details changed for Nicholson & Son on 2011-02-28
dot icon05/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/03/2009
Return made up to 28/02/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 28/02/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/04/2007
Return made up to 28/02/07; full list of members
dot icon19/04/2006
Return made up to 28/02/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/01/2006
Director resigned
dot icon30/01/2006
New director appointed
dot icon12/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 28/02/05; full list of members
dot icon11/02/2005
Director resigned
dot icon09/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 28/02/04; no change of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 28/02/03; full list of members
dot icon15/04/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon17/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 28/02/02; full list of members
dot icon15/05/2002
Registered office changed on 15/05/02 from: kemsley whiteley and ferris 113 new london road chelmsford essex CM2 0QT
dot icon15/05/2002
Secretary resigned
dot icon21/09/2001
Director resigned
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon18/05/2001
New secretary appointed
dot icon18/05/2001
New director appointed
dot icon28/02/2001
Return made up to 28/02/01; full list of members
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Secretary resigned
dot icon15/08/2000
Accounts for a small company made up to 1999-12-31
dot icon08/06/2000
Director resigned
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon26/01/2000
New director appointed
dot icon07/06/1999
Accounts for a small company made up to 1998-12-31
dot icon19/02/1999
Return made up to 28/02/99; full list of members
dot icon09/11/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon09/06/1998
Accounts for a small company made up to 1997-12-31
dot icon16/03/1998
New director appointed
dot icon05/03/1998
Return made up to 28/02/98; full list of members
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon27/04/1997
Accounts for a small company made up to 1996-12-31
dot icon03/03/1997
Return made up to 28/02/97; full list of members
dot icon12/02/1997
Director resigned
dot icon28/01/1997
New secretary appointed
dot icon28/01/1997
Secretary resigned
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon07/03/1996
Return made up to 28/02/96; full list of members
dot icon06/03/1996
New secretary appointed
dot icon06/03/1996
Secretary resigned
dot icon17/10/1995
Accounts for a small company made up to 1994-12-31
dot icon22/02/1995
Return made up to 28/02/95; no change of members
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon06/04/1994
Secretary resigned;new secretary appointed
dot icon06/04/1994
Return made up to 28/02/94; no change of members
dot icon04/03/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Return made up to 28/02/93; full list of members
dot icon21/04/1992
Return made up to 28/02/92; change of members
dot icon03/04/1992
Full accounts made up to 1991-12-31
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon25/03/1991
Full accounts made up to 1990-12-31
dot icon25/03/1991
Return made up to 28/02/91; no change of members
dot icon06/04/1990
Full accounts made up to 1989-12-31
dot icon06/04/1990
Return made up to 28/03/90; full list of members
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon23/05/1989
Return made up to 20/04/89; full list of members
dot icon11/04/1988
Full accounts made up to 1987-12-31
dot icon11/04/1988
Return made up to 23/03/88; full list of members
dot icon10/06/1987
Return made up to 18/02/87; full list of members
dot icon24/02/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1972
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
31/12/2024
dot iconNext confirmation date
03/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEMSLEY WHITELEY & FERRIS LIMITED
Corporate Secretary
01/11/2000 - 01/03/2002
59
Maidman, John Peter William
Director
30/11/2005 - Present
36
Alty, John Martin Richard
Secretary
24/12/1996 - 01/11/2000
38
Alty, John Martin Richard
Secretary
30/07/1994 - 26/02/1996
38
NICHOLSON & SON
Corporate Secretary
01/05/2001 - Present
-

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 HOUSE (BARKING) MANAGEMENT CO. LIMITED

BROOK HOUSE (BARKING) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 15/12/1972 with the registered office located at Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HY. 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 HOUSE (BARKING) MANAGEMENT CO. LIMITED?

toggle

BROOK HOUSE (BARKING) MANAGEMENT CO. LIMITED is currently Active. It was registered on 15/12/1972 .

Where is BROOK HOUSE (BARKING) MANAGEMENT CO. LIMITED located?

toggle

BROOK HOUSE (BARKING) MANAGEMENT CO. LIMITED is registered at Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HY.

What does BROOK HOUSE (BARKING) MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for BROOK HOUSE (BARKING) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with updates.