BROOK HOUSE HAVELOCK ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOK HOUSE HAVELOCK ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286776

Incorporation date

17/11/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Brook House, 33 Havelock Road, Croydon CR0 6QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon25/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon07/06/2023
Micro company accounts made up to 2023-03-31
dot icon24/05/2023
Notification of a person with significant control statement
dot icon25/04/2023
Registered office address changed from Suit 7 Phoenix Kings Mill Lane Redhill RH1 5JY England to Brook House 33 Havelock Road Croydon CR0 6QQ on 2023-04-25
dot icon25/04/2023
Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2023-04-25
dot icon25/04/2023
Appointment of Mr James Gerald Wilson as a secretary on 2023-04-25
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon03/01/2023
Cessation of Concept Property Management Secretarial Services Ltd as a person with significant control on 2023-01-01
dot icon03/01/2023
Appointment of Mr James Gerald Wilson as a director on 2023-01-03
dot icon31/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon18/02/2022
Notification of Concept Property Management Secretarial Services Ltd as a person with significant control on 2022-02-18
dot icon18/02/2022
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2022-02-18
dot icon18/02/2022
Termination of appointment of Christopher James Goring as a secretary on 2022-02-18
dot icon18/02/2022
Cessation of Christopher Gardener as a person with significant control on 2022-02-18
dot icon18/02/2022
Registered office address changed from Suit 7 Phoenix House Kings Mill Lane Redhill RH1 5JY England to Suit 7 Phoenix Kings Mill Lane Redhill RH1 5JY on 2022-02-18
dot icon18/02/2022
Registered office address changed from Washlands Brantridge Lane Balcombe Haywards Heath West Sussex RH17 6JR to Suit 7 Phoenix House Kings Mill Lane Redhill RH1 5JY on 2022-02-18
dot icon18/02/2022
Change of details for Mr Christopher Gardener as a person with significant control on 2022-02-18
dot icon18/02/2022
Change of details for Mr Christopher James Goring as a person with significant control on 2022-02-18
dot icon24/11/2021
Termination of appointment of Pamela Kay Goring as a director on 2021-11-24
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon22/08/2021
Appointment of Mr Dean James King as a director on 2021-08-16
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon19/06/2019
Termination of appointment of Nicola Hodge as a director on 2019-06-10
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon19/08/2018
Appointment of Mr Barry Donald Morris as a director on 2018-08-08
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon16/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2015
Annual return made up to 2015-08-14 no member list
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2014
Annual return made up to 2014-08-14 no member list
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/08/2013
Annual return made up to 2013-08-14 no member list
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2012
Annual return made up to 2012-08-14 no member list
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/09/2011
Appointment of Mr Christopher James Goring as a secretary
dot icon25/09/2011
Appointment of Mrs Pamela Kay Goring as a director
dot icon25/09/2011
Termination of appointment of Linda Broderick Mccordy as a director
dot icon25/09/2011
Termination of appointment of David Goshawk as a secretary
dot icon25/09/2011
Registered office address changed from Brook House 33 Havelock Rd Croydon CR0 6QQ on 2011-09-25
dot icon17/08/2011
Annual return made up to 2011-08-14 no member list
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-14 no member list
dot icon17/08/2010
Director's details changed for Linda Broderick Mccordy on 2010-08-14
dot icon17/08/2010
Director's details changed for Nicola Hodge on 2010-08-14
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Annual return made up to 14/08/09
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Annual return made up to 14/08/08
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/09/2007
Annual return made up to 14/08/07
dot icon29/08/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon24/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/09/2006
Annual return made up to 14/08/06
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon16/08/2005
Annual return made up to 14/08/05
dot icon23/08/2004
Annual return made up to 14/08/04
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon14/09/2003
Annual return made up to 14/08/03
dot icon12/08/2003
Full accounts made up to 2003-03-31
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon27/08/2002
Annual return made up to 14/08/02
dot icon03/10/2001
Annual return made up to 14/08/01
dot icon31/07/2001
Full accounts made up to 2001-03-31
dot icon02/07/2001
Director resigned
dot icon02/07/2001
New director appointed
dot icon22/08/2000
Annual return made up to 14/08/00
dot icon11/08/2000
Full accounts made up to 2000-03-31
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
Annual return made up to 14/08/99
dot icon26/05/1999
New secretary appointed
dot icon26/05/1999
Secretary resigned
dot icon21/08/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Annual return made up to 14/08/98
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New secretary appointed
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon20/08/1997
Annual return made up to 14/08/97
dot icon14/02/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon12/08/1996
Annual return made up to 14/08/96
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
Annual return made up to 14/08/95
dot icon12/09/1994
Full accounts made up to 1994-03-31
dot icon12/09/1994
Annual return made up to 14/08/94
dot icon31/08/1993
Full accounts made up to 1993-03-31
dot icon31/08/1993
Annual return made up to 14/08/93
dot icon09/09/1992
Full accounts made up to 1992-03-31
dot icon09/09/1992
Annual return made up to 14/08/92
dot icon30/08/1991
Director resigned;new director appointed
dot icon30/08/1991
Secretary resigned;new secretary appointed
dot icon30/08/1991
Annual return made up to 14/08/91
dot icon02/08/1991
Full accounts made up to 1991-03-31
dot icon21/08/1990
Full accounts made up to 1990-03-31
dot icon21/08/1990
New director appointed
dot icon21/08/1990
Annual return made up to 14/08/90
dot icon05/07/1989
Full accounts made up to 1989-03-31
dot icon05/07/1989
Annual return made up to 28/06/89
dot icon05/07/1989
New director appointed
dot icon14/07/1988
Full accounts made up to 1988-03-31
dot icon14/07/1988
Annual return made up to 03/07/88
dot icon23/07/1987
Director resigned;new director appointed
dot icon22/06/1987
04/06/87 nsc
dot icon18/06/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1986
Annual return made up to 27/05/86
dot icon04/06/1986
Accounts for a small company made up to 1986-03-31
dot icon04/06/1986
Director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
23/08/2026
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)
2022
0
6.28K
-
0.00
-
-
2023
0
4.54K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
18/02/2022 - 25/04/2023
105
Morris, Barry Donald
Director
08/08/2018 - Present
2
Wilson, James Gerald
Director
03/01/2023 - Present
-
Goring, Pamela Kay
Director
24/09/2011 - 24/11/2021
1
King, Dean James
Director
16/08/2021 - 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+
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 HAVELOCK ROAD MANAGEMENT LIMITED

BROOK HOUSE HAVELOCK ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 17/11/1976 with the registered office located at Brook House, 33 Havelock Road, Croydon CR0 6QQ. There are currently 4 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 HAVELOCK ROAD MANAGEMENT LIMITED?

toggle

BROOK HOUSE HAVELOCK ROAD MANAGEMENT LIMITED is currently Active. It was registered on 17/11/1976 .

Where is BROOK HOUSE HAVELOCK ROAD MANAGEMENT LIMITED located?

toggle

BROOK HOUSE HAVELOCK ROAD MANAGEMENT LIMITED is registered at Brook House, 33 Havelock Road, Croydon CR0 6QQ.

What does BROOK HOUSE HAVELOCK ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROOK HOUSE HAVELOCK ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 25/12/2025: Micro company accounts made up to 2025-03-31.