BROOK LODGE (COLCHESTER) LIMITED

Register to unlock more data on OkredoRegister

BROOK LODGE (COLCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03910808

Incorporation date

20/01/2000

Size

Dormant

Contacts

Registered address

Registered address

The Coach House, Headgate, Colchester CO3 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon23/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon15/10/2024
Appointment of Mrs Susan Alice Rousseau as a director on 2024-10-01
dot icon12/10/2024
Notification of a person with significant control statement
dot icon09/10/2024
Appointment of Concordia Residential Limited as a secretary on 2024-10-01
dot icon09/10/2024
Termination of appointment of Susan Rousseau as a secretary on 2024-10-01
dot icon02/10/2024
Cessation of Michael John Cooper as a person with significant control on 2024-10-01
dot icon01/10/2024
Registered office address changed from 1 Brook Lodge 28 Lexden Road Colchester Essex CO3 3QD to The Coach House Headgate Colchester CO3 3BT on 2024-10-01
dot icon01/10/2024
Termination of appointment of Philip Laurence Adams as a director on 2024-10-01
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Appointment of Mrs Susan Rousseau as a secretary on 2020-08-26
dot icon01/08/2020
Director's details changed for Mrs Elaine Barbara Cant on 2020-07-29
dot icon01/08/2020
Termination of appointment of Carlton Levy as a secretary on 2020-07-29
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon17/01/2019
Appointment of Mrs Elaine Barbara Cant as a director on 2019-01-10
dot icon17/01/2019
Termination of appointment of Gail Dean as a director on 2019-01-01
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon06/01/2017
Appointment of Mr Carlton Levy as a secretary on 2017-01-01
dot icon06/01/2017
Termination of appointment of Russell Michael Stapleton as a director on 2016-12-31
dot icon06/01/2017
Termination of appointment of Russell Michael Stapleton as a secretary on 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/05/2014
Amended accounts made up to 2012-12-31
dot icon25/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon12/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon28/01/2010
Director's details changed for Russell Michael Stapleton on 2010-01-20
dot icon28/01/2010
Director's details changed for Philip Laurence Adams on 2010-01-20
dot icon28/01/2010
Director's details changed for Michael John Cooper on 2010-01-20
dot icon28/01/2010
Director's details changed for Gail Dean on 2010-01-20
dot icon16/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 20/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 20/01/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Return made up to 20/01/07; full list of members
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 20/01/06; full list of members
dot icon10/02/2006
New secretary appointed;new director appointed
dot icon28/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/05/2005
Secretary resigned;director resigned
dot icon11/05/2005
New secretary appointed
dot icon04/02/2005
Return made up to 20/01/05; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/02/2004
Return made up to 20/01/04; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/02/2003
Return made up to 20/01/03; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 20/01/02; full list of members
dot icon27/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 20/01/01; full list of members
dot icon22/12/2000
New secretary appointed;new director appointed
dot icon22/12/2000
Secretary resigned;director resigned
dot icon18/05/2000
Memorandum and Articles of Association
dot icon17/04/2000
Ad 05/04/00--------- £ si 8@1=8 £ ic 2/10
dot icon17/04/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon17/04/2000
Registered office changed on 17/04/00 from: 24-26 museum street ipswich suffolk IP1 1HZ
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
New director appointed
dot icon15/04/2000
Memorandum and Articles of Association
dot icon14/04/2000
Certificate of change of name
dot icon20/01/2000
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
21/01/2027
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCORDIA RESIDENTIAL LIMITED
Corporate Secretary
01/10/2024 - Present
17
Cooper, Michael John
Director
05/04/2000 - Present
10
Adams, Philip Laurence
Director
18/01/2007 - 01/10/2024
-
Rousseau, Susan
Secretary
26/08/2020 - 01/10/2024
-
Rousseau, Susan Alice
Director
01/10/2024 - 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 LODGE (COLCHESTER) LIMITED

BROOK LODGE (COLCHESTER) LIMITED is an(a) Active company incorporated on 20/01/2000 with the registered office located at The Coach House, Headgate, Colchester CO3 3BT. 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 LODGE (COLCHESTER) LIMITED?

toggle

BROOK LODGE (COLCHESTER) LIMITED is currently Active. It was registered on 20/01/2000 .

Where is BROOK LODGE (COLCHESTER) LIMITED located?

toggle

BROOK LODGE (COLCHESTER) LIMITED is registered at The Coach House, Headgate, Colchester CO3 3BT.

What does BROOK LODGE (COLCHESTER) LIMITED do?

toggle

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

What is the latest filing for BROOK LODGE (COLCHESTER) LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-21 with no updates.