BROOK MANOR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOK MANOR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308523

Incorporation date

28/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BURKINSHAW BLOCK MANAGEMENT, 5 Birling Road, Tunbridge Wells, Kent TN2 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon26/03/2026
Confirmation statement made on 2026-01-25 with updates
dot icon28/07/2025
Micro company accounts made up to 2025-03-24
dot icon21/03/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon03/07/2024
Micro company accounts made up to 2024-03-24
dot icon13/03/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon26/07/2023
Micro company accounts made up to 2023-03-24
dot icon09/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon11/11/2022
Appointment of Mr Mark Peter Potashnick as a director on 2022-11-11
dot icon23/08/2022
Micro company accounts made up to 2022-03-24
dot icon23/04/2022
Compulsory strike-off action has been discontinued
dot icon22/04/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon12/08/2021
Micro company accounts made up to 2021-03-24
dot icon30/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon15/10/2020
Termination of appointment of Adnan Usman as a director on 2020-09-28
dot icon24/09/2020
Director's details changed for Ms Tracey Elizabeth Harris on 2020-09-24
dot icon22/09/2020
Appointment of Ms Tracey Elizabeth Harris as a director on 2020-09-22
dot icon23/06/2020
Micro company accounts made up to 2020-03-24
dot icon04/03/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon12/09/2019
Appointment of Mr Adnan Usman as a director on 2019-09-12
dot icon24/07/2019
Micro company accounts made up to 2019-03-24
dot icon26/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon20/08/2018
Termination of appointment of Colin Bernard Johnson as a director on 2018-08-01
dot icon23/07/2018
Micro company accounts made up to 2018-03-24
dot icon19/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-24
dot icon23/05/2017
Termination of appointment of Carolyn Georgina Heseltine as a director on 2017-05-23
dot icon18/04/2017
Appointment of Mr Colin Bernard Johnson as a director on 2017-04-18
dot icon20/03/2017
Termination of appointment of Anthony John Eassom as a director on 2017-03-20
dot icon03/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2016-03-24
dot icon18/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon08/09/2015
Appointment of Mr Anthony John Eassom as a director on 2015-08-27
dot icon26/08/2015
Accounts for a dormant company made up to 2015-03-24
dot icon16/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon16/02/2015
Director's details changed for Ms Carolyn Georgina Heleltine on 2015-02-16
dot icon22/10/2014
Termination of appointment of Valerie Ann Eassom as a director on 2014-10-21
dot icon15/09/2014
Appointment of Mr Kenneth George Berry as a director on 2014-08-28
dot icon15/09/2014
Termination of appointment of Timothy Patrick Salmon as a director on 2014-08-28
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-24
dot icon11/04/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon08/08/2013
Total exemption full accounts made up to 2013-03-24
dot icon05/04/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon22/08/2012
Total exemption full accounts made up to 2012-03-24
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-24
dot icon31/01/2011
Appointment of Ms Carolyn Georgina Heleltine as a director
dot icon31/01/2011
Appointment of Mrs Valerie Ann Eassom as a director
dot icon27/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon11/10/2010
Termination of appointment of David Cooper as a director
dot icon11/10/2010
Termination of appointment of Anthony Eassom as a director
dot icon01/09/2010
Total exemption full accounts made up to 2010-03-24
dot icon10/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Director's details changed for Martin John Edward Sutton on 2010-01-25
dot icon02/02/2010
Director's details changed for Anthony John Eassom on 2010-01-25
dot icon02/02/2010
Director's details changed for David Frank Cooper on 2010-01-25
dot icon02/02/2010
Director's details changed for Timothy Patrick Salmon on 2010-01-25
dot icon02/02/2010
Appointment of Burkinshaw Management Ltd as a secretary
dot icon14/10/2009
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2009-10-14
dot icon14/10/2009
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon07/09/2009
Full accounts made up to 2009-03-24
dot icon04/02/2009
Return made up to 25/01/09; full list of members
dot icon01/09/2008
Full accounts made up to 2008-03-24
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon07/05/2008
Director appointed timothy patrick salmon
dot icon28/01/2008
Return made up to 25/01/08; full list of members
dot icon04/09/2007
Full accounts made up to 2007-03-24
dot icon29/08/2007
Director resigned
dot icon30/01/2007
Return made up to 25/01/07; full list of members
dot icon30/01/2007
Secretary resigned
dot icon07/12/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon03/10/2006
Registered office changed on 03/10/06 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon02/10/2006
New secretary appointed
dot icon15/08/2006
Full accounts made up to 2006-03-24
dot icon26/01/2006
Return made up to 25/01/06; full list of members
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon12/01/2006
Return made up to 11/01/06; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon19/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon02/08/2005
Full accounts made up to 2005-03-24
dot icon07/04/2005
Return made up to 28/01/05; full list of members
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon26/08/2004
Full accounts made up to 2004-03-24
dot icon23/02/2004
Return made up to 28/01/04; full list of members
dot icon05/01/2004
New director appointed
dot icon16/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon09/12/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon17/11/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2003-03-24
dot icon15/05/2003
Director resigned
dot icon09/02/2003
Return made up to 28/01/03; change of members
dot icon27/09/2002
Director resigned
dot icon23/09/2002
Full accounts made up to 2002-03-24
dot icon16/08/2002
New director appointed
dot icon11/03/2002
Return made up to 28/01/02; no change of members
dot icon20/02/2002
New director appointed
dot icon19/09/2001
Full accounts made up to 2001-03-24
dot icon14/03/2001
Return made up to 28/01/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-03-24
dot icon08/02/2000
Return made up to 28/01/00; full list of members
dot icon27/07/1999
Full accounts made up to 1999-03-24
dot icon16/02/1999
Return made up to 28/01/99; no change of members
dot icon20/01/1999
New director appointed
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Registered office changed on 27/10/98 from: first floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New secretary appointed
dot icon27/10/1998
Secretary resigned
dot icon07/09/1998
Full accounts made up to 1998-03-24
dot icon12/08/1998
Director's particulars changed
dot icon12/08/1998
Director's particulars changed
dot icon24/07/1998
Ad 30/06/98--------- £ si 1@1=1 £ ic 11/12
dot icon13/06/1998
Ad 08/05/98--------- £ si 1@1=1 £ ic 10/11
dot icon28/05/1998
Registered office changed on 28/05/98 from: bellway house london road north merstham redhill RH1 3YU
dot icon07/05/1998
Ad 31/03/98-16/04/98 £ si 3@1=3 £ ic 7/10
dot icon17/02/1998
Return made up to 28/01/98; full list of members
dot icon21/02/1997
Accounting reference date extended from 31/01/98 to 24/03/98
dot icon21/02/1997
Ad 28/01/97--------- £ si 2@1=2 £ ic 2/4
dot icon21/02/1997
Resolutions
dot icon21/02/1997
Resolutions
dot icon21/02/1997
Resolutions
dot icon01/02/1997
Secretary resigned
dot icon28/01/1997
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
24/03/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
25/01/2010 - Present
79
Karim, Bahadurali
Director
28/01/1997 - 19/09/1998
93
Usman, Adnan
Director
12/09/2019 - 28/09/2020
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/01/1997 - 28/01/1997
99600
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/08/2006 - 01/10/2009
187

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+
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 MANOR MANAGEMENT LIMITED

BROOK MANOR MANAGEMENT LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at C/O BURKINSHAW BLOCK MANAGEMENT, 5 Birling Road, Tunbridge Wells, Kent TN2 5LX. There are currently 5 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 MANOR MANAGEMENT LIMITED?

toggle

BROOK MANOR MANAGEMENT LIMITED is currently Active. It was registered on 28/01/1997 .

Where is BROOK MANOR MANAGEMENT LIMITED located?

toggle

BROOK MANOR MANAGEMENT LIMITED is registered at C/O BURKINSHAW BLOCK MANAGEMENT, 5 Birling Road, Tunbridge Wells, Kent TN2 5LX.

What does BROOK MANOR MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROOK MANOR MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-01-25 with updates.