BROOK MEWS, SHOOTERS HILL SE18 FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOK MEWS, SHOOTERS HILL SE18 FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03916572

Incorporation date

31/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2000)
dot icon27/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon26/02/2026
Termination of appointment of Joanna Hay as a director on 2026-02-12
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-01-31
dot icon05/10/2023
Director's details changed for Joanna Hay on 2023-10-05
dot icon05/10/2023
Director's details changed for Mr Marc Reale on 2023-10-05
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/03/2022
Appointment of Mr Colin Phillip Barnard as a director on 2022-03-15
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-01-31
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon27/08/2020
Micro company accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon30/04/2019
Micro company accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon23/04/2018
Termination of appointment of Nigel Hall as a director on 2018-04-19
dot icon03/04/2018
Micro company accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon08/05/2017
Micro company accounts made up to 2017-01-31
dot icon11/04/2017
Secretary's details changed for Lancaster Secretarial Services Ltd on 2017-04-11
dot icon11/04/2017
Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 2017-04-11
dot icon11/04/2017
Termination of appointment of Pramela Bernadene Joachim as a director on 2017-04-11
dot icon27/03/2017
Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 2017-03-27
dot icon27/03/2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 2017-03-17
dot icon27/03/2017
Termination of appointment of Lesley Ann Sykes as a secretary on 2017-03-17
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/11/2016
Termination of appointment of Joyce Evelyn Webb as a director on 2016-11-24
dot icon21/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-31 no member list
dot icon14/11/2015
Termination of appointment of Sarah Kate Hursthouse as a director on 2015-11-14
dot icon30/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-31 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/03/2014
Termination of appointment of Richard Cochrane as a director
dot icon23/03/2014
Termination of appointment of Glanffrwd Thomas as a director
dot icon31/01/2014
Annual return made up to 2014-01-31 no member list
dot icon21/11/2013
Appointment of Pramela Bernadene Joachim as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/03/2013
Termination of appointment of Patrick Mccaffrey as a director
dot icon21/02/2013
Appointment of Sarah Kate Hursthouse as a director
dot icon06/02/2013
Appointment of Marc Reale as a director
dot icon01/02/2013
Annual return made up to 2013-01-31 no member list
dot icon31/01/2013
Termination of appointment of Patrick Mccaffrey as a director
dot icon15/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-31 no member list
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-31 no member list
dot icon30/03/2010
Termination of appointment of Kingshuk Paladhi as a director
dot icon22/03/2010
Total exemption full accounts made up to 2010-01-31
dot icon31/01/2010
Annual return made up to 2010-01-31 no member list
dot icon31/01/2010
Director's details changed for Richard Cochrane on 2010-01-31
dot icon31/01/2010
Director's details changed for Kingshuk Paladhi on 2010-01-31
dot icon31/01/2010
Director's details changed for Joyce Evelyn Webb on 2010-01-31
dot icon31/01/2010
Director's details changed for Patrick Joseph Mccaffrey on 2010-01-31
dot icon31/01/2010
Director's details changed for Glanffrwd Patrick Thomas on 2010-01-31
dot icon31/01/2010
Director's details changed for Joanna Hay on 2010-01-31
dot icon19/03/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/02/2009
Annual return made up to 31/01/09
dot icon08/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon04/04/2008
Appointment terminated director martin seely
dot icon04/04/2008
Appointment terminated director michael hughes
dot icon04/04/2008
Director appointed glanffrwd patrick thomas
dot icon04/04/2008
Director appointed nigel hall
dot icon04/04/2008
Director appointed richard cochrane
dot icon04/04/2008
Director appointed kingshuk paladhi
dot icon05/02/2008
Annual return made up to 31/01/08
dot icon11/12/2007
Auditor's resignation
dot icon04/07/2007
New director appointed
dot icon02/04/2007
Full accounts made up to 2007-01-31
dot icon20/02/2007
Annual return made up to 31/01/07
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Full accounts made up to 2006-01-31
dot icon14/02/2006
Annual return made up to 31/01/06
dot icon21/04/2005
Full accounts made up to 2005-01-31
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon05/02/2005
Annual return made up to 31/01/05
dot icon06/01/2005
New director appointed
dot icon21/12/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon15/04/2004
Full accounts made up to 2004-01-31
dot icon08/02/2004
Annual return made up to 31/01/04
dot icon21/10/2003
New director appointed
dot icon19/07/2003
Director resigned
dot icon25/03/2003
Full accounts made up to 2003-01-31
dot icon10/02/2003
Annual return made up to 31/01/03
dot icon24/04/2002
New director appointed
dot icon27/03/2002
Full accounts made up to 2002-01-31
dot icon05/02/2002
Annual return made up to 31/01/02
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon06/04/2001
Annual return made up to 31/01/01
dot icon23/03/2001
Full accounts made up to 2001-01-31
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
Registered office changed on 15/02/01 from: c bedall management 77A high street hoddesdon hertfordshire EN11 8TL
dot icon03/10/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon31/01/2000
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
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
192.60K
-
0.00
-
-
2022
0
203.58K
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Nigel
Director
31/03/2008 - 19/04/2018
3
Atrill, Stefan
Director
24/04/2001 - 10/04/2006
-
LANCASTER SECRETARIAL SERVICES LTD
Corporate Secretary
17/03/2017 - Present
124
Hughes, Michael John
Director
24/04/2007 - 31/03/2008
4
Barnard, Colin Phillip
Director
15/03/2022 - Present
2

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 MEWS, SHOOTERS HILL SE18 FLAT MANAGEMENT COMPANY LIMITED

BROOK MEWS, SHOOTERS HILL SE18 FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/01/2000 with the registered office located at Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8AL. There are currently 3 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 MEWS, SHOOTERS HILL SE18 FLAT MANAGEMENT COMPANY LIMITED?

toggle

BROOK MEWS, SHOOTERS HILL SE18 FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/01/2000 .

Where is BROOK MEWS, SHOOTERS HILL SE18 FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BROOK MEWS, SHOOTERS HILL SE18 FLAT MANAGEMENT COMPANY LIMITED is registered at Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8AL.

What does BROOK MEWS, SHOOTERS HILL SE18 FLAT MANAGEMENT COMPANY LIMITED do?

toggle

BROOK MEWS, SHOOTERS HILL SE18 FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOK MEWS, SHOOTERS HILL SE18 FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-31 with no updates.