BROOK MILL PROPERTY MANAGEMENT LLP

Register to unlock more data on OkredoRegister

BROOK MILL PROPERTY MANAGEMENT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC350635

Incorporation date

07/12/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

40 A Manor Road, Potters Bar EN6 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2009)
dot icon25/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/05/2025
Previous accounting period shortened from 2025-04-05 to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon21/05/2024
Registration of charge OC3506350007, created on 2024-05-17
dot icon21/05/2024
Registration of charge OC3506350008, created on 2024-05-17
dot icon17/05/2024
Satisfaction of charge OC3506350006 in full
dot icon23/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon10/01/2024
Change of details for Diversified Holdings No.1 Limited as a person with significant control on 2023-12-21
dot icon10/01/2024
Change of details for Diversified Holdings No.2 Limited as a person with significant control on 2023-12-21
dot icon02/01/2024
Cessation of Vivian Watts as a person with significant control on 2017-07-03
dot icon02/01/2024
Notification of Simat Holdings Ltd as a person with significant control on 2019-02-13
dot icon02/01/2024
Notification of Srm Uk Holdings Ltd as a person with significant control on 2019-02-13
dot icon02/01/2024
Appointment of Diversified Holdings Limited as a member on 2023-12-21
dot icon02/01/2024
Appointment of Diversified Holdings No.1 Limited as a member on 2023-12-21
dot icon02/01/2024
Appointment of Diversified Holdings No.2 Limited as a member on 2023-12-21
dot icon02/01/2024
Termination of appointment of Simat Holdings Ltd as a member on 2023-12-21
dot icon02/01/2024
Termination of appointment of Alternative Investments Exchange Ltd as a member on 2023-12-21
dot icon02/01/2024
Termination of appointment of Srm Uk Holdings Ltd as a member on 2023-12-21
dot icon02/01/2024
Notification of Diversified Holdings No.1 Limited as a person with significant control on 2023-12-21
dot icon02/01/2024
Notification of Diversified Holdings No.2 Limited as a person with significant control on 2023-12-21
dot icon02/01/2024
Cessation of Srm Uk Holdings Ltd as a person with significant control on 2023-12-21
dot icon02/01/2024
Cessation of Simat Holdings Ltd as a person with significant control on 2023-12-21
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon16/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-04-05
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon10/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon27/03/2019
Registration of charge OC3506350006, created on 2019-03-18
dot icon20/02/2019
Appointment of Srm Uk Holdings Ltd as a member on 2019-02-13
dot icon20/02/2019
Appointment of Simat Holdings Ltd as a member on 2019-02-13
dot icon20/02/2019
Termination of appointment of Nawat Investments as a member on 2019-02-13
dot icon20/02/2019
Termination of appointment of Salman Almashari Holding as a member on 2019-02-13
dot icon02/01/2019
Amended total exemption full accounts made up to 2018-04-05
dot icon28/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon18/09/2018
Appointment of Salman Almashari Holding as a member on 2017-07-03
dot icon18/09/2018
Termination of appointment of Salman Almashari as a member on 2017-07-03
dot icon18/09/2018
Appointment of Nawat Investments as a member on 2017-07-03
dot icon07/08/2018
Satisfaction of charge OC3506350005 in full
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon08/08/2017
Appointment of Alternative Investments Exchange Ltd. as a member on 2017-07-03
dot icon08/08/2017
Appointment of Mr Salman Almashari as a member on 2017-07-03
dot icon08/08/2017
Termination of appointment of Jasbinder Singh as a member on 2017-07-03
dot icon08/08/2017
Termination of appointment of Jarnail Singh Athwal as a member on 2017-07-03
dot icon08/08/2017
Termination of appointment of Manjit Singh Kudhail as a member on 2017-07-03
dot icon08/08/2017
Notification of Vivian Watts as a person with significant control on 2017-07-03
dot icon08/08/2017
Cessation of Jarnail Singh Athwal as a person with significant control on 2017-07-03
dot icon08/08/2017
Registered office address changed from Premier House Braintree Road South Ruislip Middlesex HA4 0EJ to 40 a Manor Road Potters Bar EN6 1DQ on 2017-08-08
dot icon20/04/2017
Total exemption full accounts made up to 2017-04-05
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon12/12/2016
Member's details changed for Manjit Singh Kudhail on 2016-12-06
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/12/2016
Satisfaction of charge 4 in full
dot icon06/12/2016
Satisfaction of charge 2 in full
dot icon06/12/2016
Satisfaction of charge 3 in full
dot icon06/12/2016
Satisfaction of charge 1 in full
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon11/12/2015
Annual return made up to 2015-12-06
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon12/12/2014
Annual return made up to 2014-12-06
dot icon29/09/2014
Registration of charge OC3506350005, created on 2014-09-17
dot icon29/08/2014
Appointment of Jasbinder Singh as a member on 2014-06-26
dot icon05/08/2014
Change of status notice
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon06/12/2013
Annual return made up to 2013-12-06
dot icon19/06/2013
Compulsory strike-off action has been discontinued
dot icon18/06/2013
Total exemption small company accounts made up to 2012-04-05
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon08/01/2013
Annual return made up to 2012-12-06
dot icon16/01/2012
Annual return made up to 2011-12-06
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon24/08/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon24/08/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon24/08/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon24/08/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon06/12/2010
Annual return made up to 2010-12-06
dot icon23/02/2010
Termination of appointment of Waterlow Nominees Limited as a member
dot icon23/02/2010
Termination of appointment of Waterlow Secretaries Limited as a member
dot icon23/02/2010
Appointment of Jarnal Singh Athwal as a member
dot icon23/02/2010
Appointment of Manjit Singh Kudhail as a member
dot icon01/02/2010
Current accounting period extended from 2010-12-31 to 2011-04-05
dot icon07/12/2009
Incorporation of a limited liability partnership
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
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
LLP Designated Member
07/12/2009 - 07/12/2009
1022
VISTRA NOMINEES (UK) LIMITED
LLP Designated Member
07/12/2009 - 07/12/2009
104
AIEX LTD
LLP Designated Member
03/07/2017 - 21/12/2023
11
Singh, Jasbinder
LLP Member
26/06/2014 - 03/07/2017
1
Athwal, Jarnail Singh
LLP Designated Member
07/12/2009 - 03/07/2017
7

Persons with Significant Control

7
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 MILL PROPERTY MANAGEMENT LLP

BROOK MILL PROPERTY MANAGEMENT LLP is an(a) Active company incorporated on 07/12/2009 with the registered office located at 40 A Manor Road, Potters Bar EN6 1DQ. There are currently 3 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 MILL PROPERTY MANAGEMENT LLP?

toggle

BROOK MILL PROPERTY MANAGEMENT LLP is currently Active. It was registered on 07/12/2009 .

Where is BROOK MILL PROPERTY MANAGEMENT LLP located?

toggle

BROOK MILL PROPERTY MANAGEMENT LLP is registered at 40 A Manor Road, Potters Bar EN6 1DQ.

What is the latest filing for BROOK MILL PROPERTY MANAGEMENT LLP?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-23 with no updates.