BROOK OFFICE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOK OFFICE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499836

Incorporation date

31/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Brook Office Park, Emersons Green, Bristol BS16 7FLCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon07/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/08/2025
Registered office address changed from 3 the Manor Close Abbots Leigh Bristol BS8 3RW England to Unit 3 Brook Office Park Emersons Green Bristol BS16 7FL on 2025-08-07
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon07/06/2024
Micro company accounts made up to 2023-12-31
dot icon06/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon14/03/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon16/03/2021
Registered office address changed from 15 Princes Street Cardiff CF24 3PS Wales to 3 the Manor Close Abbots Leigh Bristol BS8 3RW on 2021-03-16
dot icon10/02/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2018
Director's details changed for Mr David Iain Logue on 2018-06-01
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon28/05/2018
Registered office address changed from 238 Capella House Falcon Drive Cardiff CF10 4RE to 15 Princes Street Cardiff CF24 3PS on 2018-05-28
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/08/2014
Director's details changed for Mr David Iain Logue on 2014-08-07
dot icon04/04/2014
Appointment of Mrs Kathryn Dawn Logue as a secretary
dot icon04/04/2014
Termination of appointment of Geoffrey Shepheard as a secretary
dot icon12/02/2014
Registered office address changed from Anglian House, Ambury Road Huntingdon Cambs PE29 3NZ on 2014-02-12
dot icon31/12/2013
Appointment of Mr David Iain Logue as a director
dot icon31/12/2013
Termination of appointment of Anthony Donnelly as a director
dot icon21/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon13/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Termination of appointment of Trevor Rudrum as a director
dot icon12/03/2010
Termination of appointment of John Rudrum as a director
dot icon29/01/2010
Termination of appointment of David Logue as a director
dot icon29/01/2010
Appointment of Anthony Donnelly as a director
dot icon18/12/2009
Director's details changed for David Iain Logue on 2009-10-03
dot icon31/07/2009
Return made up to 31/07/09; full list of members
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon11/04/2008
Director's change of particulars / david logue / 07/04/2008
dot icon03/03/2008
Appointment terminated director alan meikle
dot icon06/09/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
New director appointed
dot icon06/08/2007
Return made up to 31/07/07; full list of members
dot icon22/11/2006
Director resigned
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon18/08/2006
Return made up to 31/07/06; full list of members
dot icon04/01/2006
Full accounts made up to 2004-12-31
dot icon19/08/2005
Return made up to 31/07/05; full list of members
dot icon05/08/2005
Secretary resigned
dot icon06/06/2005
Ad 15/03/04--------- £ si 33@1
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon09/11/2004
Ad 09/02/04--------- £ si 7@10
dot icon01/11/2004
Return made up to 31/07/04; full list of members
dot icon29/10/2004
New secretary appointed
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon05/08/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Director's particulars changed
dot icon25/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/03/2004
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon13/10/2003
Registered office changed on 13/10/03 from: saint bartholomews lewins mead bristol BS1 2NH
dot icon10/10/2003
Return made up to 31/07/03; full list of members
dot icon13/06/2003
Director resigned
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
Secretary resigned
dot icon16/10/2002
Particulars of mortgage/charge
dot icon31/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
530.00
-
0.00
-
-
2022
0
533.00
-
0.00
-
-
2022
0
533.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

533.00 £Ascended0.57 % *

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
Rudrum, Trevor John
Director
31/07/2002 - 25/02/2010
13
Rudrum, John Clifford
Director
31/07/2002 - 25/02/2010
15
Logue, David Iain
Director
06/12/2013 - Present
49
Logue, David Iain
Director
15/03/2005 - 31/12/2009
49
Roberts, David Anthony
Director
31/07/2002 - 16/07/2004
13

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 OFFICE MANAGEMENT COMPANY LIMITED

BROOK OFFICE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at Unit 3 Brook Office Park, Emersons Green, Bristol BS16 7FL. There are currently 2 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 OFFICE MANAGEMENT COMPANY LIMITED?

toggle

BROOK OFFICE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/07/2002 .

Where is BROOK OFFICE MANAGEMENT COMPANY LIMITED located?

toggle

BROOK OFFICE MANAGEMENT COMPANY LIMITED is registered at Unit 3 Brook Office Park, Emersons Green, Bristol BS16 7FL.

What does BROOK OFFICE MANAGEMENT COMPANY LIMITED do?

toggle

BROOK OFFICE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROOK OFFICE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/09/2025: Micro company accounts made up to 2024-12-31.