BROOK STREET WATLINGTON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOK STREET WATLINGTON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602184

Incorporation date

27/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

10 Lilacs Place, Watlington OX49 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon21/01/2026
Micro company accounts made up to 2025-11-30
dot icon13/01/2026
Termination of appointment of James Daniel Ramsden as a director on 2026-01-13
dot icon13/01/2026
Termination of appointment of Angela June Wennberg as a director on 2026-01-13
dot icon13/01/2026
Termination of appointment of Andrew James Sloane as a director on 2026-01-13
dot icon13/01/2026
Termination of appointment of Jane Johnson as a director on 2026-01-13
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-11-30
dot icon28/05/2024
Micro company accounts made up to 2023-11-30
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon03/04/2023
Micro company accounts made up to 2022-11-30
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon16/05/2022
Appointment of Angela June Wennberg as a director on 2022-05-11
dot icon04/04/2022
Micro company accounts made up to 2021-11-30
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon12/01/2022
Registered office address changed from 106 Princes Avenue London NW9 9JD England to 10 Lilacs Place Watlington OX49 5BF on 2022-01-12
dot icon06/12/2021
Appointment of Mr Michael John Deighton as a director on 2021-11-29
dot icon30/09/2021
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-30
dot icon25/06/2021
Micro company accounts made up to 2020-11-30
dot icon24/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon20/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon27/03/2019
Termination of appointment of Philip Holdship as a director on 2019-03-25
dot icon18/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/05/2018
Termination of appointment of Patricia Copp as a director on 2018-05-10
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon10/05/2018
Appointment of Mrs Jane Johnson as a director on 2018-05-10
dot icon10/05/2018
Termination of appointment of Betty O'brien as a director on 2018-05-10
dot icon29/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon25/04/2016
Total exemption full accounts made up to 2015-11-30
dot icon24/01/2016
Termination of appointment of Nicholas Underwood as a director on 2015-05-01
dot icon02/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2014-11-30
dot icon20/05/2015
Appointment of Dr James Ramsden as a director on 2015-05-06
dot icon30/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon12/05/2014
Total exemption full accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon14/05/2013
Termination of appointment of Charlotte Underwood as a director
dot icon14/05/2013
Appointment of Nicholas Underwood as a director
dot icon14/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon30/11/2012
Termination of appointment of Enda Brady as a secretary
dot icon30/11/2012
Termination of appointment of Josella Brady as a director
dot icon11/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon01/06/2011
Appointment of William Buck as a director
dot icon31/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon27/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Anthony Chancellor Weale as a director
dot icon15/06/2010
Appointment of Philip Holdship as a director
dot icon26/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon03/12/2009
Director's details changed for Andrew Sloane on 2009-12-03
dot icon03/12/2009
Director's details changed for Charlotte Underwood on 2009-12-03
dot icon03/12/2009
Director's details changed for Betty O`Brien on 2009-12-03
dot icon03/12/2009
Director's details changed for Anthony David Chancellor Weale on 2009-12-03
dot icon03/12/2009
Director's details changed for Sean Patrick Mc Carthy on 2009-12-03
dot icon03/12/2009
Director's details changed for Josella Brady on 2009-12-03
dot icon03/12/2009
Director's details changed for Patricia Copp on 2009-12-03
dot icon06/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/11/2008
Return made up to 27/11/08; full list of members
dot icon24/06/2008
Director appointed betty o`brien
dot icon24/06/2008
Director appointed charlotte underwood
dot icon24/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/02/2008
Appointment terminated director victoria nagle
dot icon17/01/2008
Return made up to 27/11/07; no change of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon24/01/2007
Return made up to 27/11/06; full list of members
dot icon04/10/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/03/2006
Director resigned
dot icon05/02/2006
Return made up to 27/11/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Secretary resigned;director resigned
dot icon09/02/2005
New director appointed
dot icon30/12/2004
Registered office changed on 30/12/04 from: 25 glover road pinner middlesex HA5 1LQ
dot icon23/12/2004
Return made up to 27/11/04; full list of members
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New secretary appointed
dot icon26/05/2004
New director appointed
dot icon26/05/2004
Registered office changed on 26/05/04 from: 23 peterborough road harrow middlesex HA1 2BD
dot icon16/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 27/11/03; full list of members
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
£ nc 100/11 13/01/03
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New secretary appointed;new director appointed
dot icon21/01/2003
Registered office changed on 21/01/03 from: temple house 20 holywell row london EC2A 4XH
dot icon20/01/2003
Certificate of change of name
dot icon27/11/2002
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
30/11/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.00 £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloane, Andrew James
Director
19/05/2004 - 13/01/2026
2
Ramsden, James Daniel, Dr
Director
06/05/2015 - 13/01/2026
1
Buck, William Maurice
Director
24/05/2011 - Present
1
Mc Carthy, Sean Patrick
Director
01/07/2004 - Present
-
Wennberg, Angela June
Director
11/05/2022 - 13/01/2026
-

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 STREET WATLINGTON MANAGEMENT LIMITED

BROOK STREET WATLINGTON MANAGEMENT LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at 10 Lilacs Place, Watlington OX49 5BF. 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 STREET WATLINGTON MANAGEMENT LIMITED?

toggle

BROOK STREET WATLINGTON MANAGEMENT LIMITED is currently Active. It was registered on 27/11/2002 .

Where is BROOK STREET WATLINGTON MANAGEMENT LIMITED located?

toggle

BROOK STREET WATLINGTON MANAGEMENT LIMITED is registered at 10 Lilacs Place, Watlington OX49 5BF.

What does BROOK STREET WATLINGTON MANAGEMENT LIMITED do?

toggle

BROOK STREET WATLINGTON MANAGEMENT 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 STREET WATLINGTON MANAGEMENT LIMITED?

toggle

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