BROOK VIEW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOK VIEW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06199875

Incorporation date

02/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon14/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon25/03/2026
Termination of appointment of Michael John Garcia as a director on 2026-03-25
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon20/04/2021
Termination of appointment of Sarah Jane Holbrook as a director on 2021-04-20
dot icon12/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Appointment of Mx Claire Hannah Evans as a director on 2021-01-22
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon12/04/2019
Secretary's details changed for Hillcrest Estate Management Limited on 2018-04-03
dot icon12/04/2019
Director's details changed for Sarah Jane Holbrook on 2018-04-03
dot icon12/04/2019
Director's details changed for Sarah Jane Holbrook on 2018-04-03
dot icon12/04/2019
Director's details changed for Mr Michael John Garcia on 2018-04-03
dot icon01/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Termination of appointment of Virginia Elizabeth Burton as a director on 2019-02-07
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon05/04/2016
Annual return made up to 2016-04-02 no member list
dot icon22/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/04/2015
Annual return made up to 2015-04-02 no member list
dot icon31/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2015
Termination of appointment of Sarah Jayne Bumford as a director on 2014-12-03
dot icon03/01/2015
Termination of appointment of David Sean Murray as a director on 2014-11-27
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-04-02 no member list
dot icon10/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-02 no member list
dot icon23/08/2012
Termination of appointment of David Longden as a director
dot icon12/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-04-02 no member list
dot icon05/04/2011
Annual return made up to 2011-04-02 no member list
dot icon17/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/02/2011
Termination of appointment of Terence Fagg as a director
dot icon10/02/2011
Termination of appointment of Patricia Fagg as a director
dot icon23/04/2010
Annual return made up to 2010-04-02 no member list
dot icon01/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/02/2010
Director's details changed for David Mark Longden on 2010-01-01
dot icon26/02/2010
Director's details changed for Sarah Jayne Bumford on 2010-01-01
dot icon26/02/2010
Director's details changed for Michael Garcia on 2010-01-01
dot icon04/02/2010
Termination of appointment of Eloise Jelfs as a director
dot icon24/04/2009
Registered office changed on 24/04/2009 from c/o hillcrest estate management LIMITED 108 whiteladies road clifton bristol BS8 2RP
dot icon21/04/2009
Annual return made up to 02/04/09
dot icon05/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/07/2008
Director appointed eloise jelfs logged form
dot icon18/07/2008
Director appointed terence william fagg logged form
dot icon18/07/2008
Director appointed virginia elizabeth burton
dot icon18/07/2008
Director appointed sarah jayne bumford
dot icon18/07/2008
Director appointed david mark longden
dot icon18/07/2008
Director appointed sarah jane holbrook
dot icon18/07/2008
Director appointed michael garcia
dot icon18/07/2008
Director appointed patricia ann fagg
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/07/2008
Director appointed david sean murray
dot icon09/07/2008
Director appointed terence william fagg
dot icon09/07/2008
Appointment terminated director david drew
dot icon22/04/2008
Director appointed eloise jelfs
dot icon22/04/2008
Appointment terminate, secretary mark david drew logged form
dot icon22/04/2008
Annual return made up to 02/04/08
dot icon06/03/2008
Curr sho from 30/04/2008 to 31/12/2007
dot icon06/03/2008
Registered office changed on 06/03/2008 from 4 west park white ladies road bristol BS8 2LT
dot icon06/03/2008
Secretary appointed hillcrest estate management LIMITED
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New secretary appointed
dot icon02/04/2007
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
31/12/2024
dot iconNext confirmation date
02/04/2026
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)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garcia, Michael John
Director
04/07/2008 - 25/03/2026
2
Evans, Claire Hannah, Mx
Director
22/01/2021 - Present
-

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 VIEW MANAGEMENT COMPANY LIMITED

BROOK VIEW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/04/2007 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There is currently 1 active director 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 VIEW MANAGEMENT COMPANY LIMITED?

toggle

BROOK VIEW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/04/2007 .

Where is BROOK VIEW MANAGEMENT COMPANY LIMITED located?

toggle

BROOK VIEW MANAGEMENT COMPANY LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does BROOK VIEW MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-02 with no updates.