BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED

Register to unlock more data on OkredoRegister

BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927705

Incorporation date

17/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Gunnery House 9 Gunnery Terrace, The Royal Arsenal, London SE18 6SWCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon17/02/2026
Appointment of Mrs Yuen Wa Tsui as a director on 2026-02-16
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon16/02/2026
Termination of appointment of Yuen Wa Tsui as a director on 2026-02-13
dot icon09/02/2026
Termination of appointment of Charles Simon Fotheringham as a director on 2026-02-09
dot icon27/06/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2025
Appointment of Mrs Yuen Wa Tsui as a director on 2025-05-15
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon01/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon27/01/2022
Termination of appointment of Thomas Featherstone as a director on 2022-01-27
dot icon12/07/2021
Micro company accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon14/07/2020
Micro company accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-12-31
dot icon25/02/2019
Appointment of Mr Charles Simon Fotheringham as a director on 2019-02-25
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/02/2018
Termination of appointment of Patience Heather Whittles as a director on 2018-02-21
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon12/12/2017
Appointment of Mr Thomas Featherstone as a director on 2017-12-04
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon02/01/2017
Registered office address changed from Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW to Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 2017-01-02
dot icon02/01/2017
Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 2017-01-01
dot icon02/01/2017
Appointment of Redwood Estate Management Ltd as a secretary on 2017-01-01
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-17 no member list
dot icon19/08/2015
Termination of appointment of Kyriakos Kakoulli as a director on 2015-08-19
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-17 no member list
dot icon02/12/2014
Termination of appointment of Ram Paul Aggarwal as a director on 2014-11-19
dot icon31/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-17 no member list
dot icon24/02/2014
Director's details changed for Patience Heather Whittles on 2014-02-17
dot icon21/02/2014
Termination of appointment of Hazel Borthwick as a director
dot icon13/02/2014
Director's details changed for Zaida Ahmed on 2014-02-13
dot icon13/02/2014
Registered office address changed from C/O Redland Estates Gunnery House 9 Gunnery Terrace Woolwich, London SE18 6SW United Kingdom on 2014-02-13
dot icon13/02/2014
Appointment of Redwood Estates (Uk) Ltd as a secretary
dot icon15/01/2014
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2014-01-15
dot icon15/01/2014
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon22/11/2013
Director's details changed for Hazel Borthwick on 2013-11-22
dot icon22/11/2013
Appointment of Hazel Borthwick as a director
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of Jennifer Franklin as a director
dot icon19/02/2013
Annual return made up to 2013-02-17 no member list
dot icon18/01/2013
Appointment of Mr Kyriakos Kakoulli as a director
dot icon07/11/2012
Appointment of Zaida Ahmed as a director
dot icon31/10/2012
Appointment of Ms Jennifer Franklin as a director
dot icon21/02/2012
Annual return made up to 2012-02-17 no member list
dot icon07/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/06/2011
Termination of appointment of Simon Ward as a director
dot icon20/05/2011
Termination of appointment of Michelle Blackburn as a director
dot icon18/05/2011
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon18/05/2011
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon18/02/2011
Annual return made up to 2011-02-17 no member list
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon15/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-17 no member list
dot icon01/02/2010
Director's details changed for Patience Heather Whittles on 2010-02-01
dot icon12/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon12/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Director appointed patience heather whittles
dot icon19/02/2009
Annual return made up to 17/02/09
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/07/2008
Appointment terminated secretary andertons LIMITED
dot icon06/06/2008
Director appointed simon james ward
dot icon02/04/2008
Secretary appointed hml company secretarial services
dot icon06/03/2008
Appointment terminated director neil potter
dot icon04/03/2008
Annual return made up to 17/02/08
dot icon07/12/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Director resigned
dot icon24/03/2007
Annual return made up to 17/02/07
dot icon14/03/2007
Registered office changed on 14/03/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon12/03/2007
Director resigned
dot icon01/12/2006
Director resigned
dot icon01/12/2006
New director appointed
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: chrsitopher wren yard 117 high street croydon CR0 9JX
dot icon07/09/2006
Registered office changed on 07/09/06 from: persimmon house persimmon house, de havilland drive, weybridge surrey KT13 0YP
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
Secretary resigned
dot icon14/03/2006
Annual return made up to 17/02/06
dot icon08/03/2006
Full accounts made up to 2005-12-31
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Annual return made up to 17/02/05
dot icon06/09/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Annual return made up to 17/02/04
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Annual return made up to 17/02/03
dot icon03/03/2003
New secretary appointed
dot icon04/10/2002
Director resigned
dot icon17/09/2002
New director appointed
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/08/2002
Resolutions
dot icon18/07/2002
Director's particulars changed
dot icon13/02/2002
Annual return made up to 17/02/02
dot icon14/01/2002
Memorandum and Articles of Association
dot icon20/12/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon08/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/02/2001
Annual return made up to 17/02/01
dot icon12/02/2001
Director resigned
dot icon29/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon10/03/2000
Registered office changed on 10/03/00 from: 55 po box 7 spa road london SE16 3QQ
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon17/02/2000
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
31/12/2024
dot iconNext confirmation date
13/02/2027
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
3
0.00
-
0.00
-
-
2022
2
0.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Edward Francis
Director
17/02/2000 - 12/03/2007
90
Rood, Terence Leslie
Director
17/02/2000 - 26/01/2001
27
Ahmed, Zaida
Director
17/10/2012 - Present
1
Tsui, Yuen Wa
Director
15/05/2025 - 13/02/2026
-
Fotheringham, Charles Simon
Director
25/02/2019 - 09/02/2026
-

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 VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED

BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at Gunnery House 9 Gunnery Terrace, The Royal Arsenal, London SE18 6SW. There are currently 2 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 VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED?

toggle

BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED is currently Active. It was registered on 17/02/2000 .

Where is BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED located?

toggle

BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED is registered at Gunnery House 9 Gunnery Terrace, The Royal Arsenal, London SE18 6SW.

What does BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED do?

toggle

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

What is the latest filing for BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mrs Yuen Wa Tsui as a director on 2026-02-16.