BROOK VILLAGE MANAGEMENT COMPANY (GREENWICH) LIMITED

Register to unlock more data on OkredoRegister

BROOK VILLAGE MANAGEMENT COMPANY (GREENWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927699

Incorporation date

17/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon13/04/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-03-28
dot icon13/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon13/04/2026
Micro company accounts made up to 2025-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon27/03/2025
Director's details changed for Ms Sarah Ann Albury on 2025-03-27
dot icon27/03/2025
Director's details changed for Miss Zaida Ahmed on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Michael Canty on 2025-03-27
dot icon27/03/2025
Director's details changed for Dr Robert Edward Muid on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon24/01/2025
Micro company accounts made up to 2024-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-12-31
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon18/11/2022
Termination of appointment of Daniel Kenneth Lichters as a director on 2022-01-10
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-12-31
dot icon16/03/2020
Micro company accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon25/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-12-31
dot icon16/04/2018
Appointment of Michael Canty as a director on 2018-03-17
dot icon20/02/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon10/01/2018
Director's details changed for Miss Ahmed Zaida on 2018-01-10
dot icon10/01/2018
Appointment of Miss Ahmed Zaida as a director on 2017-10-25
dot icon25/02/2017
Micro company accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon21/04/2016
Appointment of Dr Robert Edward Muid as a director on 2016-04-21
dot icon18/04/2016
Director's details changed for Daniel Kenneth Lichters on 2016-04-18
dot icon03/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-17 no member list
dot icon04/03/2015
Annual return made up to 2015-02-17 no member list
dot icon10/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-17 no member list
dot icon18/02/2013
Annual return made up to 2013-02-17 no member list
dot icon18/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-17 no member list
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
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 icon12/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-17 no member list
dot icon01/02/2010
Director's details changed for Sarah Ann Albury on 2010-02-01
dot icon12/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon12/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon26/06/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Annual return made up to 17/02/09
dot icon15/10/2008
Director appointed daniel kenneth lichters
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Appointment terminated secretary andertons LIMITED
dot icon02/04/2008
Secretary appointed hml company secretarial services
dot icon14/03/2008
Appointment terminated director simon horswell
dot icon01/03/2008
Annual return made up to 17/02/08
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Full accounts made up to 2005-12-31
dot icon24/03/2007
Annual return made up to 17/02/07
dot icon07/09/2006
Registered office changed on 07/09/06 from: persimmon PLC persimmon house, de havilland drive, weybridge surrey KT13 0YP
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
New secretary appointed
dot icon14/03/2006
Annual return made up to 17/02/06
dot icon27/07/2005
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 icon20/02/2004
Annual return made up to 17/02/04
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon11/03/2003
Annual return made up to 17/02/03
dot icon03/03/2003
New secretary appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon04/10/2002
Director resigned
dot icon17/09/2002
New director appointed
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 icon12/09/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Resolutions
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 icon09/03/2000
Registered office changed on 09/03/00 from: 55 po box 7 spa road london SE16 3QQ
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New secretary appointed
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
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
28/03/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Owens, Edward Francis
Director
17/02/2000 - 01/07/2006
90
Canty, Michael
Director
17/03/2018 - Present
2
Rood, Terence Leslie
Director
17/02/2000 - 26/01/2001
27
Albury, Sarah Ann
Director
01/07/2006 - Present
3

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+
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 VILLAGE MANAGEMENT COMPANY (GREENWICH) LIMITED

BROOK VILLAGE MANAGEMENT COMPANY (GREENWICH) LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 MANAGEMENT COMPANY (GREENWICH) LIMITED?

toggle

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

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

toggle

BROOK VILLAGE MANAGEMENT COMPANY (GREENWICH) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

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

toggle

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

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

toggle

The latest filing was on 13/04/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-03-28.