BROOKDALE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKDALE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05437417

Incorporation date

27/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Zeeta House, 200 Upper Richmond Road, Putney, London SW15 2SHCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Registered office address changed from PO Box 4385 05437417 - Companies House Default Address Cardiff CF14 8LH to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 2025-09-16
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon06/08/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon22/07/2025
Registered office address changed to PO Box 4385, 05437417 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-22
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Registered office address changed from Lower Ground Floor George Yard London EC3V 9DF England to Carpenter Court,1 Maple Road Bramhall Stockport SK7 2DH on 2023-05-11
dot icon11/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon08/07/2020
Cessation of Richard Houston Rutherford as a person with significant control on 2020-01-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Previous accounting period shortened from 2018-05-31 to 2018-03-31
dot icon09/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon04/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon02/05/2018
Notification of Richard Houston Rutherford as a person with significant control on 2016-04-06
dot icon11/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/02/2017
Registered office address changed from 41 Suite 1, First Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor George Yard London EC3V 9DF on 2017-02-13
dot icon24/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/02/2016
Registered office address changed from C/O Suite 1, First Floor 41 Chalton Street London NW1 1JD England to 41 Suite 1, First Floor 41 Chalton Street London NW1 1JD on 2016-02-10
dot icon09/02/2016
Registered office address changed from C/O 3rd Floor 207 Regent Street London W1B 3HH to C/O Suite 1, First Floor 41 Chalton Street London NW1 1JD on 2016-02-09
dot icon03/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/07/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/07/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon03/07/2013
Registered office address changed from C/O 3Rd Floor 207 Regent Street London W1B 3HH England on 2013-07-03
dot icon03/07/2013
Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3BJ United Kingdom on 2013-07-03
dot icon11/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/07/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon09/07/2012
Registered office address changed from C/O the 401 Centre 302 Regent Street London W1B 3HH England on 2012-07-09
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mark Rutherford on 2011-01-01
dot icon06/06/2011
Secretary's details changed for Mark Rutherford on 2011-01-01
dot icon06/06/2011
Registered office address changed from Office 404, Albany House, 324 Regents Street London W1B 3HH on 2011-06-06
dot icon06/06/2011
Director's details changed for Niamh Maguire on 2011-01-01
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/10/2010
Compulsory strike-off action has been discontinued
dot icon04/10/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon01/10/2010
Register inspection address has been changed from C/O Mark Rutherford 20 the Avenue Chichester West Sussex PO19 5PU United Kingdom
dot icon01/10/2010
Register(s) moved to registered inspection location
dot icon01/10/2010
Register inspection address has been changed from C/O Mark Rutherford 30 Highland Road Chichester West Sussex PO19 5QT United Kingdom
dot icon21/09/2010
First Gazette notice for compulsory strike-off
dot icon12/07/2010
Register inspection address has been changed
dot icon06/04/2010
Registered office address changed from C/O Office 404 324 Regent Street London W1B 3HH on 2010-04-06
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/02/2010
Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 2010-02-03
dot icon19/01/2010
Director's details changed for Mark Rutherford on 2010-01-01
dot icon19/01/2010
Director's details changed for Niamh Maguire on 2010-01-01
dot icon19/01/2010
Secretary's details changed for Mark Rutherford on 2010-01-01
dot icon05/06/2009
Return made up to 27/04/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 27/04/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/08/2007
Return made up to 27/04/07; no change of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/10/2006
Registered office changed on 10/10/06 from: 92 belgrave road london E11 3QP
dot icon22/06/2006
Return made up to 27/04/06; full list of members
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New secretary appointed;new director appointed
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Accounting reference date extended from 30/04/06 to 31/05/06
dot icon01/06/2005
Registered office changed on 01/06/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
dot icon01/06/2005
Ad 17/05/05--------- £ si 1@1=1 £ ic 99/100
dot icon01/06/2005
Ad 17/05/05--------- £ si 98@1=98 £ ic 1/99
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Secretary resigned
dot icon27/04/2005
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
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.95K
-
0.00
14.90K
-
2022
1
4.17K
-
0.00
13.06K
-
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
Rutherford, Mark Houston
Director
17/05/2005 - Present
1
Maguire, Niamh
Director
17/05/2005 - Present
-

Persons with Significant Control

2
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 BROOKDALE MANAGEMENT LIMITED

BROOKDALE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/04/2005 with the registered office located at Zeeta House, 200 Upper Richmond Road, Putney, London SW15 2SH. 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 BROOKDALE MANAGEMENT LIMITED?

toggle

BROOKDALE MANAGEMENT LIMITED is currently Active. It was registered on 27/04/2005 .

Where is BROOKDALE MANAGEMENT LIMITED located?

toggle

BROOKDALE MANAGEMENT LIMITED is registered at Zeeta House, 200 Upper Richmond Road, Putney, London SW15 2SH.

What does BROOKDALE MANAGEMENT LIMITED do?

toggle

BROOKDALE MANAGEMENT LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BROOKDALE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.