BROOKE AVENUE (NOS.53 AND 55) TENANTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROOKE AVENUE (NOS.53 AND 55) TENANTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01110489

Incorporation date

27/04/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon17/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon13/03/2026
Micro company accounts made up to 2025-12-31
dot icon21/01/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Termination of appointment of Fresh Property Management Ltd as a secretary on 2024-05-13
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2023
Registered office address changed from 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 2023-08-10
dot icon29/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon23/08/2021
Secretary's details changed for Fresh Property Management Ltd on 2021-08-19
dot icon01/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon05/08/2020
Termination of appointment of Brenda Greenslade as a director on 2020-08-05
dot icon03/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-12-31
dot icon11/08/2018
Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 2018-08-11
dot icon03/05/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon23/08/2017
Appointment of Mrs Brenda Greenslade as a director on 2017-08-20
dot icon23/08/2017
Termination of appointment of Eileen Parfitt as a director on 2017-08-20
dot icon31/05/2017
Micro company accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon03/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-03-26 no member list
dot icon01/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-26 no member list
dot icon27/03/2014
Annual return made up to 2014-03-26 no member list
dot icon03/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/03/2013
Annual return made up to 2013-03-26 no member list
dot icon27/03/2013
Termination of appointment of Justin Mcnaughton as a director
dot icon27/03/2013
Registered office address changed from Flat 8 Dorset House 55 Brooke Avenue Harrow Middlesex HA2 0NB on 2013-03-27
dot icon18/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/02/2013
Termination of appointment of Justin Mcnaughton as a secretary
dot icon02/02/2013
Appointment of Fresh Property Management Ltd as a secretary
dot icon27/11/2012
Appointment of Miss Sharon Michelle Walters as a director
dot icon26/11/2012
Termination of appointment of Kramjeet Shah as a director
dot icon19/04/2012
Annual return made up to 2012-03-26 no member list
dot icon05/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/04/2011
Annual return made up to 2011-03-26 no member list
dot icon07/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2010
Annual return made up to 2010-03-26 no member list
dot icon07/06/2010
Director's details changed for Kramjeet Shah on 2010-03-26
dot icon07/06/2010
Director's details changed for Miss Eileen Parfitt on 2010-03-26
dot icon07/06/2010
Director's details changed for Justin Mcnaughton on 2010-03-26
dot icon28/05/2010
Annual return made up to 2009-03-26
dot icon28/05/2010
Termination of appointment of Eileen Carter as a secretary
dot icon28/05/2010
Termination of appointment of Eileen Carter as a director
dot icon04/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/03/2010
Termination of appointment of Charles Hanmer-Strudwick as a director
dot icon04/03/2010
Termination of appointment of Eileen Carter as a secretary
dot icon04/03/2010
Termination of appointment of Eileen Carter as a director
dot icon04/03/2010
Appointment of Kramjeet Shah as a director
dot icon04/03/2010
Appointment of Justin Mcnaughton as a secretary
dot icon04/03/2010
Appointment of Justin Mcnaughton as a director
dot icon04/03/2010
Registered office address changed from Flat 7 Dorset House 55 Brooke Ave Harrow Middx HA2 0NB on 2010-03-04
dot icon19/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/04/2008
Annual return made up to 26/03/08
dot icon12/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/04/2007
Annual return made up to 26/03/07
dot icon27/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/05/2006
Annual return made up to 26/03/06
dot icon07/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/04/2005
Annual return made up to 26/03/05
dot icon28/02/2005
Full accounts made up to 2004-12-31
dot icon03/04/2004
Annual return made up to 26/03/04
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon15/04/2003
Annual return made up to 26/03/03
dot icon12/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/04/2002
Annual return made up to 26/03/02
dot icon22/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Annual return made up to 26/03/01
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon31/03/2000
Annual return made up to 26/03/00
dot icon04/05/1999
Accounts for a small company made up to 1998-12-31
dot icon12/04/1999
Annual return made up to 26/03/99
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon06/04/1998
Annual return made up to 26/03/98
dot icon07/04/1997
Accounts for a small company made up to 1996-12-31
dot icon07/04/1997
Annual return made up to 26/03/97
dot icon24/04/1996
Accounts for a small company made up to 1995-12-31
dot icon24/04/1996
Annual return made up to 26/03/96
dot icon13/04/1995
Accounts for a small company made up to 1994-12-31
dot icon30/03/1995
Annual return made up to 26/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Annual return made up to 26/03/94
dot icon25/03/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Annual return made up to 26/03/93
dot icon28/04/1992
Annual return made up to 26/03/92
dot icon03/07/1991
Annual return made up to 17/03/91
dot icon04/06/1991
Annual return made up to 31/12/90
dot icon01/05/1990
New director appointed
dot icon19/04/1990
Annual return made up to 26/03/90
dot icon15/09/1989
Full accounts made up to 1988-12-31
dot icon03/05/1989
Annual return made up to 24/04/89
dot icon03/05/1989
Director resigned;new director appointed
dot icon15/07/1988
Full accounts made up to 1987-12-31
dot icon15/07/1988
Annual return made up to 20/06/88
dot icon07/04/1988
Director resigned
dot icon23/04/1987
Accounts for a small company made up to 1986-12-31
dot icon23/04/1987
Return made up to 24/04/87; full list of members
dot icon14/05/1986
Accounts for a small company made up to 1985-12-31
dot icon14/05/1986
Annual return made up to 05/05/86
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
31/12/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRESH PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2013 - 13/05/2024
-
Walters, Sharon Michelle
Director
26/11/2012 - 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 BROOKE AVENUE (NOS.53 AND 55) TENANTS ASSOCIATION LIMITED

BROOKE AVENUE (NOS.53 AND 55) TENANTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/04/1973 with the registered office located at Unit 3 Colindeep Lane, London NW9 6BX. 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 BROOKE AVENUE (NOS.53 AND 55) TENANTS ASSOCIATION LIMITED?

toggle

BROOKE AVENUE (NOS.53 AND 55) TENANTS ASSOCIATION LIMITED is currently Active. It was registered on 27/04/1973 .

Where is BROOKE AVENUE (NOS.53 AND 55) TENANTS ASSOCIATION LIMITED located?

toggle

BROOKE AVENUE (NOS.53 AND 55) TENANTS ASSOCIATION LIMITED is registered at Unit 3 Colindeep Lane, London NW9 6BX.

What does BROOKE AVENUE (NOS.53 AND 55) TENANTS ASSOCIATION LIMITED do?

toggle

BROOKE AVENUE (NOS.53 AND 55) TENANTS ASSOCIATION 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 BROOKE AVENUE (NOS.53 AND 55) TENANTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-12 with no updates.