BROOKE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07476030

Incorporation date

22/12/2010

Size

Dormant

Contacts

Registered address

Registered address

National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2010)
dot icon29/01/2026
Termination of appointment of Simon Callander as a director on 2026-01-19
dot icon29/01/2026
Termination of appointment of Simon Callander as a secretary on 2026-01-19
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon24/10/2025
Change of details for Stewarts Coach Group Limited as a person with significant control on 2025-10-24
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/02/2025
Appointment of Mr Kevin Gale as a director on 2025-01-31
dot icon12/02/2025
Termination of appointment of Alexandra Naomi Jensen as a director on 2025-01-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon04/10/2024
Termination of appointment of John Stewart Fraser as a director on 2024-10-01
dot icon31/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of Neil Tom Mcewan as a director on 2024-07-01
dot icon21/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon03/10/2023
Appointment of Ms Alexandra Naomi Jensen as a director on 2023-10-02
dot icon03/10/2023
Appointment of Mr Neil Rowland Miles as a director on 2023-10-02
dot icon02/08/2023
Appointment of Mr Neil Tom Mcewan as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr Simon Callander as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Thomas Findlay Stables as a director on 2023-07-27
dot icon08/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Memorandum and Articles of Association
dot icon31/01/2023
Resolutions
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon16/08/2022
Termination of appointment of Anthony James William Lawman as a director on 2022-08-15
dot icon15/06/2022
Appointment of Mr Simon Callander as a secretary on 2022-06-13
dot icon10/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/05/2022
Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06
dot icon21/02/2022
Change of details for Stewarts Coach Group Limited as a person with significant control on 2022-02-21
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon08/12/2021
Director's details changed for Mr Anthony James William Lawman on 2021-12-08
dot icon22/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/03/2021
Appointment of Mr Anthony James William Lawman as a director on 2021-03-18
dot icon25/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Paul Richard Barlow as a director on 2020-06-18
dot icon04/02/2020
Termination of appointment of Julie Woollard as a secretary on 2020-01-15
dot icon28/01/2020
Appointment of Miss Jennifer Naomi Myram as a secretary on 2020-01-23
dot icon09/01/2020
Termination of appointment of Andrew William Cotton as a director on 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Appointment of Julie Woollard as a secretary on 2019-05-08
dot icon13/05/2019
Appointment of Paul Richard Barlow as a director on 2019-05-08
dot icon13/05/2019
Termination of appointment of Michael Arnaouti as a secretary on 2019-04-30
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon03/10/2018
Registered office address changed from 223 Gloucester Crescent South Wigston Leicester Leicestershire to National Express House Birmingham Coach Station Mill Lane, Digbeth Birmingham B5 6DD on 2018-10-03
dot icon02/10/2018
Termination of appointment of Christopher James Howell as a director on 2018-09-12
dot icon02/10/2018
Appointment of Mr Michael Arnaouti as a secretary on 2018-09-12
dot icon02/10/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon02/10/2018
Appointment of Mr John Stewart Fraser as a director on 2018-09-12
dot icon02/10/2018
Appointment of Mr Thomas Findlay Stables as a director on 2018-09-12
dot icon15/08/2018
Accounts for a small company made up to 2018-03-31
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon20/12/2017
Termination of appointment of Roy Stevens as a director on 2017-12-20
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon23/12/2016
Accounts for a small company made up to 2016-03-31
dot icon11/05/2016
Auditor's resignation
dot icon28/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon26/02/2015
Appointment of Mr Christopher James Howell as a director on 2015-02-01
dot icon21/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Termination of appointment of Kevin Robert Brown as a director on 2014-08-19
dot icon15/04/2014
Appointment of Mr Roy Stevens as a director
dot icon15/04/2014
Appointment of Mr Andrew William Cotton as a director
dot icon14/04/2014
Registered office address changed from 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 2014-04-14
dot icon14/04/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-01-09
dot icon23/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon22/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stables, Thomas Findlay
Director
12/09/2018 - 27/07/2023
101
Callander, Simon
Director
01/08/2023 - 19/01/2026
79
Gale, Kevin
Director
31/01/2025 - Present
44
Jensen, Alexandra Naomi
Director
02/10/2023 - 31/01/2025
59
Miles, Neil Rowland
Director
02/10/2023 - Present
50

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 MANAGEMENT LIMITED

BROOKE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/12/2010 with the registered office located at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DD. 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 BROOKE MANAGEMENT LIMITED?

toggle

BROOKE MANAGEMENT LIMITED is currently Active. It was registered on 22/12/2010 .

Where is BROOKE MANAGEMENT LIMITED located?

toggle

BROOKE MANAGEMENT LIMITED is registered at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DD.

What does BROOKE MANAGEMENT LIMITED do?

toggle

BROOKE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOKE MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Simon Callander as a director on 2026-01-19.