BROOKE MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKE MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04828855

Incorporation date

10/07/2003

Size

Dormant

Contacts

Registered address

Registered address

3 Brooke Mews, St. Nicholas Church Street, Warwick CV34 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon11/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-12-31
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon25/06/2023
Appointment of Mr Tom Brown as a secretary on 2023-06-25
dot icon25/06/2023
Termination of appointment of Sarah Elizabeth Thomas as a secretary on 2023-06-25
dot icon25/06/2023
Termination of appointment of Sarah Elizabeth Thomas as a director on 2023-06-25
dot icon25/06/2023
Registered office address changed from 1 Bishops Close Bishops Tachbrook Leamington Spa Warwickshire CV33 9RP to 3 Brooke Mews St. Nicholas Church Street Warwick CV34 4JR on 2023-06-25
dot icon23/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon20/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Termination of appointment of Sylvia Elma Gauld as a director on 2022-07-19
dot icon20/07/2022
Termination of appointment of Julian Sidney Webb as a director on 2022-07-19
dot icon08/06/2022
Appointment of Miss Androulla Constantinou as a director on 2022-05-27
dot icon20/08/2021
Appointment of Mr Tom Brown as a director on 2021-08-20
dot icon20/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon13/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon16/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon12/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon11/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/07/2017
Appointment of Mr Simon Howard Drake as a director on 2017-07-14
dot icon13/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon20/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon29/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon29/07/2015
Registered office address changed from 11 Mill Pond Meadows Leamington Spa Warwickshire CV31 1AG to 1 Bishops Close Bishops Tachbrook Leamington Spa Warwickshire CV33 9RP on 2015-07-29
dot icon24/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon01/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon12/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon03/08/2011
Director's details changed for Sylvia Elma Gauld on 2011-07-10
dot icon02/06/2011
Appointment of Julian Sidney Webb as a director
dot icon19/08/2010
Annual return made up to 2010-07-10
dot icon19/08/2010
Termination of appointment of Gisele Grant as a director
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/07/2010
Appointment of Sarah Elizabeth Thomas as a secretary
dot icon01/07/2010
Appointment of Sarah Elizabeth Thomas as a director
dot icon01/07/2010
Director's details changed for Sylvia Elma Gauld on 2010-04-29
dot icon08/06/2010
Registered office address changed from Epm Chambers 54a Poplar Road Solihull West Midlands B91 3AB on 2010-06-08
dot icon01/04/2010
Annual return made up to 2009-07-10 with full list of shareholders
dot icon01/04/2010
Accounts for a dormant company made up to 2008-12-31
dot icon01/04/2010
Accounts for a dormant company made up to 2007-12-31
dot icon30/03/2010
Restoration by order of the court
dot icon16/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon07/11/2008
Appointment terminated secretary james moorman
dot icon07/11/2008
Appointment terminated director peter moorman
dot icon05/09/2008
Return made up to 10/07/08; no change of members
dot icon05/09/2008
Return made up to 10/07/07; no change of members
dot icon05/09/2008
Director appointed sylvia elma gauld
dot icon05/09/2008
Director appointed gisele grant
dot icon02/09/2008
Secretary's change of particulars peter graham moorman logged form
dot icon13/08/2008
Appointment terminated director nicholas parkin
dot icon13/08/2008
Director appointed peter graham moorman
dot icon30/07/2007
Registered office changed on 30/07/07 from: 185A warwick road, solihull, west midlands B92 7AW
dot icon02/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/04/2007
Secretary resigned
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Registered office changed on 12/04/07 from: 132 widney lane, solihull, west midlands, B91 3LH
dot icon12/07/2006
Return made up to 10/07/06; full list of members
dot icon08/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/07/2005
Return made up to 10/07/05; full list of members
dot icon07/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/07/2004
Return made up to 10/07/04; full list of members
dot icon08/06/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New secretary appointed
dot icon10/07/2003
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
08/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
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
Brown, Tom
Secretary
25/06/2023 - Present
-
Thomas, Sarah Elizabeth
Secretary
29/04/2010 - 25/06/2023
-
Thomas, Sarah Elizabeth
Director
29/04/2010 - 25/06/2023
-
Brown, Tom
Director
20/08/2021 - Present
2
Drake, Simon Howard
Director
14/07/2017 - Present
1

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 MEWS MANAGEMENT COMPANY LIMITED

BROOKE MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/07/2003 with the registered office located at 3 Brooke Mews, St. Nicholas Church Street, Warwick CV34 4JR. There are currently 4 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

BROOKE MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/07/2003 .

Where is BROOKE MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BROOKE MEWS MANAGEMENT COMPANY LIMITED is registered at 3 Brooke Mews, St. Nicholas Church Street, Warwick CV34 4JR.

What does BROOKE MEWS MANAGEMENT COMPANY LIMITED do?

toggle

BROOKE MEWS MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BROOKE MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/07/2025: Accounts for a dormant company made up to 2024-12-31.