BROOKES PARK (MONTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKES PARK (MONTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06027450

Incorporation date

13/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2006)
dot icon30/04/2026
Micro company accounts made up to 2025-12-31
dot icon19/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon19/01/2026
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-01-10
dot icon16/01/2026
Director's details changed for Mr Denis William Tracey on 2026-01-10
dot icon16/01/2026
Director's details changed for Miss Emma Carpenter on 2026-01-10
dot icon16/01/2026
Director's details changed for Andrew John Pearson on 2026-01-10
dot icon30/12/2025
Director's details changed for Miss Emma Carpenter on 2025-12-30
dot icon27/08/2025
Director's details changed for Miss Emma Carpenter on 2025-08-27
dot icon21/05/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr David Paul Thomas on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Secretary's details changed for Hml Hml Company Secretary Services on 2023-01-11
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/04/2022
Secretary's details changed
dot icon18/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/02/2019
Appointment of Mr David Paul Thomas as a director on 2018-01-24
dot icon02/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon27/12/2018
Termination of appointment of Donna Henshaw as a director on 2018-12-14
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/03/2016
Termination of appointment of Stephanie Wild as a director on 2016-03-08
dot icon15/12/2015
Annual return made up to 2015-12-13 no member list
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-13 no member list
dot icon24/09/2014
Termination of appointment of Graham Ronald Hume as a director on 2014-09-22
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/06/2014
Director's details changed for Mr Denis William Tracey on 2014-06-28
dot icon28/06/2014
Director's details changed for Mr Graham Ronald Hume on 2014-06-28
dot icon28/06/2014
Director's details changed for Stephanie Wild on 2014-06-28
dot icon28/06/2014
Director's details changed for Andrew John Pearson on 2014-06-28
dot icon28/06/2014
Director's details changed for Mrs Donna Henshaw on 2014-06-28
dot icon28/06/2014
Director's details changed for Miss Emma Carpenter on 2014-06-28
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-12
dot icon12/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon02/04/2014
Appointment of Miss Emma Carpenter as a director
dot icon13/01/2014
Annual return made up to 2013-12-13 no member list
dot icon03/12/2013
Termination of appointment of James Munnery as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/08/2013
Appointment of Mrs Donna Henshaw as a director
dot icon16/08/2013
Appointment of The Guthrie Partnership Limited as a secretary
dot icon14/08/2013
Registered office address changed from C/O Rmg Residential Management Group Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2013-08-14
dot icon28/02/2013
Annual return made up to 2012-12-13 no member list
dot icon16/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-13 no member list
dot icon16/08/2011
Appointment of James Richard Munnery as a director
dot icon16/08/2011
Appointment of Andrew John Pearson as a director
dot icon16/08/2011
Appointment of Stephanie Wild as a director
dot icon16/08/2011
Appointment of Mr Denis William Tracey as a director
dot icon21/07/2011
Appointment of Mr Graham Ronald Hume as a director
dot icon21/07/2011
Termination of appointment of Sophia Fleming as a director
dot icon21/07/2011
Termination of appointment of Ashley Mitchell as a secretary
dot icon21/07/2011
Termination of appointment of Barry Ludlow as a director
dot icon01/06/2011
Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7WY on 2011-06-01
dot icon28/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-13 no member list
dot icon25/08/2010
Director's details changed for Barry Thomas Ludlow on 2010-08-24
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/03/2010
Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 2010-03-02
dot icon03/02/2010
Appointment of Sophia Lorraine Fleming as a director
dot icon26/01/2010
Resolutions
dot icon07/01/2010
Annual return made up to 2009-12-13 no member list
dot icon07/01/2010
Director's details changed for Barry Thomas Ludlow on 2010-01-07
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register inspection address has been changed
dot icon29/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Annual return made up to 13/12/08
dot icon05/01/2009
Location of debenture register
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/07/2008
Appointment terminated director david hutchinson
dot icon01/02/2008
Annual return made up to 13/12/07
dot icon07/12/2007
Secretary's particulars changed
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon16/01/2007
Registered office changed on 16/01/07 from: 55 colmore row birmingham west midlands B3 2AS
dot icon13/12/2006
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
10/01/2027
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
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE GUTHRIE PARTNERSHIP LIMITED
Corporate Secretary
05/07/2013 - 12/05/2014
146
Tracey, Denis William
Director
29/03/2011 - Present
2
Ludlow, Barry Thomas
Director
13/12/2006 - 29/03/2011
9
Munnery, James Richard
Director
29/03/2011 - 25/11/2013
21
Mitchell, Ashley Fraser Lewis
Secretary
13/12/2006 - 29/03/2011
81

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 BROOKES PARK (MONTON) MANAGEMENT COMPANY LIMITED

BROOKES PARK (MONTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/12/2006 with the registered office located at Stonemead House, 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 BROOKES PARK (MONTON) MANAGEMENT COMPANY LIMITED?

toggle

BROOKES PARK (MONTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/12/2006 .

Where is BROOKES PARK (MONTON) MANAGEMENT COMPANY LIMITED located?

toggle

BROOKES PARK (MONTON) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does BROOKES PARK (MONTON) MANAGEMENT COMPANY LIMITED do?

toggle

BROOKES PARK (MONTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKES PARK (MONTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-12-31.