BROOKFIELD COURT (KENTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD COURT (KENTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286668

Incorporation date

16/11/1976

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1976)
dot icon21/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon16/12/2025
Micro company accounts made up to 2024-12-23
dot icon22/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-23
dot icon16/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon05/04/2023
Micro company accounts made up to 2022-12-23
dot icon22/03/2023
Cessation of Robert Albert Robinson Deceased as a person with significant control on 2022-03-31
dot icon22/03/2023
Notification of a person with significant control statement
dot icon17/03/2023
Appointment of Mr Sandeep Parasrampuria as a director on 2023-03-09
dot icon17/03/2023
Appointment of Mrs Bhavna Parasrampuria as a director on 2023-03-09
dot icon20/02/2023
Appointment of Managed Exit Limited as a secretary on 2023-01-01
dot icon19/02/2023
Registered office address changed from C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL England to 266 Kingsland Road London E8 4DG on 2023-02-20
dot icon10/11/2022
Termination of appointment of David Michael Pollock as a director on 2022-11-10
dot icon07/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon10/02/2022
Micro company accounts made up to 2021-12-23
dot icon06/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon02/02/2021
Micro company accounts made up to 2020-12-23
dot icon21/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon03/02/2020
Micro company accounts made up to 2019-12-23
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon26/06/2019
Termination of appointment of Robert Albert Robinson as a director on 2018-11-10
dot icon26/06/2019
Change of details for Mr Robert Albert Robinson as a person with significant control on 2018-11-10
dot icon11/02/2019
Micro company accounts made up to 2018-12-23
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon08/02/2018
Micro company accounts made up to 2017-12-23
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon26/06/2017
Notification of Robert Albert Robinson as a person with significant control on 2016-07-01
dot icon06/02/2017
Micro company accounts made up to 2016-12-23
dot icon21/09/2016
Micro company accounts made up to 2015-12-23
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon15/10/2015
Appointment of Mr David Michael Pollock as a director on 2015-09-25
dot icon15/10/2015
Director's details changed for Mr Robert Albert Robinson on 2015-09-25
dot icon05/10/2015
Registered office address changed from 24 Alders Road Edgware Middlesex HA8 9QG to C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL on 2015-10-05
dot icon05/10/2015
Termination of appointment of Girish Kumar Mehra as a director on 2015-10-05
dot icon22/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-23
dot icon20/10/2014
Registered office address changed from 55 Tetherdown Muswell Hill London N10 1NH to 24 Alders Road Edgware Middlesex HA8 9QG on 2014-10-20
dot icon29/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-23
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-23
dot icon27/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-23
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon26/06/2012
Appointment of Girtish Kumar Mehra as a director
dot icon26/06/2012
Termination of appointment of Lilly Robinson as a director
dot icon26/06/2012
Termination of appointment of Lilly Robinson as a secretary
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-23
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mrs Lilly Robinson on 2010-06-25
dot icon09/08/2010
Director's details changed for Mr Robert Albert Robinson on 2010-06-25
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-23
dot icon29/06/2009
Return made up to 25/06/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-23
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-23
dot icon26/06/2008
Return made up to 25/06/08; full list of members
dot icon14/08/2007
Return made up to 25/06/07; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-23
dot icon23/08/2006
Return made up to 25/06/06; full list of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-12-23
dot icon22/09/2005
Total exemption full accounts made up to 2004-12-23
dot icon11/08/2005
Return made up to 25/06/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-23
dot icon05/07/2004
Return made up to 25/06/04; full list of members
dot icon18/08/2003
Total exemption full accounts made up to 2002-12-23
dot icon02/07/2003
Return made up to 25/06/03; full list of members
dot icon04/07/2002
Return made up to 25/06/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-12-23
dot icon25/07/2001
Return made up to 25/06/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-12-23
dot icon04/10/2000
Return made up to 25/06/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-12-23
dot icon23/08/1999
Return made up to 25/06/99; full list of members
dot icon10/05/1999
Full accounts made up to 1998-12-23
dot icon27/08/1998
Return made up to 25/06/98; no change of members
dot icon11/03/1998
Full accounts made up to 1997-12-23
dot icon06/07/1997
Return made up to 25/06/97; no change of members
dot icon27/05/1997
Accounts for a small company made up to 1996-12-23
dot icon03/07/1996
Return made up to 25/06/96; full list of members
dot icon25/03/1996
Full accounts made up to 1995-12-23
dot icon28/06/1995
Return made up to 25/06/95; no change of members
dot icon31/05/1995
Accounts for a small company made up to 1994-12-23
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 25/06/94; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1993-12-23
dot icon01/07/1993
Accounts for a small company made up to 1992-12-23
dot icon01/07/1993
Return made up to 25/06/93; full list of members
dot icon14/07/1992
Return made up to 25/06/92; no change of members
dot icon15/05/1992
Full accounts made up to 1991-12-23
dot icon29/08/1991
Full accounts made up to 1990-12-23
dot icon08/07/1991
Return made up to 25/06/91; no change of members
dot icon25/07/1990
Return made up to 25/06/90; full list of members
dot icon04/07/1990
Full accounts made up to 1989-12-23
dot icon12/04/1989
Return made up to 03/04/89; full list of members
dot icon12/04/1989
Full accounts made up to 1988-12-23
dot icon10/03/1988
Full accounts made up to 1987-12-23
dot icon10/03/1988
Return made up to 09/03/88; full list of members
dot icon27/11/1987
Accounting reference date shortened from 31/12 to 23/12
dot icon19/11/1987
Accounts made up to 1986-12-23
dot icon09/11/1987
Return made up to 10/03/87; full list of members
dot icon05/11/1986
Full accounts made up to 1985-12-23
dot icon05/11/1986
Return made up to 31/05/86; full list of members
dot icon16/11/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
23/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/12/2024
dot iconNext account date
23/12/2025
dot iconNext due on
23/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
01/01/2023 - Present
381
Parasrampuria, Sandeep
Director
09/03/2023 - Present
2
Parasrampuria, Bhavna
Director
09/03/2023 - Present
2
Pollock, David Michael
Director
25/09/2015 - 10/11/2022
19

Persons with Significant Control

3
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 BROOKFIELD COURT (KENTON) MANAGEMENT COMPANY LIMITED

BROOKFIELD COURT (KENTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/11/1976 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKFIELD COURT (KENTON) MANAGEMENT COMPANY LIMITED?

toggle

BROOKFIELD COURT (KENTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/11/1976 .

Where is BROOKFIELD COURT (KENTON) MANAGEMENT COMPANY LIMITED located?

toggle

BROOKFIELD COURT (KENTON) MANAGEMENT COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does BROOKFIELD COURT (KENTON) MANAGEMENT COMPANY LIMITED do?

toggle

BROOKFIELD COURT (KENTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKFIELD COURT (KENTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-06 with updates.