BROOKFIELD COURT MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD COURT MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02386969

Incorporation date

19/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Yew Trees Whitley Eaves, Eccleshall, Stafford ST21 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1989)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon08/04/2024
Termination of appointment of Richard Stephen Holmes as a director on 2024-04-08
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/10/2023
Appointment of Miss Leanne Edwards as a director on 2023-10-11
dot icon11/10/2023
Termination of appointment of James Abbott as a director on 2023-09-22
dot icon01/09/2023
Confirmation statement made on 2023-08-12 with updates
dot icon05/06/2023
Termination of appointment of Joseph Gordon Dixon as a director on 2023-04-14
dot icon05/06/2023
Appointment of Miss Sophie Louise Georgina Bird as a director on 2023-04-14
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Appointment of Mr James Abbott as a director on 2022-08-09
dot icon14/09/2022
Termination of appointment of Robert Chrimes as a director on 2022-08-09
dot icon06/09/2022
Confirmation statement made on 2022-08-12 with updates
dot icon23/02/2022
Appointment of Mrs Kathleen Talbot as a director on 2022-01-28
dot icon23/02/2022
Termination of appointment of Laura Lee as a director on 2022-01-28
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-08-12 with updates
dot icon15/10/2021
Appointment of Mr Vladimir Stoiljkovic as a director on 2021-07-19
dot icon15/10/2021
Termination of appointment of Matthew Philip Barnard as a director on 2021-07-19
dot icon19/05/2021
Appointment of Mrs Elaine Maunder Hunt as a director on 2021-04-01
dot icon19/05/2021
Termination of appointment of Andrew Michael Embury as a director on 2021-04-01
dot icon25/02/2021
Appointment of Mrs Anna Cornish Goldstraw as a director on 2020-12-09
dot icon25/02/2021
Termination of appointment of Marian Bates as a director on 2020-12-09
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon27/10/2020
Appointment of Mr Andrew Miller as a secretary on 2020-10-19
dot icon27/10/2020
Registered office address changed from 22 Wooliscroft Close Ilkeston Derbyshire DE7 9LL England to Yew Trees Whitley Eaves Eccleshall Stafford ST21 6HR on 2020-10-27
dot icon27/10/2020
Termination of appointment of Rebecca Mcnaughton as a secretary on 2020-10-19
dot icon05/10/2020
Confirmation statement made on 2020-08-12 with updates
dot icon15/07/2020
Appointment of Mr Andrew Embury as a director on 2019-12-18
dot icon02/07/2020
Second filing for the appointment of Elizabeth Ruth Toney as a director
dot icon24/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon16/06/2020
Director's details changed for Elizabeth Jane Wolstenholme on 2020-06-16
dot icon16/06/2020
Director's details changed for Mrs Elizabeth Ruth Toney on 2020-06-16
dot icon16/06/2020
Director's details changed for Mr Philip Reginald Mellor on 2020-06-16
dot icon16/06/2020
Director's details changed for Marion Elizabeth Marston on 2020-06-16
dot icon16/06/2020
Director's details changed for Mrs Laura Lee on 2020-06-16
dot icon16/06/2020
Director's details changed for Richard Stephen Holmes on 2020-06-16
dot icon16/06/2020
Director's details changed for Mr Mark Glenn Hancock on 2020-06-16
dot icon16/06/2020
Director's details changed for Mrs Ann Hilary Gribbin on 2020-06-16
dot icon16/06/2020
Director's details changed for Mr Joseph Gordon Dixon on 2020-06-16
dot icon16/06/2020
Director's details changed for Matthew Philip Barnard on 2020-06-16
dot icon09/06/2020
Secretary's details changed for Rebecca Norton on 2020-01-25
dot icon11/05/2020
Appointment of Rebecca Norton as a secretary on 2020-01-25
dot icon11/05/2020
Termination of appointment of Wendy Jayne Mellor as a secretary on 2020-01-25
dot icon11/05/2020
Registered office address changed from 14 Brookfield Court Stone Staffordshire ST15 8QP England to 22 Wooliscroft Close Ilkeston Derbyshire DE7 9LL on 2020-05-11
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-05-10 with updates
dot icon12/07/2019
Appointment of Mrs Marian Bates as a director on 2017-08-09
dot icon12/07/2019
Termination of appointment of Isabella Grace Wenman as a director on 2017-01-10
dot icon10/07/2019
Appointment of Mrs Ann Hill as a director on 2018-01-10
dot icon10/07/2019
Termination of appointment of Keith Francis Hill as a director on 2018-01-10
dot icon10/07/2019
Termination of appointment of Doreen Embury as a director on 2018-11-25
dot icon10/07/2019
Director's details changed for Mr Mark Glenn Hancock on 2019-07-10
dot icon26/06/2019
Appointment of Mr Robert Chrimes as a director on 2019-01-17
dot icon26/06/2019
Termination of appointment of Benjamin John Cornwall as a director on 2019-01-17
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-10 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/08/2017
Termination of appointment of Jonathan Blurton as a director on 2017-07-25
dot icon30/08/2017
Termination of appointment of Ian Haynes as a director on 2017-07-26
dot icon29/08/2017
Appointment of Mr Mark Glenn Hancock as a director on 2017-07-26
dot icon29/08/2017
Appointment of Mrs Elizabeth Ruth Toney as a director on 2017-07-26
dot icon21/06/2017
Director's details changed for Andrew John Miller on 2017-06-03
dot icon30/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon16/05/2017
Registered office address changed from 12 Brookfield Court Stone Staffordshire ST15 8QP to 14 Brookfield Court Stone Staffordshire ST15 8QP on 2017-05-16
dot icon21/03/2017
Termination of appointment of Andrew John Crockett as a director on 2016-12-19
dot icon20/02/2017
Appointment of Mr Joseph Gordon Dixon as a director on 2016-12-19
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Appointment of Mr Benjamin John Cornwall as a director on 2015-08-25
dot icon10/12/2015
Appointment of Mrs Wendy Jayne Mellor as a secretary on 2015-07-01
dot icon10/12/2015
Termination of appointment of Robert Adams as a director on 2015-08-25
dot icon10/12/2015
Termination of appointment of Ian Haynes as a secretary on 2015-07-01
dot icon03/11/2015
Appointment of Mrs Ann Hilary Gribbin as a director on 2015-08-26
dot icon01/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon04/06/2014
Appointment of Mrs Laura Lee as a director
dot icon04/06/2014
Termination of appointment of Kathleen Taylor as a director
dot icon29/01/2014
Termination of appointment of Christopher Astles as a director
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Appointment of Keith Francis Hill as a director
dot icon05/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Giltgrange Properties Limited as a director
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Appointment of Jonathan Blurton as a director
dot icon06/09/2010
Appointment of Giltgrange Properties Limited as a director
dot icon06/09/2010
Termination of appointment of David Carr as a director
dot icon18/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon18/05/2010
Director's details changed for Robert Adams on 2010-05-10
dot icon18/05/2010
Director's details changed for Isabella Grace Wenman on 2010-05-10
dot icon18/05/2010
Director's details changed for Richard Stephen Holmes on 2010-05-10
dot icon18/05/2010
Director's details changed for Mr Christopher John Astles on 2010-05-10
dot icon18/05/2010
Director's details changed for Ian Haynes on 2010-05-10
dot icon18/05/2010
Director's details changed for Elizabeth Jane Wolstenholme on 2010-05-10
dot icon18/05/2010
Director's details changed for Mr Philip Reginald Mellor on 2010-05-10
dot icon18/05/2010
Director's details changed for Andrew John Miller on 2010-05-10
dot icon18/05/2010
Director's details changed for David James Carr on 2010-05-10
dot icon18/05/2010
Director's details changed for Andrew Crockett on 2010-05-10
dot icon18/05/2010
Director's details changed for Marion Elizabeth Marston on 2010-05-10
dot icon18/05/2010
Director's details changed for Kathleen Taylor on 2010-05-10
dot icon18/05/2010
Director's details changed for Doreen Embury on 2010-05-10
dot icon18/05/2010
Director's details changed for Matthew Philip Barnard on 2010-05-10
dot icon20/04/2010
Termination of appointment of Wendy Mellor as a secretary
dot icon12/04/2010
Appointment of Ian Haynes as a secretary
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 10/05/09; full list of members
dot icon05/06/2009
Appointment terminated director sybille catlow
dot icon05/06/2009
Appointment terminated director john dawes
dot icon18/03/2009
Director appointed marion elizabeth marston
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Appointment terminated director judith kelt
dot icon19/08/2008
Director appointed doreen embury
dot icon02/06/2008
Return made up to 10/05/08; full list of members
dot icon30/05/2008
Appointment terminated director julie hargreaves
dot icon08/02/2008
Registered office changed on 08/02/08 from: 2 brookfield court stone staffordshire ST15 8QP
dot icon04/01/2008
New director appointed
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 10/05/07; full list of members
dot icon03/10/2007
Location of register of members
dot icon03/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon21/09/2006
Return made up to 10/05/06; full list of members
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon24/08/2005
Registered office changed on 24/08/05 from: 11 brookfield court stone staffordshire ST15 8QP
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
New secretary appointed
dot icon11/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
New director appointed
dot icon17/05/2005
Return made up to 10/05/05; full list of members
dot icon13/05/2005
Director resigned
dot icon28/05/2004
Return made up to 10/05/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 10/05/03; full list of members
dot icon11/06/2002
Return made up to 19/05/02; full list of members
dot icon11/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/09/2001
Director resigned
dot icon21/09/2001
New director appointed
dot icon16/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/06/2001
Return made up to 19/05/01; full list of members
dot icon23/05/2001
Director resigned
dot icon23/05/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon24/01/2001
New director appointed
dot icon25/08/2000
New director appointed
dot icon25/08/2000
Director resigned
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New director appointed
dot icon02/08/2000
Accounts for a small company made up to 2000-03-31
dot icon16/06/2000
Return made up to 19/05/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-03-31
dot icon05/06/1999
Return made up to 19/05/99; full list of members
dot icon29/05/1998
Accounts for a small company made up to 1998-03-31
dot icon19/05/1998
Director resigned
dot icon19/05/1998
New director appointed
dot icon19/05/1998
Return made up to 19/05/98; change of members
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon10/11/1997
Director resigned
dot icon10/11/1997
New director appointed
dot icon28/08/1997
Director resigned
dot icon28/08/1997
New director appointed
dot icon08/08/1997
Accounts for a small company made up to 1997-03-31
dot icon24/06/1997
Return made up to 19/05/97; change of members
dot icon11/04/1997
Auditor's resignation
dot icon25/03/1997
New director appointed
dot icon14/08/1996
Full accounts made up to 1996-03-31
dot icon05/07/1996
Return made up to 19/05/96; full list of members
dot icon14/02/1996
New director appointed
dot icon12/12/1995
New director appointed
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon18/08/1995
Director resigned
dot icon18/08/1995
New director appointed
dot icon30/05/1995
Return made up to 19/05/95; full list of members
dot icon30/05/1995
New director appointed
dot icon05/09/1994
Accounts for a small company made up to 1994-03-31
dot icon01/07/1994
Return made up to 19/05/94; no change of members
dot icon08/11/1993
Director resigned;new director appointed
dot icon15/06/1993
Return made up to 19/05/93; full list of members
dot icon07/06/1993
Full accounts made up to 1993-03-31
dot icon07/06/1993
Director resigned;new director appointed
dot icon28/04/1993
Secretary resigned;new secretary appointed
dot icon02/09/1992
Full accounts made up to 1992-03-31
dot icon24/07/1992
Director resigned;new director appointed
dot icon11/06/1992
Director resigned;new director appointed
dot icon11/06/1992
Return made up to 19/05/92; change of members
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon03/12/1991
Full accounts made up to 1990-03-31
dot icon19/06/1991
Return made up to 19/05/91; full list of members
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New secretary appointed;new director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
Secretary resigned;director resigned;new director appointed
dot icon22/02/1991
Director resigned;new director appointed
dot icon22/02/1991
Registered office changed on 22/02/91 from: fradley house clayton road newcastle-under-lyme staffordshire ST5 4AB
dot icon29/10/1990
Ad 24/10/90--------- £ si 1@1=1 £ ic 14/15
dot icon12/10/1990
Ad 05/10/90--------- £ si 1@1=1 £ ic 13/14
dot icon08/10/1990
Return made up to 01/09/90; full list of members
dot icon28/09/1990
Ad 21/09/90--------- £ si 1@1=1 £ ic 12/13
dot icon03/09/1990
Ad 23/08/90--------- £ si 1@1=1 £ ic 11/12
dot icon16/08/1990
Ad 10/08/90--------- £ si 1@1=1 £ ic 10/11
dot icon25/07/1990
Ad 20/07/90--------- £ si 1@1=1 £ ic 9/10
dot icon20/07/1990
Ad 16/07/90--------- £ si 1@1=1 £ ic 8/9
dot icon13/07/1990
Ad 10/07/90--------- £ si 3@1=3 £ ic 5/8
dot icon13/07/1990
Ad 02/07/90--------- £ si 2@1=2 £ ic 3/5
dot icon02/07/1990
Ad 22/06/90--------- £ si 1@1=1 £ ic 2/3
dot icon26/06/1990
Resolutions
dot icon26/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1990
Registered office changed on 26/06/90 from: churchill house regent road hanley stoke-on-trent ST1 3RQ
dot icon18/01/1990
Certificate of change of name
dot icon19/05/1989
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
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00
-
0.00
-
-
2022
0
15.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, James
Director
09/08/2022 - 22/09/2023
-
Talbot, Kathleen
Director
28/01/2022 - Present
2
Embury, Andrew Michael
Director
18/12/2019 - 01/04/2021
13
Miller, Andrew John
Director
11/10/1996 - Present
2
Dixon, Joseph Gordon
Director
19/12/2016 - 14/04/2023
2

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 BROOKFIELD COURT MEWS MANAGEMENT COMPANY LIMITED

BROOKFIELD COURT MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1989 with the registered office located at Yew Trees Whitley Eaves, Eccleshall, Stafford ST21 6HR. There are currently 13 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 BROOKFIELD COURT MEWS MANAGEMENT COMPANY LIMITED?

toggle

BROOKFIELD COURT MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1989 .

Where is BROOKFIELD COURT MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BROOKFIELD COURT MEWS MANAGEMENT COMPANY LIMITED is registered at Yew Trees Whitley Eaves, Eccleshall, Stafford ST21 6HR.

What does BROOKFIELD COURT MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROOKFIELD COURT MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.