BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03247253

Incorporation date

09/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1996)
dot icon07/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon20/03/2025
Secretary's details changed for Michael Laurie Magar Ltd on 2025-03-17
dot icon13/03/2025
Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH to C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS on 2025-03-13
dot icon17/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-09 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon13/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon25/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/10/2015
Secretary's details changed for Michael Laurie Magar Ltd on 2015-10-07
dot icon29/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon11/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/05/2015
Registered office address changed from 2nd Floor Melville House 8-12 Woodhouse Road Finchley London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 2015-05-26
dot icon18/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon15/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/02/2014
Termination of appointment of Eva Drory as a director
dot icon14/10/2013
Termination of appointment of Rahul Satsangi as a director
dot icon14/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon25/06/2013
Register inspection address has been changed
dot icon25/06/2013
Register(s) moved to registered inspection location
dot icon01/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon18/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/02/2012
Appointment of Eva Drory as a director
dot icon22/11/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Krishna Kartha as a director
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon29/10/2010
Secretary's details changed for Michael Laurie Magar Ltd on 2010-09-08
dot icon29/10/2010
Director's details changed for Mala Mahendra Shah on 2010-09-08
dot icon29/10/2010
Director's details changed for Rahul Satsangi on 2010-09-08
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon25/09/2009
Registered office changed on 25/09/2009 from 2 brookfield court woodside grange road london N12 8TW united kingdom
dot icon25/09/2009
Secretary appointed michael laurie magar LTD
dot icon15/07/2009
Registered office changed on 15/07/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon15/07/2009
Appointment terminated secretary solitaire secretarial services LIMITED
dot icon06/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/10/2008
Return made up to 09/09/08; full list of members
dot icon26/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon24/06/2008
Appointment terminated director soliataire directors LIMITED
dot icon20/06/2008
Director appointed krishna kumari narayanan kartha
dot icon20/06/2008
Director appointed rahul satsangi
dot icon17/06/2008
Director appointed mala mahendra shah
dot icon08/05/2008
Director appointed soliataire directors LIMITED
dot icon03/01/2008
Director resigned
dot icon14/09/2007
Return made up to 09/09/07; full list of members
dot icon30/07/2007
Accounts for a dormant company made up to 2005-12-31
dot icon30/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/07/2007
Return made up to 09/09/06; full list of members
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
Registered office changed on 29/06/07 from: martin shepherd & co 753 high road north finchley london N12 8LG
dot icon17/04/2007
First Gazette notice for compulsory strike-off
dot icon18/04/2006
Secretary resigned;director resigned
dot icon22/09/2005
Return made up to 09/09/05; full list of members
dot icon02/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/10/2004
Return made up to 09/09/04; full list of members
dot icon07/11/2003
Return made up to 09/09/03; full list of members
dot icon09/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/10/2002
Secretary resigned;director resigned
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon27/09/2002
Return made up to 09/09/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon24/09/2001
Return made up to 09/09/01; full list of members
dot icon12/09/2001
Registered office changed on 12/09/01 from: 753 high road north finchley london N12 8LG
dot icon07/11/2000
Accounts for a small company made up to 1999-12-31
dot icon01/11/2000
Return made up to 09/09/00; full list of members
dot icon01/11/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon13/10/2000
New secretary appointed;new director appointed
dot icon14/08/2000
Director resigned
dot icon31/07/2000
Secretary resigned;director resigned
dot icon03/02/2000
Return made up to 09/09/99; full list of members
dot icon04/01/2000
Accounts for a small company made up to 1998-12-31
dot icon29/11/1999
New secretary appointed;new director appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Secretary resigned
dot icon15/09/1998
Return made up to 09/09/98; full list of members
dot icon21/07/1998
Ad 30/06/97--------- £ si 1@1
dot icon21/07/1998
Ad 28/11/96--------- £ si 7@1
dot icon21/07/1998
Ad 28/11/96--------- £ si 6@1
dot icon25/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/06/1998
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon11/03/1998
New director appointed
dot icon07/01/1998
New secretary appointed
dot icon10/12/1997
Secretary resigned;director resigned
dot icon23/10/1997
Return made up to 09/09/97; full list of members
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New secretary appointed;new director appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
Registered office changed on 28/06/97 from: 12 york place leeds LS1 2DS
dot icon16/12/1996
New director appointed
dot icon06/11/1996
Certificate of change of name
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon04/11/1996
£ nc 2/15 29/10/96
dot icon09/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHAEL LAURIE MAGAR LTD
Corporate Secretary
08/09/2009 - Present
3
Shah, Mala Mahendra
Director
16/06/2008 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED

BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/09/1996 with the registered office located at C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RS. 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 BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/09/1996 .

Where is BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED is registered at C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RS.

What does BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-09 with no updates.