BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01726686

Incorporation date

26/05/1983

Size

Dormant

Contacts

Registered address

Registered address

1323 Stratford Road, Hall Green, Birmingham B28 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1983)
dot icon06/01/2026
Confirmation statement made on 2025-11-19 with updates
dot icon26/11/2025
Termination of appointment of Rose Bryant as a director on 2025-11-26
dot icon06/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/09/2025
Appointment of Ms Rose Bryant as a director on 2025-09-24
dot icon29/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon29/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/07/2024
Termination of appointment of Alice Robinson as a director on 2024-07-22
dot icon24/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon29/09/2023
Appointment of Mr Jonathan Frederick Davidson as a director on 2023-09-29
dot icon26/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-19 with updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/11/2022
Termination of appointment of Mike Preston as a director on 2022-11-02
dot icon07/10/2022
Termination of appointment of Adrian Lewis Welch as a director on 2022-10-01
dot icon14/03/2022
Appointment of Mr Silas Arnold Somogyi as a director on 2022-03-14
dot icon14/03/2022
Appointment of Mrs Alice Robinson as a director on 2022-03-14
dot icon03/03/2022
Termination of appointment of Sinead Stevens as a director on 2022-03-03
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon16/09/2021
Appointment of Mr Gareth Edward Robertson Highley as a director on 2021-09-14
dot icon03/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon13/10/2020
Director's details changed for Mrs Jude Preston on 2020-10-13
dot icon13/10/2020
Director's details changed for Sinead Stevens on 2020-10-13
dot icon13/10/2020
Director's details changed for Miss Martine Mary O'meara on 2020-10-13
dot icon13/10/2020
Director's details changed for Mrs Liz Holmes on 2020-10-13
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon12/08/2019
Micro company accounts made up to 2019-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon06/09/2018
Termination of appointment of Louise Ford as a director on 2018-09-06
dot icon25/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/01/2018
Appointment of Mr Mike Preston as a director on 2018-01-12
dot icon22/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon12/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/01/2017
Termination of appointment of Anthony Augustine Carty as a director on 2017-01-16
dot icon13/01/2017
Director's details changed for Ms Jude Preston on 2017-01-12
dot icon13/01/2017
Appointment of Ms Jude Preston as a director on 2016-11-23
dot icon19/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon09/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/06/2016
Termination of appointment of Rachael Baker as a director on 2016-05-25
dot icon07/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon20/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/03/2015
Director's details changed for Mrs Racheal Baker on 2015-03-17
dot icon17/03/2015
Appointment of Mrs Racheal Baker as a director on 2014-09-16
dot icon22/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon20/10/2014
Appointment of Mrs Liz Holmes as a director on 2014-09-17
dot icon20/10/2014
Appointment of Mrs Louise Ford as a director on 2014-09-17
dot icon13/10/2014
Termination of appointment of Alan Hugh Murray as a director on 2014-09-17
dot icon15/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon14/05/2013
Appointment of Mr Anthony Augustine Carty as a director
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Termination of appointment of Rachael Dobson as a director
dot icon29/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon09/11/2012
Termination of appointment of Susanna Blamire as a director
dot icon09/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/04/2011
Appointment of Mr Adrian Lewis Welch as a director
dot icon22/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon03/08/2010
Appointment of Miss Rachael Marie Dobson as a director
dot icon19/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/03/2010
Appointment of Ms Susanna Blamire as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon17/12/2009
Secretary's details changed for Bright Willis Limited on 2009-12-17
dot icon17/12/2009
Director's details changed for Martine Mary O"Meara on 2009-12-17
dot icon17/12/2009
Director's details changed for Sinead Stevens on 2009-12-17
dot icon17/12/2009
Director's details changed for Alan Hugh Murray on 2009-12-17
dot icon09/12/2008
Return made up to 19/11/08; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 19/11/07; no change of members
dot icon20/11/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon10/01/2007
Return made up to 19/11/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/11/2005
Return made up to 19/11/05; no change of members
dot icon12/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 19/11/04; full list of members
dot icon12/11/2004
New director appointed
dot icon14/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/06/2004
Director resigned
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/11/2003
Return made up to 19/11/03; full list of members
dot icon10/07/2003
Director resigned
dot icon02/05/2003
Return made up to 19/11/02; full list of members
dot icon24/10/2002
New director appointed
dot icon20/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
Registered office changed on 18/03/02 from: c/o bright willis waterloo house 20 waterloo street birmingham B2 5DT
dot icon30/03/2001
Amended full accounts made up to 2000-03-31
dot icon26/02/2001
Full accounts made up to 2000-03-31
dot icon15/01/2001
Return made up to 19/11/00; no change of members
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Return made up to 19/11/99; full list of members
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon03/11/1999
Full accounts made up to 1998-03-31
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon23/12/1998
Return made up to 19/11/98; full list of members
dot icon16/06/1998
Return made up to 19/11/97; no change of members
dot icon09/06/1998
Full accounts made up to 1997-03-31
dot icon05/05/1998
Director resigned
dot icon10/03/1998
Registered office changed on 10/03/98 from: 6 land lane marston green west midlands B37 7DE
dot icon08/06/1997
New secretary appointed
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon16/12/1996
Return made up to 19/11/96; change of members
dot icon16/12/1996
New secretary appointed;new director appointed
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon29/07/1996
Secretary resigned;director resigned
dot icon09/04/1996
Full accounts made up to 1995-03-31
dot icon09/01/1996
Return made up to 19/11/95; full list of members
dot icon03/03/1995
Director resigned
dot icon03/03/1995
Director resigned
dot icon03/03/1995
Director resigned
dot icon04/01/1995
Return made up to 19/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
New director appointed
dot icon28/02/1994
Full accounts made up to 1993-03-31
dot icon24/02/1994
Return made up to 19/11/93; change of members
dot icon15/11/1993
Secretary resigned;director resigned
dot icon26/10/1993
New director appointed
dot icon26/10/1993
New director appointed
dot icon26/10/1993
New director appointed
dot icon16/06/1993
New director appointed
dot icon16/06/1993
New director appointed
dot icon16/06/1993
New director appointed
dot icon19/03/1993
New secretary appointed;director resigned;new director appointed
dot icon19/03/1993
New director appointed
dot icon19/03/1993
New director appointed
dot icon19/03/1993
Director resigned
dot icon19/03/1993
Secretary resigned;director resigned
dot icon25/02/1993
Full accounts made up to 1992-03-31
dot icon25/02/1993
Return made up to 19/11/92; full list of members
dot icon24/04/1992
Full accounts made up to 1991-03-31
dot icon24/04/1992
Return made up to 19/11/91; change of members
dot icon28/08/1991
Director resigned
dot icon26/04/1991
Full accounts made up to 1990-03-31
dot icon26/04/1991
Return made up to 31/10/90; change of members
dot icon26/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1990
Full accounts made up to 1989-03-31
dot icon26/04/1990
Return made up to 19/11/89; full list of members
dot icon12/06/1989
Return made up to 06/10/88; full list of members
dot icon31/05/1989
Director resigned;new director appointed
dot icon31/05/1989
Full accounts made up to 1988-03-31
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon02/03/1988
Return made up to 28/10/87; full list of members
dot icon02/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/03/1987
Full accounts made up to 1986-03-31
dot icon20/02/1987
Return made up to 16/10/86; full list of members
dot icon28/11/1986
Director resigned;new director appointed
dot icon31/05/1986
Registered office changed on 31/05/86 from: 138 hamstead road handsworth birmingham west midlands B20 2QR
dot icon26/05/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
6
77.00
-
0.00
-
-
2022
8
77.00
-
0.00
-
-
2023
7
77.00
-
0.00
-
-
2023
7
77.00
-
0.00
-
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

77.00 £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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHT WILLIS LIMITED
Corporate Secretary
25/09/2001 - Present
-
Baker, Christopher David
Director
03/09/2002 - 31/03/2006
7
Carty, Anthony Augustine
Director
08/05/2013 - 16/01/2017
5
Davidson, Jonathan Frederick
Director
29/09/2023 - Present
9
Murray, Alan Hugh
Director
06/09/2004 - 17/09/2014
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED

BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/05/1983 with the registered office located at 1323 Stratford Road, Hall Green, Birmingham B28 9HH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/05/1983 .

Where is BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED is registered at 1323 Stratford Road, Hall Green, Birmingham B28 9HH.

What does BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED have?

toggle

BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED had 7 employees in 2023.

What is the latest filing for BROOKFIELD ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-19 with updates.