BROOKFIELD MANAGEMENT (EXETER) LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD MANAGEMENT (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05396141

Incorporation date

17/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2005)
dot icon02/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon16/03/2026
Termination of appointment of Michael Yearworth as a director on 2026-03-03
dot icon22/09/2025
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Registered office address changed from Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2025-08-27
dot icon27/08/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-08-27
dot icon20/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon09/01/2025
Micro company accounts made up to 2024-03-31
dot icon30/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-18
dot icon30/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon30/09/2024
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-30
dot icon22/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon08/11/2022
Termination of appointment of Edward George Bowser as a director on 2022-06-01
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon07/12/2018
Director's details changed for Mr Edward George Bowser on 2018-12-07
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon07/02/2018
Appointment of Professor Michael Yearworth as a director on 2018-01-01
dot icon27/11/2017
Appointment of Mrs Stephanie Warner as a director on 2017-08-24
dot icon04/09/2017
Termination of appointment of Paul Raybould as a director on 2017-08-23
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon11/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-17 no member list
dot icon26/11/2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-11-01
dot icon26/11/2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-11-01
dot icon21/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-17 no member list
dot icon20/03/2015
Termination of appointment of John Patrick Moran as a director on 2015-03-01
dot icon18/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-17 no member list
dot icon15/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-17 no member list
dot icon30/10/2012
Termination of appointment of Lynne Carter as a director
dot icon03/10/2012
Appointment of Mr Manoj Chitnavis as a director
dot icon24/09/2012
Appointment of Mr Paul Raybould as a director
dot icon17/09/2012
Appointment of Mr John Patrick Moran as a director
dot icon15/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-17 no member list
dot icon07/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-17 no member list
dot icon07/01/2011
Termination of appointment of Mark Chugg as a director
dot icon06/10/2010
Termination of appointment of Paul Hepworth as a director
dot icon06/10/2010
Termination of appointment of Paul Hepworth as a director
dot icon26/08/2010
Appointment of Lynne Sylvia Carter as a director
dot icon23/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-17 no member list
dot icon19/03/2010
Director's details changed for Paul Hepworth on 2009-10-01
dot icon19/03/2010
Director's details changed for Edward George Bowser on 2009-10-01
dot icon19/03/2010
Director's details changed for Mark Conrad Chugg on 2009-10-01
dot icon23/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/03/2009
Annual return made up to 17/03/09
dot icon12/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Annual return made up to 17/03/08
dot icon18/03/2008
Director's change of particulars / paul hepwoth / 18/03/2008
dot icon11/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/06/2007
New director appointed
dot icon21/03/2007
Annual return made up to 17/03/07
dot icon16/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
Registered office changed on 07/03/07 from: 21 southernhay east exeter devon EX1 1QQ
dot icon07/03/2007
New secretary appointed
dot icon03/10/2006
New director appointed
dot icon30/03/2006
Annual return made up to 17/03/06
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New secretary appointed
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Secretary resigned
dot icon15/04/2005
Registered office changed on 15/04/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon17/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/11/2015 - 18/09/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 27/08/2025
2975
Bowser, Edward George
Director
16/03/2005 - 31/05/2022
9
Raybould, Paul
Director
02/09/2012 - 22/08/2017
1
Hepworth, Paul
Director
14/05/2007 - 28/09/2010
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 MANAGEMENT (EXETER) LIMITED

BROOKFIELD MANAGEMENT (EXETER) LIMITED is an(a) Active company incorporated on 17/03/2005 with the registered office located at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ. 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 MANAGEMENT (EXETER) LIMITED?

toggle

BROOKFIELD MANAGEMENT (EXETER) LIMITED is currently Active. It was registered on 17/03/2005 .

Where is BROOKFIELD MANAGEMENT (EXETER) LIMITED located?

toggle

BROOKFIELD MANAGEMENT (EXETER) LIMITED is registered at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ.

What does BROOKFIELD MANAGEMENT (EXETER) LIMITED do?

toggle

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

What is the latest filing for BROOKFIELD MANAGEMENT (EXETER) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-17 with no updates.