BROOKFIELDS (STOKE HAMMOND) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELDS (STOKE HAMMOND) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11112565

Incorporation date

14/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

12 Brookfields, Stoke Hammond, Milton Keynes MK17 9FRCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2017)
dot icon12/04/2026
Appointment of Mr Benjamin Anthony Mould as a director on 2026-04-12
dot icon18/03/2026
Termination of appointment of Simon James Dunning as a director on 2026-03-11
dot icon16/12/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon14/10/2025
Micro company accounts made up to 2024-12-31
dot icon12/01/2025
Confirmation statement made on 2024-11-02 with no updates
dot icon18/12/2024
Registered office address changed from 2 Tower Centre Hoddesdon EN11 8UR England to 12 Brookfields Stoke Hammond Milton Keynes MK17 9FR on 2024-12-18
dot icon07/11/2024
Director's details changed for Mr Simon James Dunning on 2024-11-07
dot icon07/11/2024
Director's details changed for Mrs Katherine Ruth Hope on 2024-11-07
dot icon01/10/2024
Termination of appointment of Stephen Boyd Johnson as a director on 2024-10-01
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/02/2024
Appointment of Mr Simon James Dunning as a director on 2024-02-21
dot icon22/02/2024
Appointment of Mrs Katherine Ruth Hope as a director on 2024-02-21
dot icon22/02/2024
Director's details changed for Mr Simon James Dunning on 2024-02-21
dot icon22/02/2024
Termination of appointment of Katherine Victoria Johnson as a director on 2024-02-21
dot icon22/02/2024
Termination of appointment of Amber Company Secretaries Limited as a secretary on 2024-02-21
dot icon11/01/2024
Micro company accounts made up to 2022-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon02/11/2022
Cessation of Katherine Victoria Johnson as a person with significant control on 2022-11-02
dot icon02/11/2022
Notification of a person with significant control statement
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon03/05/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon09/12/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01
dot icon09/12/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-09
dot icon17/06/2021
Registered office address changed from Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2021-06-17
dot icon21/05/2021
Micro company accounts made up to 2020-12-31
dot icon11/02/2021
Appointment of Amber Company Secretaries Limited as a secretary on 2020-10-09
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon09/10/2019
Registered office address changed from 1 Arnel House Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom to Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2019-10-09
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon08/11/2018
Appointment of Mr Stephen Boyd Johnson as a director on 2018-11-08
dot icon14/12/2017
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
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
100.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
09/10/2020 - 21/02/2024
148
Johnson, Stephen Boyd
Director
08/11/2018 - 01/10/2024
43
Johnson, Katherine Victoria
Director
14/12/2017 - 21/02/2024
18
Dunning, Simon James
Director
21/02/2024 - 11/03/2026
-
Hope, Katherine Ruth
Director
21/02/2024 - 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+
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 BROOKFIELDS (STOKE HAMMOND) MANAGEMENT COMPANY LIMITED

BROOKFIELDS (STOKE HAMMOND) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/2017 with the registered office located at 12 Brookfields, Stoke Hammond, Milton Keynes MK17 9FR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKFIELDS (STOKE HAMMOND) MANAGEMENT COMPANY LIMITED?

toggle

BROOKFIELDS (STOKE HAMMOND) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/2017 .

Where is BROOKFIELDS (STOKE HAMMOND) MANAGEMENT COMPANY LIMITED located?

toggle

BROOKFIELDS (STOKE HAMMOND) MANAGEMENT COMPANY LIMITED is registered at 12 Brookfields, Stoke Hammond, Milton Keynes MK17 9FR.

What does BROOKFIELDS (STOKE HAMMOND) MANAGEMENT COMPANY LIMITED do?

toggle

BROOKFIELDS (STOKE HAMMOND) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKFIELDS (STOKE HAMMOND) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/04/2026: Appointment of Mr Benjamin Anthony Mould as a director on 2026-04-12.