BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD.

Register to unlock more data on OkredoRegister

BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06221539

Incorporation date

20/04/2007

Size

Dormant

Contacts

Registered address

Registered address

5 Birling Road, Tunbridge Wells, Kent TN2 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2007)
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon07/07/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon11/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/10/2022
Termination of appointment of Edmund Piper as a director on 2022-10-28
dot icon28/10/2022
Appointment of Mrs Gillian Mary Margaret Queen as a director on 2022-10-28
dot icon30/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon10/06/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/07/2020
Appointment of Mrs Linda Patricia Knight as a director on 2020-07-15
dot icon19/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon06/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/12/2019
Termination of appointment of Stephen John King as a director on 2019-12-09
dot icon01/07/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/11/2018
Amended accounts for a dormant company made up to 2016-12-31
dot icon15/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon09/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Termination of appointment of Alan Frank Attree as a director on 2016-07-27
dot icon24/06/2016
Annual return made up to 2016-04-20 no member list
dot icon19/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/08/2015
Appointment of Mr Stephen John King as a director on 2015-06-04
dot icon01/06/2015
Annual return made up to 2015-04-20 no member list
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/08/2014
Annual return made up to 2014-04-20 no member list
dot icon09/06/2014
Termination of appointment of Graham Dagwell as a director
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-04-20 no member list
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-20 no member list
dot icon26/04/2012
Director's details changed for Edmund Piper on 2012-04-25
dot icon26/04/2012
Director's details changed for Alan Frank Attree on 2012-04-25
dot icon16/02/2012
Appointment of Burkinshaw Management Ltd as a secretary
dot icon16/02/2012
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon15/02/2012
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2012-02-15
dot icon23/09/2011
Appointment of Mr Graham Dagwell as a director
dot icon07/09/2011
Termination of appointment of Marilyn Armstrong as a director
dot icon04/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/06/2011
Resolutions
dot icon20/04/2011
Annual return made up to 2011-04-20 no member list
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon13/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-20 no member list
dot icon12/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon12/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon10/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/07/2009
Director appointed edmund piper
dot icon16/07/2009
Appointment terminated director gordon saville
dot icon30/04/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon22/04/2009
Annual return made up to 20/04/09
dot icon03/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon22/08/2008
Director appointed marilyn elizabeth armstrong
dot icon22/08/2008
Director appointed gordon ross saville
dot icon22/08/2008
Director appointed alan frank attree
dot icon22/08/2008
Secretary appointed hml company secretarial services
dot icon22/08/2008
Appointment terminated director antler homes south east LTD
dot icon22/08/2008
Appointment terminated secretary gordon patterson
dot icon12/08/2008
Registered office changed on 12/08/2008 from unit 64 barwell business park leatherhead road chessington surrey KT9 2NY
dot icon30/07/2008
Registered office changed on 30/07/2008 from brewery house high street westerham kent TN16 1RG
dot icon22/04/2008
Annual return made up to 20/04/08
dot icon22/04/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
New secretary appointed
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon20/04/2007
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
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
-
2022
0
0.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Linda Patricia
Director
15/07/2020 - Present
-
Queen, Gillian Mary Margaret
Director
28/10/2022 - 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 BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD.

BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD. is an(a) Active company incorporated on 20/04/2007 with the registered office located at 5 Birling Road, Tunbridge Wells, Kent TN2 5LX. 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 BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD.?

toggle

BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD. is currently Active. It was registered on 20/04/2007 .

Where is BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD. located?

toggle

BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD. is registered at 5 Birling Road, Tunbridge Wells, Kent TN2 5LX.

What does BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD. do?

toggle

BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD.?

toggle

The latest filing was on 09/07/2025: Compulsory strike-off action has been discontinued.