BROOKLANDS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06622100

Incorporation date

17/06/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Shucksmith Accountants, Orion House, 28a Spital Terrace, Gainsborough, Lincolnshire DN21 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2008)
dot icon03/04/2026
Termination of appointment of Kayleigh Joanne Smith as a director on 2026-04-03
dot icon04/11/2025
Secretary's details changed for Mr John Addison Lait on 2025-11-02
dot icon04/11/2025
Director's details changed for Mrs Janice Ann Carr on 2025-11-02
dot icon04/11/2025
Director's details changed for Mr Colin William Howarth on 2025-11-02
dot icon04/11/2025
Director's details changed for Mr John Addison Lait on 2025-11-02
dot icon04/11/2025
Director's details changed for Mrs Kayleigh Joanne Smith on 2025-11-02
dot icon04/11/2025
Director's details changed for Mrs Kayleigh Joanne Smith on 2025-11-02
dot icon02/11/2025
Registered office address changed from C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to C/O Shucksmith Accountants Orion House, 28a Spital Terrace Gainsborough Lincolnshire DN21 2HQ on 2025-11-02
dot icon18/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon20/06/2025
Register(s) moved to registered office address C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon17/06/2025
Director's details changed for Mr John Addison Lait on 2025-06-17
dot icon17/06/2025
Secretary's details changed for Mr John Addison Lait on 2025-06-17
dot icon17/06/2025
Director's details changed for Mrs Kayleigh Joanne Smith on 2025-06-17
dot icon17/06/2025
Director's details changed for Mrs Janice Ann Carr on 2025-06-17
dot icon17/06/2025
Director's details changed for Mr Colin William Howarth on 2025-06-17
dot icon17/06/2025
Registered office address changed from C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-17
dot icon09/06/2025
Appointment of Mrs Kayleigh Joanne Smith as a director on 2025-06-09
dot icon25/02/2025
Second filing for the termination of Suzanne Margaret Watt as a secretary
dot icon25/02/2025
Second filing for the termination of Suzanne Margaret Watt as a director
dot icon12/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/09/2024
Termination of appointment of Fps Group Services as a secretary on 2024-09-12
dot icon12/09/2024
Appointment of Mr John Addison Lait as a secretary on 2024-09-12
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon10/06/2024
Appointment of Mr John Addison Lait as a director on 2024-05-16
dot icon04/06/2024
Termination of appointment of Suzanne Margaret Watt as a director on 2024-01-01
dot icon04/06/2024
Termination of appointment of Suzanne Margaret Watt as a secretary on 2024-01-01
dot icon30/04/2024
Micro company accounts made up to 2023-06-30
dot icon15/12/2023
Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-15
dot icon15/12/2023
Appointment of Fps Group Services as a secretary on 2023-12-15
dot icon28/09/2023
Appointment of Mrs Janice Ann Carr as a director on 2023-09-04
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon22/01/2023
Appointment of Ms Suzanne Margaret Watt as a secretary on 2023-01-01
dot icon19/01/2023
Registered office address changed from C/O Rigel Wolf Ltd Orion House 28a Spital Terrace Gainsborough Lincolnshire DN21 2HQ United Kingdom to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2023-01-20
dot icon19/01/2023
Appointment of Inspired Secretarial Services Limited as a secretary on 2023-01-01
dot icon12/09/2022
Notification of a person with significant control statement
dot icon27/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon14/07/2022
Cessation of Miller Homes Limited as a person with significant control on 2022-07-01
dot icon14/07/2022
Termination of appointment of Julie Mansfield Jackson as a director on 2022-07-01
dot icon14/07/2022
Appointment of Ms Suzanne Margaret Watt as a director on 2022-07-01
dot icon14/07/2022
Appointment of Mr Colin William Howarth as a director on 2022-07-01
dot icon14/07/2022
Termination of appointment of Mhl (Mancos) Limited as a director on 2022-07-01
dot icon14/07/2022
Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to C/O Rigel Wolf Ltd Orion House 28a Spital Terrace Gainsborough Lincolnshire DN21 2HQ on 2022-07-14
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon26/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon06/08/2020
Appointment of Mhl (Mancos) Limited as a director on 2020-06-18
dot icon03/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon23/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon22/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon22/07/2016
Total exemption full accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-17 no member list
dot icon15/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-17 no member list
dot icon29/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-17 no member list
dot icon23/06/2014
Register inspection address has been changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom
dot icon26/09/2013
Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 2013-09-26
dot icon21/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-17 no member list
dot icon28/11/2012
Register(s) moved to registered inspection location
dot icon28/11/2012
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
dot icon16/10/2012
Termination of appointment of James Mee as a director
dot icon12/10/2012
Appointment of Ms Julie Mansfield Jackson as a director
dot icon28/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-17 no member list
dot icon16/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-17 no member list
dot icon14/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-17 no member list
dot icon25/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon30/03/2010
Termination of appointment of Stephen Gidley as a director
dot icon29/03/2010
Resolutions
dot icon16/03/2010
Appointment of Mr James Howard Mee as a director
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Register inspection address has been changed
dot icon08/07/2009
Annual return made up to 17/06/09
dot icon08/07/2009
Location of register of members
dot icon01/07/2008
Director appointed stephen michael gidley
dot icon26/06/2008
Memorandum and Articles of Association
dot icon26/06/2008
Resolutions
dot icon26/06/2008
Resolutions
dot icon26/06/2008
Appointment terminated director ingleby holdings LIMITED
dot icon26/06/2008
Registered office changed on 26/06/2008 from 55 colmore row birmingham west midlands B3 2AS
dot icon17/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
15/12/2023 - 12/09/2024
1205
INSPIRED SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2023 - 15/12/2023
104
Jackson, Julie Mansfield
Director
02/10/2012 - 01/07/2022
532
Watt, Suzanne Margaret
Secretary
01/01/2023 - 01/06/2024
-
Carr, Janice Ann
Director
04/09/2023 - 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 (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED

BROOKLANDS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/06/2008 with the registered office located at C/O Shucksmith Accountants, Orion House, 28a Spital Terrace, Gainsborough, Lincolnshire DN21 2HQ. There are currently 4 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 (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

BROOKLANDS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/06/2008 .

Where is BROOKLANDS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED located?

toggle

BROOKLANDS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED is registered at C/O Shucksmith Accountants, Orion House, 28a Spital Terrace, Gainsborough, Lincolnshire DN21 2HQ.

What does BROOKLANDS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROOKLANDS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Kayleigh Joanne Smith as a director on 2026-04-03.