BROOKLANDS RESIDENTS (ENFIELD) LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS RESIDENTS (ENFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01749208

Incorporation date

31/08/1983

Size

Dormant

Contacts

Registered address

Registered address

29 The Green, London N21 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon29/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon10/12/2025
Termination of appointment of Luke Anglis as a director on 2025-12-10
dot icon18/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/04/2025
Appointment of Ms Christine Burnikell as a director on 2025-04-29
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon01/11/2023
Termination of appointment of Julian Harris as a secretary on 2023-11-01
dot icon01/11/2023
Appointment of Mr Scott Alexander as a secretary on 2023-11-01
dot icon04/10/2023
Termination of appointment of Verina Marie-Celene Nasse-Simpson as a director on 2023-10-04
dot icon25/09/2023
Appointment of Mr Julian Harris as a secretary on 2023-09-22
dot icon22/09/2023
Registered office address changed from C/O Trevor Jones & Partners Ltd. Springfield House, 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR England to 29 the Green London N21 1HS on 2023-09-22
dot icon22/09/2023
Termination of appointment of Springfield Secretaries Ltd. as a secretary on 2023-09-22
dot icon19/09/2023
Termination of appointment of Elizabeth Easton Tucker as a director on 2023-09-19
dot icon04/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon20/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/06/2022
Termination of appointment of Joyce Hartstean as a director on 2021-04-07
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Appointment of Mr Luke Anglis as a director on 2021-03-16
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon12/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon10/12/2019
Termination of appointment of Dimitri Anglis as a director on 2019-11-30
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to C/O Trevor Jones & Partners Ltd. Springfield House, 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2019-06-12
dot icon23/05/2019
Termination of appointment of Heather Esmay Wightman as a director on 2019-05-23
dot icon07/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-06 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Appointment of Mr Neil Aiden Mcgovern as a director on 2015-11-24
dot icon26/11/2015
Termination of appointment of Sarah Keaney as a director on 2015-10-28
dot icon06/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon13/02/2014
Appointment of Elizabeth Easton Tucker as a director
dot icon13/02/2014
Termination of appointment of Gary Freese as a director
dot icon13/02/2014
Appointment of Heather Esmay Wightman as a director
dot icon13/02/2014
Termination of appointment of Raymond Broadway as a director
dot icon13/01/2014
Appointment of Mr Dimitri Anglis as a director
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 2013-05-23
dot icon23/05/2013
Appointment of Springfield Secretaries Ltd. as a secretary
dot icon23/05/2013
Termination of appointment of Peter Williamson as a secretary
dot icon18/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Termination of appointment of Patricia Bateman as a director
dot icon16/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Appointment of Sarah Keaney as a director
dot icon12/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon18/12/2009
Director's details changed for Patrick Charles Ray on 2009-10-01
dot icon18/12/2009
Director's details changed for Mr Raymond Broadway on 2009-10-01
dot icon18/12/2009
Director's details changed for Gary Raymond Freese on 2009-10-01
dot icon18/12/2009
Director's details changed for Joyce Hartstean on 2009-10-01
dot icon18/12/2009
Director's details changed for Andrew Michael Justice on 2009-10-01
dot icon18/12/2009
Director's details changed for Verina Marie-Celene Nasse-Simpson on 2009-10-01
dot icon18/12/2009
Director's details changed for Patricia Mary Bateman on 2009-10-01
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Appointment terminated director hilda taylor
dot icon22/12/2008
Return made up to 06/12/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2007
Return made up to 06/12/07; full list of members
dot icon16/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2007
Return made up to 06/12/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2005
Return made up to 06/12/05; full list of members
dot icon07/12/2005
Director resigned
dot icon27/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 06/12/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2003
Return made up to 06/12/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/05/2003
Director resigned
dot icon13/12/2002
Return made up to 06/12/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/12/2001
Return made up to 06/12/01; no change of members
dot icon09/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/12/2000
Return made up to 06/12/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/12/1999
Director resigned
dot icon30/12/1999
Return made up to 06/12/99; full list of members
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
New secretary appointed
dot icon25/01/1999
Return made up to 06/12/98; no change of members
dot icon14/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon14/01/1999
New director appointed
dot icon15/01/1998
Return made up to 06/12/97; full list of members
dot icon15/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon15/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon15/12/1996
Return made up to 06/12/96; no change of members
dot icon05/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon05/01/1996
Return made up to 06/12/95; no change of members
dot icon08/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon08/01/1995
Return made up to 06/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon13/12/1993
Return made up to 06/12/93; full list of members
dot icon04/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon04/12/1992
Return made up to 06/12/92; no change of members
dot icon12/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon12/12/1991
Return made up to 06/12/91; no change of members
dot icon21/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon21/12/1990
Return made up to 06/12/90; full list of members
dot icon13/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon08/01/1990
Return made up to 15/12/89; full list of members
dot icon29/03/1989
Accounts for a dormant company made up to 1988-03-31
dot icon29/03/1989
Resolutions
dot icon29/03/1989
Return made up to 22/12/88; full list of members
dot icon20/02/1989
Director resigned;new director appointed
dot icon09/02/1988
Full accounts made up to 1987-03-31
dot icon09/02/1988
Return made up to 29/01/88; full list of members
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Return made up to 26/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Full accounts made up to 1985-03-31
dot icon01/09/1986
Full accounts made up to 1984-03-31
dot icon29/07/1986
Registered office changed on 29/07/86 from: burleigh house 1287 high road whetstone london N20 9HS
dot icon02/06/1986
Return made up to 25/03/86; full list of members
dot icon30/05/1986
Return made up to 14/03/85; full list of members
dot icon22/05/1986
Secretary resigned;new secretary appointed;director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
06/12/2026
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
0
800.00
-
0.00
-
-
2023
0
800.00
-
0.00
-
-
2023
0
800.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

800.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPRINGFILED SECRETARIES LIMITED
Corporate Secretary
24/12/2012 - 22/09/2023
61
Anglis, Dimitri
Director
30/10/2013 - 30/11/2019
3
Mr Gary Raymond Freese
Director
02/10/2007 - 30/10/2013
2
Justice, Andrew Michael
Director
29/02/2000 - Present
1
Williamson, Peter Edwin
Secretary
29/03/1999 - 24/12/2012
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKLANDS RESIDENTS (ENFIELD) LIMITED

BROOKLANDS RESIDENTS (ENFIELD) LIMITED is an(a) Active company incorporated on 31/08/1983 with the registered office located at 29 The Green, London N21 1HS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLANDS RESIDENTS (ENFIELD) LIMITED?

toggle

BROOKLANDS RESIDENTS (ENFIELD) LIMITED is currently Active. It was registered on 31/08/1983 .

Where is BROOKLANDS RESIDENTS (ENFIELD) LIMITED located?

toggle

BROOKLANDS RESIDENTS (ENFIELD) LIMITED is registered at 29 The Green, London N21 1HS.

What does BROOKLANDS RESIDENTS (ENFIELD) LIMITED do?

toggle

BROOKLANDS RESIDENTS (ENFIELD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKLANDS RESIDENTS (ENFIELD) LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-06 with updates.