BROOKLYN COURT AND CLOSE WOKING MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKLYN COURT AND CLOSE WOKING MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06789714

Incorporation date

13/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2009)
dot icon23/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon05/01/2026
Termination of appointment of Roger William Penny as a director on 2026-01-01
dot icon08/08/2025
Micro company accounts made up to 2025-06-23
dot icon24/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon18/09/2024
Micro company accounts made up to 2024-06-23
dot icon15/02/2024
Micro company accounts made up to 2023-06-23
dot icon26/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon07/11/2022
Termination of appointment of Gordon Salter as a director on 2022-11-03
dot icon28/09/2022
Micro company accounts made up to 2022-06-23
dot icon08/03/2022
Micro company accounts made up to 2021-06-23
dot icon23/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon29/10/2021
Appointment of Mrs Alexandra Patricia Gomez as a director on 2021-09-29
dot icon21/06/2021
Micro company accounts made up to 2020-06-23
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon03/11/2020
Termination of appointment of Johann Kroese as a director on 2020-10-28
dot icon17/05/2020
Appointment of Hes Estate Management Ltd as a secretary on 2020-05-17
dot icon17/05/2020
Registered office address changed from 11-15 High Street Great Buckham Surrey KT23 4AA United Kingdom to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-05-17
dot icon17/04/2020
Termination of appointment of Paul Michael Dolan as a director on 2020-04-10
dot icon25/02/2020
Micro company accounts made up to 2019-06-23
dot icon08/02/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon08/02/2020
Appointment of Mr Gordon Salter as a director on 2019-11-11
dot icon12/11/2019
Termination of appointment of Jane Warner as a director on 2019-11-08
dot icon09/04/2019
Micro company accounts made up to 2018-06-23
dot icon14/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon15/01/2019
Appointment of Ms Elizabeth Anne Stokes as a director on 2018-12-10
dot icon02/07/2018
Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 11-15 High Street Great Buckham Surrey KT23 4AA on 2018-07-02
dot icon02/07/2018
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2018-07-01
dot icon09/02/2018
Total exemption full accounts made up to 2017-06-23
dot icon16/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon10/03/2017
Total exemption full accounts made up to 2016-06-23
dot icon20/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon13/01/2016
Annual return made up to 2016-01-13 no member list
dot icon22/12/2015
Total exemption full accounts made up to 2015-06-23
dot icon04/12/2015
Appointment of Mr Neil Christian Thompson as a director on 2015-11-11
dot icon11/11/2015
Termination of appointment of Alexey Kolyagin as a director on 2015-11-11
dot icon10/02/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-02-10
dot icon10/02/2015
Appointment of Mortimer Secretaries Limited as a secretary on 2015-02-10
dot icon10/02/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE on 2015-02-10
dot icon13/01/2015
Annual return made up to 2015-01-13 no member list
dot icon16/12/2014
Appointment of Jane Warner as a director on 2014-11-20
dot icon16/12/2014
Appointment of Mr Johann Kroese as a director on 2014-11-20
dot icon05/12/2014
Accounts for a dormant company made up to 2014-06-23
dot icon15/04/2014
Appointment of Mr Alexey Kolyagin as a director
dot icon13/01/2014
Annual return made up to 2014-01-13 no member list
dot icon13/01/2014
Registered office address changed from C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 2014-01-13
dot icon04/12/2013
Accounts for a dormant company made up to 2013-06-23
dot icon14/11/2013
Termination of appointment of Anna Mcguire as a director
dot icon14/11/2013
Termination of appointment of Jane Warner as a director
dot icon17/01/2013
Annual return made up to 2013-01-13 no member list
dot icon10/10/2012
Accounts for a dormant company made up to 2012-06-23
dot icon20/08/2012
Termination of appointment of Duncan Humphrey as a secretary
dot icon14/06/2012
Current accounting period extended from 2012-01-31 to 2012-06-23
dot icon23/01/2012
Annual return made up to 2012-01-13 no member list
dot icon19/01/2012
Appointment of Gcs Property Management Limited as a secretary
dot icon18/01/2012
Registered office address changed from C/O Adams & Remers Solicitors Trinity House School Hill Lewes East Sussex BN7 2NN on 2012-01-18
dot icon01/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon17/06/2011
Resolutions
dot icon01/02/2011
Annual return made up to 2011-01-13 no member list
dot icon12/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon13/01/2010
Annual return made up to 2010-01-13 no member list
dot icon13/01/2010
Director's details changed for Mr. Roger William Penny on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Duncan Humphrey on 2010-01-13
dot icon13/01/2010
Director's details changed for Anna Louise Mcguire on 2010-01-13
dot icon13/01/2010
Director's details changed for Jane Warner on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr. Paul Michael Dolan on 2010-01-13
dot icon10/07/2009
Director appointed anna louise mcguire
dot icon10/07/2009
Director appointed jane warner
dot icon25/02/2009
Registered office changed on 25/02/2009 from ecclesbourne wych hill lane woking surrey GU22 0AH
dot icon22/01/2009
Resolutions
dot icon13/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penny, Roger William
Director
13/01/2009 - 01/01/2026
1
Gomez, Alexandra Patricia
Director
29/09/2021 - Present
-
Stokes, Elizabeth Anne
Director
10/12/2018 - Present
-
Thompson, Neil Christian
Director
11/11/2015 - 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 BROOKLYN COURT AND CLOSE WOKING MANAGEMENT COMPANY LIMITED

BROOKLYN COURT AND CLOSE WOKING MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/2009 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 3 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 BROOKLYN COURT AND CLOSE WOKING MANAGEMENT COMPANY LIMITED?

toggle

BROOKLYN COURT AND CLOSE WOKING MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/2009 .

Where is BROOKLYN COURT AND CLOSE WOKING MANAGEMENT COMPANY LIMITED located?

toggle

BROOKLYN COURT AND CLOSE WOKING MANAGEMENT COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does BROOKLYN COURT AND CLOSE WOKING MANAGEMENT COMPANY LIMITED do?

toggle

BROOKLYN COURT AND CLOSE WOKING MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKLYN COURT AND CLOSE WOKING MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-13 with no updates.