BROOKLYN HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKLYN HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02658902

Incorporation date

30/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ad Interim Ltd The Lansdowne Building, 2 Lansdowne Road, Croydon CR9 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1991)
dot icon20/04/2026
Appointment of Mr Scott Lee Hill as a director on 2026-04-14
dot icon28/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon16/06/2025
Termination of appointment of Michael Bottomley as a director on 2025-06-15
dot icon10/04/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon29/07/2024
Termination of appointment of Leon Mannings as a director on 2024-07-23
dot icon29/07/2024
Appointment of Mr Bartlomiej Dabrowski as a director on 2024-07-23
dot icon19/07/2024
Appointment of Ms Francesca Ruth Morosini as a director on 2024-07-17
dot icon10/07/2024
Appointment of Mr Ashalen Govender as a director on 2024-07-09
dot icon21/02/2024
Appointment of 'Ad Interim' Ltd as a secretary on 2024-02-16
dot icon15/12/2023
Appointment of Miss Barbara Browne as a director on 2023-12-15
dot icon15/12/2023
Termination of appointment of Patricia Eyoma as a director on 2023-12-15
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Termination of appointment of Karolina Moch as a director on 2023-11-14
dot icon13/11/2023
Second filing of Confirmation Statement dated 2023-10-20
dot icon08/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon10/03/2023
Termination of appointment of Sean Orchard as a director on 2023-03-08
dot icon13/01/2023
Termination of appointment of Block Management Uk Ltd as a secretary on 2023-01-11
dot icon13/01/2023
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Ad Interim Ltd the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 2023-01-13
dot icon25/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon06/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/03/2022
Appointment of Miss Karolina Moch as a director on 2022-03-03
dot icon10/02/2022
Appointment of Mr Michael Bottomley as a director on 2022-02-10
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon26/04/2021
Termination of appointment of Sean David Mccaighy as a director on 2021-04-26
dot icon01/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/03/2021
Appointment of Dr Leon Mannings as a director on 2021-03-12
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon01/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon01/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon04/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon05/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon01/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon19/11/2015
Termination of appointment of Petyo Chardakov as a director on 2015-11-19
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon02/11/2015
Termination of appointment of James Mcguinness as a director on 2015-11-02
dot icon20/05/2015
Director's details changed for Mr Sean Orchard on 2010-06-29
dot icon20/05/2015
Director's details changed for Mr James Mcguinness on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr Sean David Mccaighy on 2015-05-20
dot icon20/05/2015
Director's details changed for Patricia Eyoma on 2011-05-25
dot icon20/05/2015
Director's details changed for Petyo Chardakov on 2015-05-20
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Femke Millership as a director on 2014-11-10
dot icon05/08/2014
Secretary's details changed for Block Management Uk Ltd on 2014-08-05
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon02/06/2014
Appointment of Mr Sean David Mccaighy as a director
dot icon23/04/2014
Appointment of Petyo Chardakov as a director
dot icon06/02/2014
Termination of appointment of Michelle Mottram as a director
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/11/2013
Termination of appointment of Matthew Berry as a director
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon07/01/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon12/12/2012
Registered office address changed from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 2012-12-12
dot icon23/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon26/10/2012
Appointment of Michelle Linden Mottram as a director
dot icon25/10/2012
Appointment of Mr James Mcguinness as a director
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon25/05/2011
Appointment of Patricia Eyoma as a director
dot icon04/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Julian Chitty as a secretary
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/06/2010
Director's details changed for Mr Sean Orchard on 2010-06-29
dot icon29/06/2010
Appointment of Mr Sean Orchard as a director
dot icon24/06/2010
Appointment of Mrs Femke Millership as a director
dot icon24/06/2010
Director's details changed
dot icon23/06/2010
Director's details changed
dot icon25/03/2010
Termination of appointment of Gabriel Craciun as a director
dot icon23/03/2010
Termination of appointment of Gabriel Craciun as a director
dot icon28/01/2010
Termination of appointment of Sandra Bilz as a director
dot icon16/12/2009
Termination of appointment of Kevin Boylan as a director
dot icon04/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon21/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/08/2009
Appointment terminated director michelle mottram
dot icon29/07/2009
Secretary appointed block management uk LTD
dot icon29/07/2009
Registered office changed on 29/07/2009 from blockmanagement uk the black barn cygnet court swan street boxford suffolk CO10 5NZ
dot icon23/07/2009
Registered office changed on 23/07/2009 from c/o blockmanagement uk the black barn cygnet court swan street boxford suffolk CO10 5NZ
dot icon17/07/2009
Registered office changed on 17/07/2009 from kimberley water lane speen princes risborough buckinghamshire HP27 0SW
dot icon15/04/2009
Director appointed matthew francis berry
dot icon25/03/2009
Director appointed sandra bilz
dot icon16/03/2009
Appointment terminated director rosie chambers
dot icon08/12/2008
Return made up to 30/10/08; full list of members
dot icon04/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/09/2008
Appointment terminated director frank hughes
dot icon23/06/2008
Appointment terminated director mark crowe
dot icon14/12/2007
Return made up to 30/10/07; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon16/11/2006
New director appointed
dot icon14/11/2006
Return made up to 30/10/06; full list of members
dot icon01/11/2006
Director resigned
dot icon01/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 30/10/05; full list of members
dot icon14/04/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon07/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 30/10/04; full list of members
dot icon14/10/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon07/11/2003
Return made up to 30/10/03; full list of members
dot icon23/10/2003
New director appointed
dot icon20/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/12/2002
Director resigned
dot icon22/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/11/2002
Return made up to 30/10/02; full list of members
dot icon24/12/2001
Return made up to 30/10/01; no change of members
dot icon17/09/2001
Director resigned
dot icon17/09/2001
Director resigned
dot icon04/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/11/2000
Return made up to 30/10/00; full list of members
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon17/11/1999
Return made up to 30/10/99; full list of members
dot icon13/08/1999
Full accounts made up to 1999-03-31
dot icon02/06/1999
New director appointed
dot icon28/05/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon09/11/1998
Return made up to 30/10/98; full list of members
dot icon21/10/1998
Director resigned
dot icon16/09/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon11/08/1998
New director appointed
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon09/02/1998
Accounts for a small company made up to 1997-03-31
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
Secretary resigned;director resigned
dot icon20/01/1998
Registered office changed on 20/01/98 from: 40 brooklyn house anerley road london SE20 8AZ
dot icon04/12/1997
Return made up to 30/10/97; change of members
dot icon02/12/1997
Secretary resigned;director resigned
dot icon02/12/1997
Director resigned
dot icon07/08/1997
New director appointed
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
New secretary appointed
dot icon22/01/1997
Director resigned
dot icon04/12/1996
Return made up to 30/10/96; full list of members
dot icon08/11/1996
Accounts for a small company made up to 1996-03-31
dot icon11/06/1996
New director appointed
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/11/1995
Return made up to 30/10/95; full list of members
dot icon28/11/1995
New director appointed
dot icon05/10/1995
Registered office changed on 05/10/95 from: 19 st peters street winchester hampshire SO23 8BU
dot icon18/05/1995
Accounts for a small company made up to 1994-03-31
dot icon15/02/1995
Secretary resigned
dot icon15/02/1995
New director appointed
dot icon08/02/1995
New secretary appointed
dot icon08/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 30/10/94; change of members
dot icon15/08/1994
New director appointed
dot icon14/07/1994
Return made up to 30/10/93; full list of members; amend
dot icon15/06/1994
Secretary resigned;new secretary appointed
dot icon15/06/1994
Director resigned
dot icon15/06/1994
Director resigned;new director appointed
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon28/04/1994
Secretary's particulars changed
dot icon28/04/1994
Registered office changed on 28/04/94 from: 18 romsey rd eastleigh hampshire SO5 4ZH
dot icon30/03/1994
Accounting reference date shortened from 05/04 to 31/03
dot icon21/02/1994
Return made up to 30/10/93; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-04-05
dot icon16/11/1992
Return made up to 30/10/92; full list of members
dot icon10/02/1992
Accounting reference date notified as 05/04
dot icon30/10/1991
Incorporation
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
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
52.00
-
0.00
52.00
-
2022
-
52.00
-
0.00
52.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
28/07/2009 - 11/01/2023
302
Eyoma, Patricia
Director
17/05/2011 - 15/12/2023
-
Millership, Femke
Director
01/06/2010 - 10/11/2014
2
AD INTERIM LTD
Corporate Secretary
16/02/2024 - Present
13
Attwater, Patrick John
Director
30/10/1991 - 07/06/1994
11

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 BROOKLYN HOUSE MANAGEMENT LIMITED

BROOKLYN HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 30/10/1991 with the registered office located at C/O Ad Interim Ltd The Lansdowne Building, 2 Lansdowne Road, Croydon CR9 2ER. There are currently 6 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 BROOKLYN HOUSE MANAGEMENT LIMITED?

toggle

BROOKLYN HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 30/10/1991 .

Where is BROOKLYN HOUSE MANAGEMENT LIMITED located?

toggle

BROOKLYN HOUSE MANAGEMENT LIMITED is registered at C/O Ad Interim Ltd The Lansdowne Building, 2 Lansdowne Road, Croydon CR9 2ER.

What does BROOKLYN HOUSE MANAGEMENT LIMITED do?

toggle

BROOKLYN HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKLYN HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Scott Lee Hill as a director on 2026-04-14.