BROOKLYN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKLYN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02188161

Incorporation date

03/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon03/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/03/2024
Appointment of Mrs Dorothy Marian Allen as a director on 2024-03-15
dot icon22/02/2024
Termination of appointment of David Christopher Proctor as a director on 2024-02-22
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon28/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Termination of appointment of Jill Doris Alison Sainsbury as a director on 2022-08-11
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon28/04/2021
Registered office address changed from Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road, Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-28
dot icon28/04/2021
Director's details changed for Jill Sainsbury on 2021-04-28
dot icon28/04/2021
Director's details changed for Mr David Christopher Proctor on 2021-04-28
dot icon28/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Termination of appointment of Austin Gerod Verdon as a director on 2019-06-09
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon16/02/2017
Termination of appointment of Rebecca Jane Peacock as a director on 2017-02-13
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/09/2012
Appointment of Rebecca Jane Peacock as a director
dot icon20/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Bourne Estates Ltd on 2010-11-30
dot icon06/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr David Christopher Proctor on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Austin Gerod Verdon on 2009-12-01
dot icon01/12/2009
Director's details changed for Jill Sainsbury on 2009-12-01
dot icon17/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon31/07/2008
Appointment terminated director gordon greenfield
dot icon08/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 30/11/07; full list of members
dot icon14/01/2008
Location of debenture register
dot icon14/01/2008
Location of register of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: bourne estates LIMITED unit 4 branksome business park bourne valley road poole dorset BH12 1DW
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
Registered office changed on 08/11/07 from: 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
New secretary appointed
dot icon25/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2006
Return made up to 30/11/06; no change of members
dot icon27/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 30/11/05; full list of members
dot icon21/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/06/2005
Director resigned
dot icon08/12/2004
Return made up to 30/11/04; no change of members
dot icon12/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/12/2003
Return made up to 30/11/03; no change of members
dot icon06/09/2003
Registered office changed on 06/09/03 from: victoria chambers firvale road bournemouth dorset BH1 2JN
dot icon26/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/05/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2001
Return made up to 30/11/01; change of members
dot icon01/10/2001
New director appointed
dot icon01/10/2001
Director resigned
dot icon11/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/12/2000
Return made up to 30/11/00; no change of members
dot icon05/10/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon04/01/2000
Return made up to 30/11/99; full list of members
dot icon16/08/1999
Full accounts made up to 1999-03-31
dot icon08/01/1999
Return made up to 30/11/98; change of members
dot icon13/11/1998
Accounts for a small company made up to 1998-03-31
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon08/12/1997
Return made up to 30/11/97; change of members
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon31/12/1996
Return made up to 30/11/96; full list of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon08/12/1995
Return made up to 30/11/95; change of members
dot icon28/07/1995
New director appointed
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon04/01/1995
New director appointed
dot icon19/12/1994
Return made up to 30/11/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon06/01/1994
Return made up to 30/11/93; full list of members
dot icon02/02/1993
Amended full accounts made up to 1992-03-31
dot icon02/02/1993
Return made up to 30/11/92; no change of members
dot icon11/12/1992
New director appointed
dot icon09/12/1992
Return made up to 30/11/90; full list of members
dot icon08/12/1992
Secretary resigned;director resigned
dot icon03/12/1992
Amended full accounts made up to 1992-03-31
dot icon02/12/1992
Director resigned
dot icon02/12/1992
Director resigned
dot icon02/07/1992
Full accounts made up to 1992-03-31
dot icon02/07/1992
Full accounts made up to 1991-03-31
dot icon02/07/1992
Full accounts made up to 1990-03-31
dot icon18/05/1992
Return made up to 30/11/91; full list of members
dot icon18/05/1992
Registered office changed on 18/05/92
dot icon11/02/1992
New director appointed
dot icon11/02/1992
Secretary resigned;new secretary appointed
dot icon30/01/1992
Full accounts made up to 1989-03-31
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/05/1991
Director resigned;new director appointed
dot icon31/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/04/1990
Auditor's resignation
dot icon06/04/1990
Secretary resigned;director resigned
dot icon02/04/1990
Return made up to 30/11/89; full list of members
dot icon02/04/1990
New director appointed
dot icon02/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1990
New director appointed
dot icon02/04/1990
New director appointed
dot icon22/03/1990
Registered office changed on 22/03/90 from: brooklyn court 476 christchurch road boscombe bournemouth dorset BH1 4BD
dot icon10/01/1990
Director resigned
dot icon21/12/1989
Registered office changed on 21/12/89 from: richmond court business centre capstone road charminster bournemouth dorset BH8 8RX
dot icon26/01/1988
Registered office changed on 26/01/88 from: 83/85 city road cardiff CF2 3BL
dot icon26/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1987
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
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
21.00
-
2022
0
-
-
0.00
21.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/04/2021 - Present
210
Sainsbury, Jill Doris Alison
Director
24/09/2001 - 11/08/2022
1
Smith, Darren
Director
04/12/1992 - 26/09/2000
2
Cooper, Philip John
Director
12/12/1994 - 24/09/2001
2
Collins, Brian
Secretary
21/08/2007 - 27/09/2007
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+
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 MANAGEMENT LIMITED

BROOKLYN MANAGEMENT LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE. 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 BROOKLYN MANAGEMENT LIMITED?

toggle

BROOKLYN MANAGEMENT LIMITED is currently Active. It was registered on 03/11/1987 .

Where is BROOKLYN MANAGEMENT LIMITED located?

toggle

BROOKLYN MANAGEMENT LIMITED is registered at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE.

What does BROOKLYN MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROOKLYN MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.