BROOKLYN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKLYN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04182575

Incorporation date

19/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon22/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon29/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/08/2021
Termination of appointment of George Spanellis as a director on 2020-12-01
dot icon04/12/2020
Termination of appointment of George Spanellis as a secretary on 2020-12-01
dot icon02/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon24/03/2020
Confirmation statement made on 2019-10-21 with updates
dot icon11/10/2019
Appointment of Ms Sally Jane Stone as a director on 2019-10-03
dot icon11/10/2019
Termination of appointment of Chad Murrin as a director on 2019-10-03
dot icon17/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/08/2018
Registered office address changed from Oak Ridge Hook Heath Road Woking Surrey GU22 0LF England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 2018-08-08
dot icon25/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon01/09/2017
Micro company accounts made up to 2017-06-30
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Registered office address changed from 1 Three Pears Road Merrow Guildford Surrey GU1 2XU to Oak Ridge Hook Heath Road Woking Surrey GU22 0LF on 2016-07-19
dot icon15/04/2016
Appointment of Mrs Susan Jennifer Beesley as a director on 2015-11-04
dot icon15/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon15/04/2016
Appointment of Mr George Spanellis as a secretary on 2015-11-04
dot icon15/04/2016
Director's details changed for Mr George Spanellis on 2013-04-05
dot icon15/04/2016
Termination of appointment of Robert Carew as a secretary on 2015-11-04
dot icon15/04/2016
Appointment of Mr Chad Murrin as a director on 2015-11-04
dot icon15/04/2016
Termination of appointment of Robert Carew as a director on 2015-11-04
dot icon12/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon20/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon27/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon11/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon24/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/08/2013
Compulsory strike-off action has been discontinued
dot icon12/08/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon11/08/2013
Director's details changed for Mr Robert Carew on 2010-02-02
dot icon16/07/2013
First Gazette notice for compulsory strike-off
dot icon26/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon23/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon23/04/2012
Director's details changed for Mr. Robert Carew on 2012-03-19
dot icon23/04/2012
Secretary's details changed for Mr. Robert Carew on 2012-03-19
dot icon04/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon26/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon26/04/2011
Termination of appointment of James Cottrell as a director
dot icon24/04/2011
Termination of appointment of James Cottrell as a director
dot icon24/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon16/04/2010
Appointment of Mr. James Cottrell as a director
dot icon16/04/2010
Termination of appointment of Sally Stone as a director
dot icon21/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon17/04/2009
Return made up to 19/03/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/01/2009
Secretary appointed mr. Robert carew
dot icon09/01/2009
Director appointed mr. Robert carew
dot icon09/01/2009
Appointment terminated director konstantinos halatsis
dot icon12/09/2008
Appointment terminated director and secretary margaret cinnirella
dot icon03/04/2008
Return made up to 19/03/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New secretary appointed;new director appointed
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
Director's particulars changed
dot icon26/11/2007
Director resigned
dot icon17/04/2007
Return made up to 19/03/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon12/04/2006
Return made up to 19/03/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon26/04/2005
Return made up to 19/03/05; full list of members
dot icon26/04/2005
New secretary appointed
dot icon18/03/2005
New secretary appointed
dot icon25/11/2004
New director appointed
dot icon14/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon15/09/2004
Secretary resigned;director resigned
dot icon27/04/2004
Return made up to 19/03/04; full list of members
dot icon18/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon19/12/2003
New secretary appointed
dot icon17/12/2003
Registered office changed on 17/12/03 from: 61A high street alton hampshire GU34 1AB
dot icon11/12/2003
Secretary resigned
dot icon15/04/2003
Return made up to 19/03/03; change of members
dot icon07/02/2003
New director appointed
dot icon08/12/2002
Accounts for a small company made up to 2002-06-30
dot icon03/12/2002
New secretary appointed
dot icon19/11/2002
Registered office changed on 19/11/02 from: c/o clm crown letting & management lower ground floor 20 meridian place clifton bristol BS8 1JL
dot icon25/09/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon31/05/2002
Return made up to 19/03/02; full list of members
dot icon31/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New secretary appointed
dot icon09/05/2002
New director appointed
dot icon11/02/2002
Registered office changed on 11/02/02 from: white rose construction riverway estate portsmouth road guilford surrey GU3 1LZ
dot icon21/01/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon27/03/2001
Secretary resigned
dot icon19/03/2001
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
30/06/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
-
-
0.00
20.96K
-
2022
0
-
-
0.00
31.52K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carew, Robert
Director
08/10/2008 - 04/11/2015
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/03/2001 - 19/03/2001
99600
Stone, Sally Jane
Director
20/01/2003 - 11/11/2009
8
Stone, Sally Jane
Director
03/10/2019 - Present
8
Beesley, Susan Jennifer
Director
04/11/2015 - Present
4

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 ROAD MANAGEMENT COMPANY LIMITED

BROOKLYN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/03/2001 with the registered office located at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA. 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 ROAD MANAGEMENT COMPANY LIMITED?

toggle

BROOKLYN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/03/2001 .

Where is BROOKLYN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BROOKLYN ROAD MANAGEMENT COMPANY LIMITED is registered at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA.

What does BROOKLYN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROOKLYN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.