BROOKSGLADE MANAGEMENT (E18) LIMITED

Register to unlock more data on OkredoRegister

BROOKSGLADE MANAGEMENT (E18) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01987258

Incorporation date

07/02/1986

Size

Dormant

Contacts

Registered address

Registered address

118/120 Cranbrook Road, Ilford IG1 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1986)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon05/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon20/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/04/2024
Appointment of Mr Duncan Bostock as a director on 2024-04-10
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon01/08/2023
Termination of appointment of Tina Nieman Da Costa as a director on 2023-08-01
dot icon21/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon21/10/2021
Director's details changed for Suzanne Cheryl Gracie on 2021-10-21
dot icon21/10/2021
Director's details changed for Ms Fiona Mulvaney on 2021-10-21
dot icon19/10/2021
Appointment of Mr Peter Gunby as a secretary on 2021-10-18
dot icon19/10/2021
Termination of appointment of Suzanne Gracie as a secretary on 2021-10-18
dot icon19/10/2021
Registered office address changed from 43 Bushwood London E11 3BW to 118/120 Cranbrook Road Ilford IG1 4LZ on 2021-10-19
dot icon29/09/2021
Appointment of Ms Fiona Mulvaney as a director on 2021-09-20
dot icon29/09/2021
Termination of appointment of Vivienne Rough as a director on 2021-09-20
dot icon02/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon25/02/2019
Termination of appointment of Patrick Worrall as a director on 2019-02-19
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/11/2016
Termination of appointment of Betty Etta Winehouse as a director on 2016-08-01
dot icon24/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/11/2015
Annual return made up to 2015-11-19 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/11/2014
Annual return made up to 2014-11-19 no member list
dot icon22/11/2014
Director's details changed for Suzanne Cheryl Gracie on 2013-09-01
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/11/2013
Annual return made up to 2013-11-19 no member list
dot icon25/11/2013
Termination of appointment of Patrick Worrall as a director
dot icon26/11/2012
Appointment of Patrick Worrall as a director
dot icon26/11/2012
Annual return made up to 2012-11-19 no member list
dot icon21/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Appointment of Patrick Worrall as a director
dot icon17/04/2012
Termination of appointment of Fiona Gill as a director
dot icon16/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon05/12/2011
Annual return made up to 2011-11-19 no member list
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/12/2010
Annual return made up to 2010-11-19 no member list
dot icon11/12/2010
Director's details changed for Suzanne Cheryl Gracie on 2010-12-11
dot icon11/12/2010
Director's details changed for Betty Etta Winehouse on 2010-12-11
dot icon11/12/2010
Director's details changed for Fiona Elizabeth Gill on 2010-12-11
dot icon16/09/2010
Director's details changed for Ms Vivienne Rough on 2010-09-16
dot icon16/09/2010
Director's details changed for Ms Tina Nieman Da Costa on 2010-09-16
dot icon16/09/2010
Termination of appointment of Steve Bohme as a director
dot icon16/09/2010
Appointment of Ms Vivienne Rough as a director
dot icon16/09/2010
Appointment of Ms Tina Nieman Da Costa as a director
dot icon14/09/2010
Termination of appointment of Steve Bohme as a secretary
dot icon13/09/2010
Termination of appointment of Steve Bohme as a secretary
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon11/12/2009
Annual return made up to 2009-11-19 no member list
dot icon11/12/2009
Registered office address changed from 5 Brooksglade,Woodham Court, Rivenhall Gardens South Woodford London E18 2BY on 2009-12-11
dot icon11/12/2009
Appointment of Mrs Suzanne Gracie as a secretary
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon17/12/2008
Annual return made up to 19/11/08
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon14/12/2007
Annual return made up to 19/11/07
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/01/2007
Annual return made up to 19/11/06
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Annual return made up to 19/11/05
dot icon18/05/2005
Total exemption full accounts made up to 2004-04-30
dot icon22/12/2004
Annual return made up to 19/11/04
dot icon08/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon30/12/2003
Annual return made up to 19/11/03
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon19/12/2002
Annual return made up to 19/11/02
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon19/12/2001
Annual return made up to 19/11/01
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon02/01/2001
Annual return made up to 19/11/00
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon20/12/1999
Annual return made up to 19/11/99
dot icon11/08/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New secretary appointed
dot icon21/02/1999
Secretary resigned;director resigned
dot icon02/02/1999
Full accounts made up to 1998-04-30
dot icon10/12/1998
Annual return made up to 19/11/98
dot icon25/11/1997
Full accounts made up to 1997-04-30
dot icon25/11/1997
Annual return made up to 19/11/97
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon03/06/1997
Director resigned
dot icon04/04/1997
Annual return made up to 19/11/96
dot icon04/04/1997
Director resigned
dot icon04/04/1997
Secretary resigned;director resigned
dot icon04/04/1997
New secretary appointed
dot icon14/03/1997
Full accounts made up to 1996-04-30
dot icon17/01/1996
New director appointed
dot icon15/01/1996
Full accounts made up to 1995-04-30
dot icon03/01/1996
Annual return made up to 19/11/95
dot icon29/11/1994
Accounts for a small company made up to 1994-04-30
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Annual return made up to 19/11/94
dot icon14/12/1993
Accounts for a small company made up to 1993-04-30
dot icon14/12/1993
Annual return made up to 19/11/93
dot icon08/12/1992
Full accounts made up to 1992-04-30
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Annual return made up to 19/11/92
dot icon04/01/1992
Full accounts made up to 1991-04-30
dot icon26/11/1991
Annual return made up to 19/11/91
dot icon09/01/1991
Full accounts made up to 1990-04-30
dot icon04/12/1990
Annual return made up to 19/11/90
dot icon04/12/1990
Director resigned;new director appointed
dot icon04/12/1990
Director resigned;new director appointed
dot icon02/02/1990
Full accounts made up to 1989-04-30
dot icon02/02/1990
Annual return made up to 22/01/90
dot icon07/11/1989
Registered office changed on 07/11/89 from: 10 brookside woodham court snaresbrook london, E18 2BY
dot icon22/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1989
Registered office changed on 16/06/89 from: 10 high street poole dorset BH15 1BP
dot icon04/04/1989
Full accounts made up to 1987-03-31
dot icon04/04/1989
Full accounts made up to 1988-03-31
dot icon23/01/1989
Annual return made up to 22/11/88
dot icon25/07/1988
Director resigned;new director appointed
dot icon09/03/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon05/11/1987
Annual return made up to 20/08/87
dot icon11/07/1986
Director resigned;new director appointed
dot icon11/07/1986
New secretary appointed;new director appointed
dot icon07/02/1986
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-32.35 % *

* during past year

Cash in Bank

£4,120.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.52K
-
0.00
9.96K
-
2022
3
5.01K
-
0.00
6.09K
-
2023
3
2.34K
-
0.00
4.12K
-
2023
3
2.34K
-
0.00
4.12K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.34K £Descended-53.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.12K £Descended-32.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bohme, Steve
Director
10/06/1997 - 30/10/2009
1
Nieman Da Costa, Tina
Director
13/09/2010 - 01/08/2023
-
Bostock, Duncan
Director
10/04/2024 - Present
-
Mulvaney, Fiona
Director
20/09/2021 - Present
1
Gracie, Suzanne Cheryl
Director
18/03/1999 - 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 BROOKSGLADE MANAGEMENT (E18) LIMITED

BROOKSGLADE MANAGEMENT (E18) LIMITED is an(a) Active company incorporated on 07/02/1986 with the registered office located at 118/120 Cranbrook Road, Ilford IG1 4LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSGLADE MANAGEMENT (E18) LIMITED?

toggle

BROOKSGLADE MANAGEMENT (E18) LIMITED is currently Active. It was registered on 07/02/1986 .

Where is BROOKSGLADE MANAGEMENT (E18) LIMITED located?

toggle

BROOKSGLADE MANAGEMENT (E18) LIMITED is registered at 118/120 Cranbrook Road, Ilford IG1 4LZ.

What does BROOKSGLADE MANAGEMENT (E18) LIMITED do?

toggle

BROOKSGLADE MANAGEMENT (E18) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BROOKSGLADE MANAGEMENT (E18) LIMITED have?

toggle

BROOKSGLADE MANAGEMENT (E18) LIMITED had 3 employees in 2023.

What is the latest filing for BROOKSGLADE MANAGEMENT (E18) LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-04-30.