BROOKSHAW COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKSHAW COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04629390

Incorporation date

06/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Cumberland Basin, Prince Albert Road, London NW1 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2003)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon19/02/2026
Application to strike the company off the register
dot icon09/02/2026
Appointment of Mr Sean Powell as a director on 2026-02-04
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon18/12/2025
Termination of appointment of Tania Powell as a director on 2025-12-18
dot icon04/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon10/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon17/01/2023
Registered office address changed from PO Box 79039 Cumberland Basin Prince Albert Road London NW1 7SS England to Cumberland Basin Prince Albert Road London NW1 7SS on 2023-01-18
dot icon17/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon08/12/2022
Registered office address changed from 325 Latimer Road London W10 6RA England to PO Box 79039 Cumberland Basin Prince Albert Road London NW1 7SS on 2022-12-08
dot icon01/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon03/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2020-01-31
dot icon10/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon01/03/2018
Accounts for a dormant company made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon29/03/2017
Registered office address changed from 153 Praed Street London W2 1RL to 325 Latimer Road London W10 6RA on 2017-03-29
dot icon31/01/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon07/01/2016
Appointment of Ms Tania Powell as a director on 2015-12-19
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Tania Powell as a director on 2015-12-19
dot icon15/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon06/01/2015
Amended total exemption full accounts made up to 2014-01-31
dot icon09/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon25/03/2014
Amended accounts made up to 2013-01-31
dot icon07/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon14/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon22/01/2013
Director's details changed for Tania Powell on 2013-01-01
dot icon09/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon03/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon21/10/2010
Registered office address changed from 324 Queens Park Road Brighton East Sussex BN2 9ZL on 2010-10-21
dot icon13/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon28/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon13/01/2009
Return made up to 06/01/09; full list of members
dot icon27/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon12/02/2008
Total exemption full accounts made up to 2007-01-31
dot icon01/02/2008
Return made up to 06/01/08; full list of members
dot icon24/01/2007
Return made up to 06/01/07; full list of members
dot icon17/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon13/02/2006
Return made up to 06/01/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon13/01/2005
Return made up to 06/01/05; full list of members
dot icon21/09/2004
Registered office changed on 21/09/04 from: 107 pemberton road london N4 1AY
dot icon28/04/2004
Ad 21/04/04--------- £ si 3@1=3 £ ic 1/4
dot icon29/03/2004
Accounts for a dormant company made up to 2004-01-31
dot icon29/03/2004
Registered office changed on 29/03/04 from: 107 pemberton road london N4 1AY
dot icon26/03/2004
Registered office changed on 26/03/04 from: flat 4 34 brookshaw street bury greater manchester BL9 6EB
dot icon26/03/2004
Return made up to 06/01/04; full list of members
dot icon12/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New secretary appointed
dot icon07/06/2003
Secretary resigned
dot icon14/04/2003
Certificate of change of name
dot icon12/02/2003
New director appointed
dot icon04/02/2003
Registered office changed on 04/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Secretary resigned
dot icon06/01/2003
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
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Sean
Director
04/02/2026 - Present
97
Powell, Tania
Director
19/12/2015 - 18/12/2025
8
Powell, Tania
Director
15/02/2004 - 19/12/2015
8
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/01/2003 - 06/01/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
06/01/2003 - 06/01/2003
9963

Persons with Significant Control

2
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 BROOKSHAW COURT MANAGEMENT LIMITED

BROOKSHAW COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 06/01/2003 with the registered office located at Cumberland Basin, Prince Albert Road, London NW1 7SS. 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 BROOKSHAW COURT MANAGEMENT LIMITED?

toggle

BROOKSHAW COURT MANAGEMENT LIMITED is currently Active. It was registered on 06/01/2003 .

Where is BROOKSHAW COURT MANAGEMENT LIMITED located?

toggle

BROOKSHAW COURT MANAGEMENT LIMITED is registered at Cumberland Basin, Prince Albert Road, London NW1 7SS.

What does BROOKSHAW COURT MANAGEMENT LIMITED do?

toggle

BROOKSHAW COURT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROOKSHAW COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.