BROOKVALE SCHOOL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKVALE SCHOOL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04073952

Incorporation date

19/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2000)
dot icon20/12/2025
Micro company accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon25/02/2025
Appointment of Miss Hannah Abigail Bruce as a director on 2025-01-23
dot icon09/12/2024
Termination of appointment of Alexander Iain Robertson Jackson as a director on 2024-10-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon15/02/2024
Appointment of Dr Alexander Iain Robertson Jackson as a director on 2024-02-05
dot icon30/11/2023
Termination of appointment of Hannah Abigail Bruce as a director on 2023-11-30
dot icon26/10/2023
Appointment of Ms Barbara Carol Klammer as a director on 2023-10-26
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon19/07/2023
Termination of appointment of Ginny Allaway as a director on 2023-07-19
dot icon21/09/2022
Appointment of Merlin Estates Ltd as a secretary on 2022-09-21
dot icon21/09/2022
Appointment of Miss Hannah Abigail Bruce as a director on 2022-09-21
dot icon21/09/2022
Termination of appointment of Ginny Allaway as a secretary on 2022-09-21
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon26/09/2019
Termination of appointment of Sue Mcglade as a director on 2019-09-24
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon28/04/2017
Termination of appointment of Judith Armstrong as a director on 2017-04-28
dot icon27/04/2017
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 2017-04-27
dot icon21/12/2016
Appointment of Mrs Sue Mcglade as a director on 2016-12-21
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Appointment of Mrs Ginny Allaway as a director on 2015-11-03
dot icon16/10/2015
Termination of appointment of Susuan Christine Anne Lawrence -Jones as a director on 2015-10-16
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-19 no member list
dot icon20/01/2015
Termination of appointment of Terence Smith as a director on 2015-01-20
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-09-19 no member list
dot icon08/04/2014
Appointment of Mrs Susuan Christine Anne Lawrence -Jones as a director
dot icon18/01/2014
Secretary's details changed for Mrs Ginny Allaway on 2013-12-09
dot icon09/01/2014
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ England on 2014-01-09
dot icon09/01/2014
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ England on 2014-01-09
dot icon09/01/2014
Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England on 2014-01-09
dot icon11/12/2013
Registered office address changed from 3 Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL England on 2013-12-11
dot icon13/11/2013
Appointment of Mrs Ginny Allaway as a secretary
dot icon13/11/2013
Appointment of Mrs Ginny Allaway as a secretary
dot icon13/11/2013
Registered office address changed from 161 Fleet Road Fleet Hampshire GU51 3PD on 2013-11-13
dot icon26/09/2013
Annual return made up to 2013-09-19 no member list
dot icon08/08/2013
Termination of appointment of Nicholas Atkinson as a secretary
dot icon24/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-19 no member list
dot icon09/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-19 no member list
dot icon16/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-19 no member list
dot icon29/09/2010
Director's details changed for Judith Armstrong on 2010-09-19
dot icon16/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-19 no member list
dot icon04/10/2009
Termination of appointment of Andy Tiong as a director
dot icon15/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/09/2008
Annual return made up to 19/09/08
dot icon17/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/09/2007
Annual return made up to 19/09/07
dot icon27/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/02/2007
Annual return made up to 19/09/06
dot icon21/08/2006
Registered office changed on 21/08/06 from: 11 kings road fleet hampshire GU51 3AA
dot icon26/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/10/2005
Annual return made up to 19/09/05
dot icon03/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/04/2005
Director resigned
dot icon27/04/2005
New director appointed
dot icon14/03/2005
New secretary appointed
dot icon21/02/2005
Registered office changed on 21/02/05 from: 208 high street guildford surrey GU1 3JB
dot icon21/02/2005
Secretary resigned
dot icon15/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon08/10/2004
Annual return made up to 19/09/04
dot icon24/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/05/2004
New director appointed
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
New secretary appointed
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon27/09/2003
Annual return made up to 19/09/03
dot icon11/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/12/2002
Registered office changed on 13/12/02 from: windmill house victoria road, mortimer reading berkshire RG7 3DF
dot icon16/10/2002
Annual return made up to 19/09/02
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Secretary resigned
dot icon09/09/2002
New director appointed
dot icon22/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/07/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon04/10/2001
Annual return made up to 19/09/01
dot icon17/11/2000
Secretary resigned;director resigned
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Registered office changed on 17/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon17/11/2000
New secretary appointed;new director appointed
dot icon17/11/2000
New director appointed
dot icon19/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allaway, Ginny
Director
03/11/2015 - 19/07/2023
124
Bruce, Hannah Abigail
Director
21/09/2022 - 30/11/2023
-
Bruce, Hannah Abigail
Director
23/01/2025 - Present
-
Klammer, Barbara Carol
Director
26/10/2023 - Present
-
Jackson, Alexander Iain Robertson, Dr
Director
05/02/2024 - 31/10/2024
-

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 BROOKVALE SCHOOL MANAGEMENT LIMITED

BROOKVALE SCHOOL MANAGEMENT LIMITED is an(a) Active company incorporated on 19/09/2000 with the registered office located at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB. 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 BROOKVALE SCHOOL MANAGEMENT LIMITED?

toggle

BROOKVALE SCHOOL MANAGEMENT LIMITED is currently Active. It was registered on 19/09/2000 .

Where is BROOKVALE SCHOOL MANAGEMENT LIMITED located?

toggle

BROOKVALE SCHOOL MANAGEMENT LIMITED is registered at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB.

What does BROOKVALE SCHOOL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROOKVALE SCHOOL MANAGEMENT LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2024-12-31.