BROOKWELL PLACE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKWELL PLACE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029564

Incorporation date

10/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

3 Lane Gardens, Claygate, Esher KT10 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2000)
dot icon28/03/2026
Micro company accounts made up to 2025-07-31
dot icon03/10/2025
Director's details changed for Mrs Ana Karina Vicario Van Gansen on 2025-10-03
dot icon19/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-07-31
dot icon23/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-07-31
dot icon15/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon18/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon22/07/2021
Notification of Ana Karina Vicario Van Gansen as a person with significant control on 2021-04-15
dot icon22/07/2021
Appointment of Mrs Ana Karina Vicario Van Gansen as a director on 2021-04-15
dot icon27/04/2021
Cessation of David St John Bamford as a person with significant control on 2021-02-26
dot icon27/04/2021
Termination of appointment of David St John Bamford as a director on 2021-04-26
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/07/2020
Appointment of Mr David St John Bamford as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Patrick St John Bamford as a director on 2020-07-11
dot icon16/07/2020
Notification of David St John Bamford as a person with significant control on 2020-07-16
dot icon16/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon16/07/2020
Cessation of Patrick St John Bamford as a person with significant control on 2020-07-13
dot icon18/04/2020
Micro company accounts made up to 2019-07-31
dot icon29/09/2019
Appointment of Mr Julian Slade Jago as a director on 2019-09-29
dot icon29/09/2019
Appointment of Mr Timothy Springett as a secretary on 2019-09-29
dot icon29/09/2019
Termination of appointment of John Edward Buckley as a director on 2019-09-29
dot icon29/09/2019
Notification of Julian Slade Jago as a person with significant control on 2019-09-29
dot icon29/09/2019
Cessation of Edward Norman Buckley as a person with significant control on 2019-09-29
dot icon14/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon22/04/2019
Micro company accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon01/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/01/2017
Appointment of Mr John Edward Buckley as a director on 2017-01-18
dot icon18/01/2017
Registered office address changed from 1 Lane Gardens Vale Road Claygate Esher Surrey KT10 0NP to 3 Lane Gardens Claygate Esher KT10 0NP on 2017-01-18
dot icon18/01/2017
Termination of appointment of Edward Norman Buckley as a director on 2016-11-27
dot icon12/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon31/10/2014
Termination of appointment of Edward Douglas Henderson as a director on 2014-09-25
dot icon31/10/2014
Termination of appointment of Edward Douglas Henderson as a secretary on 2014-09-25
dot icon31/10/2014
Appointment of Patrick St John Bamford as a secretary on 2014-09-25
dot icon31/10/2014
Appointment of Timothy Springett as a director on 2014-09-25
dot icon12/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon19/07/2013
Appointment of Patrick St John Bamford as a director
dot icon19/07/2013
Termination of appointment of Paul Gyles as a director
dot icon23/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon26/07/2010
Director's details changed for Edward Douglas Henderson on 2010-07-10
dot icon26/07/2010
Director's details changed for Paul Stephen Gyles on 2010-07-10
dot icon26/07/2010
Director's details changed for Edward Norman Buckley on 2010-07-10
dot icon10/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 10/07/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon14/07/2008
Return made up to 10/07/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/08/2007
Return made up to 10/07/07; no change of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/09/2006
Return made up to 10/07/06; full list of members
dot icon02/05/2006
New director appointed
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Secretary resigned;director resigned
dot icon06/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon31/08/2005
Return made up to 10/07/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/08/2004
Return made up to 10/07/04; no change of members
dot icon17/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon12/08/2003
Return made up to 10/07/03; no change of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/08/2002
Return made up to 10/07/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon03/05/2002
Secretary resigned
dot icon03/05/2002
Director resigned
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New secretary appointed;new director appointed
dot icon03/05/2002
Registered office changed on 03/05/02 from: tempus court onslow street guildford surrey GU1 4SS
dot icon02/11/2001
Return made up to 10/07/01; full list of members
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon23/04/2001
Registered office changed on 23/04/01 from: 76 bridge road east molesey surrey KT8 9HF
dot icon20/11/2000
Ad 13/11/00--------- £ si 1@10=10 £ ic 40/50
dot icon25/09/2000
Ad 24/08/00-12/09/00 £ si 2@10=20 £ ic 20/40
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon10/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
290.00
-
0.00
240.00
-
2022
0
298.00
-
0.00
248.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick St John Bamford
Director
29/05/2013 - 10/07/2020
-
RUSHMON LIMITED
Corporate Director
09/07/2000 - 24/04/2002
42
Buckley, John Edward
Director
17/01/2017 - 28/09/2019
-
Turner, Mark Simon Kenneth
Secretary
24/04/2002 - 18/01/2006
-
Van Gansen, Ana Karina Vicario
Director
15/04/2021 - Present
-

Persons with Significant Control

6
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 BROOKWELL PLACE RESIDENTS COMPANY LIMITED

BROOKWELL PLACE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 10/07/2000 with the registered office located at 3 Lane Gardens, Claygate, Esher KT10 0NP. There are currently 5 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 BROOKWELL PLACE RESIDENTS COMPANY LIMITED?

toggle

BROOKWELL PLACE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 10/07/2000 .

Where is BROOKWELL PLACE RESIDENTS COMPANY LIMITED located?

toggle

BROOKWELL PLACE RESIDENTS COMPANY LIMITED is registered at 3 Lane Gardens, Claygate, Esher KT10 0NP.

What does BROOKWELL PLACE RESIDENTS COMPANY LIMITED do?

toggle

BROOKWELL PLACE RESIDENTS COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BROOKWELL PLACE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-07-31.