BROOKWOOD RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKWOOD RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02944819

Incorporation date

01/07/1994

Size

Dormant

Contacts

Registered address

Registered address

R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1994)
dot icon17/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon17/06/2025
Appointment of Mr Kevin Nobes as a director on 2025-06-04
dot icon17/06/2025
Appointment of Mr William John Piercy as a director on 2025-06-04
dot icon05/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon01/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/01/2024
Termination of appointment of Alexis Peter Megann as a director on 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon16/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/01/2020
Termination of appointment of Callum David Palmer as a director on 2020-01-20
dot icon11/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon20/03/2017
Termination of appointment of Nicholas Samuel Parker as a director on 2017-03-16
dot icon31/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-16 no member list
dot icon08/10/2015
Termination of appointment of Nigel Warwick Javan as a secretary on 2015-10-08
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Registered office address changed from C/O F & S Property Management 9 Carlton Crescent Southampton Hants SO15 2EZ to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-09-21
dot icon15/09/2015
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-09-04
dot icon16/01/2015
Annual return made up to 2015-01-16 no member list
dot icon19/12/2014
Appointment of Nicholas Samuel Parker as a director
dot icon19/12/2014
Appointment of Mr Nicholas Samuel Parker as a director on 2014-11-17
dot icon15/12/2014
Appointment of Peter Anthony Huntley-Hawkins as a director on 2014-10-01
dot icon21/11/2014
Termination of appointment of Malcolm Macnaughton as a director on 2014-11-11
dot icon14/11/2014
Appointment of Dr Alexis Peter Megann as a director on 2014-10-30
dot icon11/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-16 no member list
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-16 no member list
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-16 no member list
dot icon25/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-16 no member list
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-01-16 no member list
dot icon09/04/2010
Director's details changed for Malcolm Macnaughton on 2010-01-16
dot icon09/04/2010
Director's details changed for Callum David Palmer on 2010-01-16
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon20/01/2009
Annual return made up to 16/01/09
dot icon10/12/2008
Appointment terminated director yasumiko lo
dot icon10/12/2008
Director appointed callum david palmer
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from: 72A high street winchester hampshire SO23 9DA
dot icon14/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/08/2007
Secretary resigned
dot icon17/07/2007
Annual return made up to 17/06/07
dot icon20/06/2007
Total exemption full accounts made up to 2005-12-31
dot icon27/06/2006
Annual return made up to 17/06/06
dot icon24/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon16/09/2005
Registered office changed on 16/09/05 from: 5 & 6 city business centre hyde street winchester hampshire SO23 7TA
dot icon15/09/2005
New director appointed
dot icon02/07/2005
Annual return made up to 17/06/05
dot icon02/07/2005
Director resigned
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
Secretary resigned
dot icon12/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon28/07/2004
Annual return made up to 17/06/04
dot icon23/07/2004
Total exemption full accounts made up to 2002-12-31
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon21/11/2003
Director resigned
dot icon23/07/2003
Director resigned
dot icon04/07/2003
Annual return made up to 17/06/03
dot icon04/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon02/07/2002
Annual return made up to 30/06/02
dot icon18/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
Registered office changed on 26/01/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon11/01/2002
Secretary resigned
dot icon06/07/2001
Annual return made up to 30/06/01
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Annual return made up to 30/06/00
dot icon03/02/2000
Director resigned
dot icon11/11/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Annual return made up to 30/06/99
dot icon22/12/1998
New director appointed
dot icon12/11/1998
Director resigned
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Annual return made up to 30/06/98
dot icon18/08/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
New director appointed
dot icon11/08/1997
Annual return made up to 30/06/97
dot icon08/08/1997
Director resigned
dot icon09/08/1996
New director appointed
dot icon26/07/1996
Director resigned
dot icon21/07/1996
Annual return made up to 30/06/96
dot icon16/07/1996
New director appointed
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Registered office changed on 06/03/96 from: po box 63 668 hitchin road luton bedfordshire LU2 7XL
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
New secretary appointed
dot icon18/10/1995
Director resigned
dot icon18/10/1995
Director resigned
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/08/1995
New director appointed
dot icon26/07/1995
Annual return made up to 30/06/95
dot icon11/07/1995
Director resigned
dot icon12/12/1994
Director resigned
dot icon05/12/1994
Accounting reference date notified as 31/12
dot icon04/08/1994
Director resigned;new director appointed
dot icon04/08/1994
Director resigned;new director appointed
dot icon04/08/1994
Director resigned;new director appointed
dot icon01/08/1994
Secretary resigned;new secretary appointed
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Secretary resigned
dot icon25/07/1994
Registered office changed on 25/07/94 from: somerset house temple st biringham B2 5DN
dot icon01/07/1994
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
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Megann, Alexis Peter, Dr
Director
30/10/2014 - 31/12/2023
-
Nobes, Kevin
Director
04/06/2025 - Present
-
Piercy, William John
Director
04/06/2025 - Present
-
Huntley-Hawkins, Peter Anthony
Director
01/10/2014 - 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 BROOKWOOD RESIDENTS MANAGEMENT LIMITED

BROOKWOOD RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 01/07/1994 with the registered office located at R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. There are currently 3 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 BROOKWOOD RESIDENTS MANAGEMENT LIMITED?

toggle

BROOKWOOD RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 01/07/1994 .

Where is BROOKWOOD RESIDENTS MANAGEMENT LIMITED located?

toggle

BROOKWOOD RESIDENTS MANAGEMENT LIMITED is registered at R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does BROOKWOOD RESIDENTS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROOKWOOD RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-04 with no updates.