BROWNLOW LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROWNLOW LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05287770

Incorporation date

16/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon20/12/2025
Appointment of Mr Daniel Shaw as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Michael Stuart Moore as a director on 2025-12-18
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/07/2024
Termination of appointment of Robert John Walsh as a director on 2024-07-05
dot icon28/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon05/07/2022
Termination of appointment of Jonathan Stephen Brown as a director on 2022-07-04
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon06/10/2017
Appointment of Mr Robert John Walsh as a director on 2017-10-06
dot icon05/10/2017
Appointment of Mr Vivek Verma as a director on 2017-10-05
dot icon04/10/2017
Appointment of Mr Jonathan Stephen Brown as a director on 2017-10-04
dot icon16/08/2017
Director's details changed for Mr Michael Stuart Moore on 2017-08-16
dot icon02/08/2017
Termination of appointment of Robert John Walsh as a director on 2017-08-02
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Appointment of Mr Robert John Walsh as a director on 2017-01-10
dot icon16/02/2017
Termination of appointment of Robert John Walsh as a director on 2017-02-16
dot icon10/01/2017
Appointment of Mr Robert John Walsh as a director on 2017-01-10
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon14/06/2016
Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2016-06-14
dot icon20/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-16 no member list
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-16 no member list
dot icon08/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-16 no member list
dot icon28/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-16 no member list
dot icon09/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-16 no member list
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-16 no member list
dot icon17/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-16 no member list
dot icon19/11/2009
Secretary's details changed for Pinnacle Property Management Limited on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Michael Stuart Moore on 2009-11-19
dot icon08/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2009
Annual return made up to 16/11/08
dot icon04/09/2008
Director appointed michael stuart moore
dot icon04/09/2008
Secretary appointed pinnacle property management LIMITED
dot icon04/09/2008
Appointment terminated director helen morris
dot icon04/09/2008
Appointment terminated director jason bryce
dot icon04/09/2008
Appointment terminated secretary anthony collings
dot icon04/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/12/2007
Annual return made up to 16/11/07
dot icon14/12/2007
Registered office changed on 14/12/07 from: unit 2 beech lodge wokingham road hurst reading berkshire RG10 0RU
dot icon07/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon25/10/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon16/04/2007
Registered office changed on 16/04/07 from: unit 7A castle end business park castle end road ruscombe berkshire RG10 9XQ
dot icon24/11/2006
Annual return made up to 16/11/06
dot icon20/04/2006
Secretary resigned
dot icon20/04/2006
Registered office changed on 20/04/06 from: 11 browlow lodge browlow road reading berkshire RG1 6NR
dot icon20/04/2006
New secretary appointed
dot icon13/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon03/03/2006
Registered office changed on 03/03/06 from: 47 castle street reading berkshire RG1 7SR
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Secretary resigned
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New secretary appointed
dot icon03/03/2006
New director appointed
dot icon17/11/2005
Annual return made up to 16/11/05
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon16/11/2004
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
22/10/2026
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)
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Moore, Michael Stuart
Director
01/11/2007 - 18/12/2025
84
Verma, Vivek
Director
05/10/2017 - Present
6
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/09/2008 - Present
37
PITSEC LIMITED
Corporate Director
15/11/2004 - 15/11/2004
477
PITSEC LIMITED
Corporate Secretary
15/11/2004 - 26/02/2006
477

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 BROWNLOW LODGE MANAGEMENT COMPANY LIMITED

BROWNLOW LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNLOW LODGE MANAGEMENT COMPANY LIMITED?

toggle

BROWNLOW LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/11/2004 .

Where is BROWNLOW LODGE MANAGEMENT COMPANY LIMITED located?

toggle

BROWNLOW LODGE MANAGEMENT COMPANY LIMITED is registered at Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU.

What does BROWNLOW LODGE MANAGEMENT COMPANY LIMITED do?

toggle

BROWNLOW LODGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROWNLOW LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-12-31.