UKBizDB.co.uk

BROOK HOUSE (FLEET) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brook House (fleet) Management Limited. The company was founded 17 years ago and was given the registration number 05907256. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BROOK HOUSE (FLEET) MANAGEMENT LIMITED
Company Number:05907256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7a Howick Place, London, England, SW1P 1DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Howick Place, London, England, SW1P 1DZ

Secretary29 August 2019Active
7a, Howick Place, London, England, SW1P 1DZ

Director08 February 2016Active
7a, Howick Place, London, England, SW1P 1DZ

Director16 August 2006Active
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX

Secretary16 August 2006Active
2 Maritime House, The Hart, Farnham, United Kingdom, GU9 7HW

Corporate Secretary16 August 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 August 2006Active
The Orchard California Lane, Bushey Heath, WD23 1ES

Director16 August 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 August 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director16 August 2006Active

People with Significant Control

Mr Mathew Simon Weiner
Notified on:14 August 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:7a, Howick Place, London, England, SW1P 1DZ
Nature of control:
  • Significant influence or control
Mr Michael Henry Marx
Notified on:16 August 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:The Orchard, California Lane, Bushey, England, WD23 1ES
Nature of control:
  • Significant influence or control
Mr Matthew Simon Weiner
Notified on:16 August 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:24, Southway, London, England, NW11 6RU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Address

Change registered office address company with date old address new address.

Download
2019-09-06Officers

Appoint person secretary company with name date.

Download
2019-09-06Officers

Termination secretary company with name termination date.

Download
2019-02-08Accounts

Change account reference date company current extended.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-08-28Persons with significant control

Notification of a person with significant control.

Download
2017-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2016-12-09Accounts

Accounts with accounts type dormant.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type dormant.

Download
2015-09-10Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.