UKBizDB.co.uk

BROOK MEADOWS (DAGENHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Brook Meadows (dagenham) Management Company Limited. The company was founded 34 years ago and was given the registration number 02406613. The firm's registered office is in BOUNRE END. You can find them at Thamesbourne Lodge, Station Road, Bounre End, Bucks. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROOK MEADOWS (DAGENHAM) MANAGEMENT COMPANY LIMITED
Company Number:02406613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bounre End, Bucks, United Kingdom, SL8 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thamesbourne Lodge, Station Road, Bounre End, United Kingdom, SL8 5QH

Corporate Secretary02 June 2011Active
22, Butteridges Close, Dagenham, RM9 6YD

Director05 September 2008Active
Thamesbourne Lodge, Station Road, Bounre End, United Kingdom, SL8 5QH

Director11 September 2023Active
3 Market Place, Hertford, SG14 1DE

Secretary01 June 1996Active
Graylings, Upper Hartfield, Hartfield, TN7 4AN

Secretary15 September 1994Active
30 Humber Road, Witham, CM8 1TG

Secretary-Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary26 September 1999Active
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB

Director-Active
21 Lime Kiln Road, Horsham, RH13 6JH

Director14 February 2001Active
Graylings, Upper Hartfield, Hartfield, TN7 4AN

Director15 September 1994Active
15 St Mark Drive, Colchester, CO4 0LP

Director-Active
Highfield Fir Tree Lane, Holborn, Ipswich,

Director-Active
3 Ardmore Place, Ardmore Lane, Buckhurst Hill, IG9 5PN

Director15 September 1994Active
30 Humber Road, Witham, CM8 1TG

Director-Active
111, Lynton Avenue, Romford, RM7 8NH

Director10 September 2008Active

People with Significant Control

Southern Home Ownership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fleet House, 59-61 Clerkenwell Road, London, England, EC1M 5LA
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-11-09Officers

Change corporate secretary company with change date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Address

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

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-05-16Accounts

Accounts with accounts type total exemption full.

Download
2016-07-22Accounts

Accounts with accounts type total exemption full.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-07-23Annual return

Annual return company with made up date no member list.

Download
2015-04-24Accounts

Accounts with accounts type total exemption full.

Download
2014-08-06Annual return

Annual return company with made up date no member list.

Download
2014-04-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.