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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thamesbourne Lodge, Station Road, Bounre End, United Kingdom, SL8 5QH | Corporate Secretary | 02 June 2011 | Active |
22, Butteridges Close, Dagenham, RM9 6YD | Director | 05 September 2008 | Active |
Thamesbourne Lodge, Station Road, Bounre End, United Kingdom, SL8 5QH | Director | 11 September 2023 | Active |
3 Market Place, Hertford, SG14 1DE | Secretary | 01 June 1996 | Active |
Graylings, Upper Hartfield, Hartfield, TN7 4AN | Secretary | 15 September 1994 | Active |
30 Humber Road, Witham, CM8 1TG | Secretary | - | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 26 September 1999 | Active |
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB | Director | - | Active |
21 Lime Kiln Road, Horsham, RH13 6JH | Director | 14 February 2001 | Active |
Graylings, Upper Hartfield, Hartfield, TN7 4AN | Director | 15 September 1994 | Active |
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 | Director | 15 September 1994 | Active |
30 Humber Road, Witham, CM8 1TG | Director | - | Active |
111, Lynton Avenue, Romford, RM7 8NH | Director | 10 September 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Change corporate secretary company with change date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-06 | Annual return | Annual return company with made up date no member list. | Download |
2014-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.