UKBizDB.co.uk

BROOKDALE CLUB(CATFORD)LIMITED(THE)

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

This company is commonly known as Brookdale Club(catford)limited(the). The company was founded 104 years ago and was given the registration number 00161384. The firm's registered office is in LONDON. You can find them at 3 Winslade Way, Catford, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BROOKDALE CLUB(CATFORD)LIMITED(THE)
Company Number:00161384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1919
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:3 Winslade Way, Catford, London, SE6 4JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Winslade Way, Catford, London, SE6 4JU

Secretary26 March 2007Active
3 Winslade Way, Catford, London, SE6 4JU

Director05 December 1998Active
3 Winslade Way, Catford, London, SE6 4JU

Director25 November 2007Active
3 Winslade Way, Catford, London, SE6 4JU

Director01 January 2010Active
48 Shorndean Street, Catford, London, SE6 2ES

Secretary24 November 2006Active
74 Overdown Road, Catford, London, SE6 3ET

Secretary01 May 1997Active
23 Smallhythe Road, Tenterdon, TN30 7LH

Secretary05 November 2002Active
118 Allerford Road, London, SE6 3DN

Secretary-Active
514 Milford Towers Thomas Lane, Catford, London, SE6 4SA

Secretary10 November 1998Active
49 Saint Mildreds Road, London, SE12 0RD

Secretary10 January 2001Active
10 Engleheart Road, Catford, London, SE6 2HP

Director26 March 2007Active
34 Engleheart Road, Catford, London, SE6 2HP

Director07 October 2001Active
12 Wingrove Road, Catford, London, SE6 1QE

Director07 October 2001Active
74 Overdown Road, Catford, London, SE6 3ET

Director-Active
39 Bevis Close, Dartford, DA2 6PR

Director26 March 2007Active
37 Torridon Road, Catford, London, SE6 1AQ

Director13 October 2002Active
23 Smallhythe Road, Tenterdon, TN30 7LH

Director07 October 2001Active
30 Blagdon Road, Lewisham, London, SE13 7HH

Director07 October 2001Active
1 Thornsbeach Road, London, SE6 1DX

Director-Active
11 Amberley Grove, London, SE26 6DG

Director07 July 1996Active
189 Conisborough Crescent, Catford, London, SE6 2SF

Director06 June 1996Active
148 Brookhouse Road, Bellingham, London, SE6

Director-Active
2 Grove House, Blackheath Grove, London, SE6

Director-Active
71 Peters Path, Wells Park Road Estate Sydenham, London, SE26 6LE

Director09 July 1996Active
136, Verdant Lane, London, United Kingdom, SE6 1LG

Director25 November 2007Active
118 Allerford Road, London, SE6 3DN

Director-Active
102 Albacore Crescent, Lewisham, London, SE13 7HP

Director31 October 2004Active
28 Allerford Road, Catford, London, SE6 3DE

Director05 December 1998Active
31 Foronill Road, Catford, London, SE6 3TL

Director13 October 2002Active
29 Bowness Road, London, SE6 2DG

Director-Active
514 Milford Towers Thomas Lane, Catford, London, SE6 4SA

Director06 June 1996Active
806 Milford Towers, Catford, SE6 4SG

Director07 October 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Accounts

Change account reference date company previous extended.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Mortgage

Mortgage satisfy charge full.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Resolution

Resolution.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.