This company is commonly known as Brooklyn House Management Limited. The company was founded 32 years ago and was given the registration number 02658902. The firm's registered office is in SUDBURY. You can find them at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | BROOKLYN HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02658902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, The Lansdowne Building, 2 Lansdowne Road, Croydon, United Kingdom, CR9 2ER | Corporate Secretary | 16 February 2024 | Active |
C/O Ad Interim Ltd, The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER | Director | 10 February 2022 | Active |
C/O Ad Interim Ltd, The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER | Director | 15 December 2023 | Active |
C/O Ad Interim Ltd, The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER | Director | 12 March 2021 | Active |
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW | Secretary | 25 November 1997 | Active |
40 Brooklyn House, Anerley Road, London, SE20 8AZ | Secretary | 10 June 1997 | Active |
Abell House, John Islip Street, London, SW1P 4LH | Secretary | 30 October 1991 | Active |
47 Brooklyn House, Anerley Road Penge, London, SE20 8AZ | Secretary | 07 June 1994 | Active |
19 St Peter Street, Winchester, SO23 8BU | Secretary | 19 November 1993 | Active |
3 Brooklyn House, Anerley Road Penge, London, SE20 8AZ | Secretary | 06 January 1995 | Active |
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 28 July 2009 | Active |
25 Brooklyn, Anerley Road, London, SE20 8AZ | Director | 30 August 2000 | Active |
Abell House, John Islip Street, London, SW1P 4LH | Director | 30 October 1991 | Active |
Flat 23, Brooklyn House, Anerley Road, London, SE20 8AZ | Director | 11 March 2009 | Active |
26 Brooklyn House, Anerley Road, London, SE20 8AZ | Director | 11 March 2009 | Active |
21 Brooklyn, Anerley Road, Penge, SE20 8AZ | Director | 24 June 1998 | Active |
41 Brooklyn House, Anerley Road Penge, London, SE20 8AZ | Director | 18 October 2006 | Active |
42 Brooklyn House, Anerley Road, London, SE20 8AZ | Director | 01 September 1998 | Active |
No 36 Brooklyn House, Anerley Road, London, SE20 8AZ | Director | 03 July 2007 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 03 April 2014 | Active |
5 Brooklyn House, Anerley Road, London, SE20 8AZ | Director | 01 March 2005 | Active |
38 Brooklyn, Anerley Road, London, SE20 8AZ | Director | 30 August 2000 | Active |
38 Brooklyn, Anerley Road, London, SE20 8AZ | Director | 30 August 2000 | Active |
40 Brooklyn House, Anerley Road, London, SE20 8AZ | Director | 15 July 1994 | Active |
44 Brooklyn Hse, Anerley Road, London, SE20 8AZ | Director | 01 August 2007 | Active |
8 Brooklyn House, Anerley Road, Bromley, SE20 8AZ | Director | 05 August 1998 | Active |
C/O Ad Interim Ltd, The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER | Director | 17 May 2011 | Active |
6 Brooklyn House, Penge, London, SE20 8AZ | Director | 24 August 1998 | Active |
Abell House, John Islip Street, London, SW1P 4LH | Director | 30 October 1991 | Active |
49 Brooklyn, Anerley Road, London, SE20 8AZ | Director | 11 April 1996 | Active |
23 Brooklyn House, Anerley Road Penge, London, SE20 8AZ | Director | 18 October 2006 | Active |
Flat 22 Brooklyn House, Anerley Road, London, SE20 8AZ | Director | 01 March 2005 | Active |
7 Brooklyn House, Anerley Road, London, SE20 8AZ | Director | 20 May 1999 | Active |
16 Brooklyn House, Anerley Road, London, SE20 8AZ | Director | 06 December 1995 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 01 June 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.