UKBizDB.co.uk

BROOKLYN HOUSE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, The Lansdowne Building, 2 Lansdowne Road, Croydon, United Kingdom, CR9 2ER

Corporate Secretary16 February 2024Active
C/O Ad Interim Ltd, The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director10 February 2022Active
C/O Ad Interim Ltd, The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director15 December 2023Active
C/O Ad Interim Ltd, The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director12 March 2021Active
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW

Secretary25 November 1997Active
40 Brooklyn House, Anerley Road, London, SE20 8AZ

Secretary10 June 1997Active
Abell House, John Islip Street, London, SW1P 4LH

Secretary30 October 1991Active
47 Brooklyn House, Anerley Road Penge, London, SE20 8AZ

Secretary07 June 1994Active
19 St Peter Street, Winchester, SO23 8BU

Secretary19 November 1993Active
3 Brooklyn House, Anerley Road Penge, London, SE20 8AZ

Secretary06 January 1995Active
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Corporate Secretary28 July 2009Active
25 Brooklyn, Anerley Road, London, SE20 8AZ

Director30 August 2000Active
Abell House, John Islip Street, London, SW1P 4LH

Director30 October 1991Active
Flat 23, Brooklyn House, Anerley Road, London, SE20 8AZ

Director11 March 2009Active
26 Brooklyn House, Anerley Road, London, SE20 8AZ

Director11 March 2009Active
21 Brooklyn, Anerley Road, Penge, SE20 8AZ

Director24 June 1998Active
41 Brooklyn House, Anerley Road Penge, London, SE20 8AZ

Director18 October 2006Active
42 Brooklyn House, Anerley Road, London, SE20 8AZ

Director01 September 1998Active
No 36 Brooklyn House, Anerley Road, London, SE20 8AZ

Director03 July 2007Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Director03 April 2014Active
5 Brooklyn House, Anerley Road, London, SE20 8AZ

Director01 March 2005Active
38 Brooklyn, Anerley Road, London, SE20 8AZ

Director30 August 2000Active
38 Brooklyn, Anerley Road, London, SE20 8AZ

Director30 August 2000Active
40 Brooklyn House, Anerley Road, London, SE20 8AZ

Director15 July 1994Active
44 Brooklyn Hse, Anerley Road, London, SE20 8AZ

Director01 August 2007Active
8 Brooklyn House, Anerley Road, Bromley, SE20 8AZ

Director05 August 1998Active
C/O Ad Interim Ltd, The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director17 May 2011Active
6 Brooklyn House, Penge, London, SE20 8AZ

Director24 August 1998Active
Abell House, John Islip Street, London, SW1P 4LH

Director30 October 1991Active
49 Brooklyn, Anerley Road, London, SE20 8AZ

Director11 April 1996Active
23 Brooklyn House, Anerley Road Penge, London, SE20 8AZ

Director18 October 2006Active
Flat 22 Brooklyn House, Anerley Road, London, SE20 8AZ

Director01 March 2005Active
7 Brooklyn House, Anerley Road, London, SE20 8AZ

Director20 May 1999Active
16 Brooklyn House, Anerley Road, London, SE20 8AZ

Director06 December 1995Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Director01 June 2014Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint corporate secretary company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-13Address

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

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.