BROCKLESBY RESIDENTS CO. LIMITED

C/O Pmms 5th Floor Melrose House C/O Pmms 5th Floor Melrose House, Croydon, CR0 2NE, England
StatusACTIVE
Company No.02054802
CategoryPrivate Limited Company
Incorporated12 Sep 1986
Age37 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

BROCKLESBY RESIDENTS CO. LIMITED is an active private limited company with number 02054802. It was incorporated 37 years, 9 months, 4 days ago, on 12 September 1986. The company address is C/O Pmms 5th Floor Melrose House C/O Pmms 5th Floor Melrose House, Croydon, CR0 2NE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Ms Amy Davy

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-20

Officer name: Mr Jonathan Teidy

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Kay Lee

Termination date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sandra Mighty

Appointment date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-05

Officer name: Mr Andrew Patrick Callaghan

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-12

Officer name: Venessa Christine Kyriacou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Derek Jonathan Lee

Change date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Kay Lee

Change date: 2019-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-15

Psc name: Valerie Kay Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX

Change date: 2018-06-18

New address: C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Venessa Christine Kyriacou

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Derek Jonathan Lee

Change date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Mrs Valerie Kay Lee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/01; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/95; change of members

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/94; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/93; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 15/09/93 from: 1433B london road norbury london SW16 4AW

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 1992

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 20 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/91; full list of members

Documents

Legacy

Date: 20 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/90; full list of members

Documents

Legacy

Date: 20 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/89; full list of members

Documents

Legacy

Date: 20 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/88; full list of members

Documents

Accounts with accounts type small

Date: 20 Jan 1992

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF


Some Companies

DAVIES-HOBBS DESIGNS LTD

FIRST FLOOR 142,BIRMINGHAM,B13 8HS

Number:09214525
Status:ACTIVE
Category:Private Limited Company

IDR RENOVATION LTD

9A LURLINE GARDENS,LONDON,SW11 4DE

Number:09947968
Status:ACTIVE
Category:Private Limited Company

M J HEATH CARE LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11178403
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERSONALISED DIAMANTE LIMITED

10 DEAN STREET,NEWPORT,NP19 7FD

Number:10621147
Status:ACTIVE
Category:Private Limited Company

RAM APPLICATIONS LTD

82 SHORTLANDS ROAD,BROMLEY,BR2 0JP

Number:11933156
Status:ACTIVE
Category:Private Limited Company

RICHARD FAHEY EBOR RACING CLUB LTD

MEWS HOUSE,MALTON,YO17 6TD

Number:08626042
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source