BROCKMERE MANAGEMENT LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Termination of appointment of Elizabeth Jane Sargeant as a director on 2024-06-10

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

27/02/2427 February 2024 Secretary's details changed for In Block Management Ltd on 2024-01-01

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Director's details changed for Ms Rachel Goodman on 2024-01-02

View Document

27/02/2427 February 2024 Director's details changed for Ms Caitlan Lacey on 2024-01-01

View Document

27/02/2427 February 2024 Director's details changed for Ms Jane Stephanie Bridge on 2024-01-01

View Document

27/02/2427 February 2024 Director's details changed for Ms Deloris Loth on 2024-01-01

View Document

27/02/2427 February 2024 Director's details changed for Ms Carol Ann Mackintosh on 2024-01-01

View Document

27/02/2427 February 2024 Director's details changed for Ms Elizabeth Jane Sargeant on 2024-01-01

View Document

17/01/2417 January 2024 Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-17

View Document

01/11/231 November 2023 Registered office address changed from Merritt House Hill Avenue Amersham HP6 5BQ England to 22 South Street Epsom KT18 7PF on 2023-11-01

View Document

01/11/231 November 2023 Appointment of In Block Management Ltd as a secretary on 2023-10-01

View Document

05/09/235 September 2023 Termination of appointment of John Labrum as a secretary on 2023-09-05

View Document

05/09/235 September 2023 Appointment of Ms Jane Stephanie Bridge as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Ms Deloris Loth as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Ms Carol Ann Mackintosh as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Ms Caitlan Lacey as a director on 2023-09-01

View Document

05/09/235 September 2023 Registered office address changed from 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP England to Merritt House Hill Avenue Amersham HP6 5BQ on 2023-09-05

View Document

31/08/2331 August 2023 Registered office address changed from Reeve House Parsonage Square Dorking RH4 1UP England to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 2023-08-31

View Document

25/08/2325 August 2023 Termination of appointment of Carol Ann Mackintosh as a director on 2023-08-25

View Document

25/08/2325 August 2023 Termination of appointment of Caitlan Lacey as a director on 2023-08-25

View Document

25/08/2325 August 2023 Termination of appointment of Jane Stephanie Bridge as a director on 2023-08-25

View Document

25/08/2325 August 2023 Termination of appointment of Deloris Loth as a director on 2023-08-25

View Document

16/08/2316 August 2023 Director's details changed for Ms Caitlan Lacey on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Carol Ann Mackintosh on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Elizabeth Jane Sargeant on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Rachel Goodman on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Jane Stephanie Bridge on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Deloris Loth on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Caitlan Lacey on 2023-08-16

View Document

14/08/2314 August 2023 Appointment of Mr John Labrum as a secretary on 2023-08-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from Merritt House Hill Avenue Amersham Bucks HP6 5BQ England to Reeve House Parsonage Square Dorking RH4 1UP on 2023-05-23

View Document

18/04/2318 April 2023 Termination of appointment of David Maurice Norman as a director on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Appointment of Ms Elizabeth Jane Sargeant as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Ms Deloris Loth as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Ms Caitlan Lacey as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Ms Jane Stephanie Bridge as a director on 2023-02-28

View Document

28/02/2328 February 2023 Cessation of Stackbourne Limited as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Notification of a person with significant control statement

View Document

28/02/2328 February 2023 Appointment of Ms Rachel Goodman as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Ms Carol Ann Mackintosh as a director on 2023-02-28

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/07/216 July 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company