BROOKLEA PARK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Ella Khan as a director on 2025-04-22

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-06-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

01/05/231 May 2023 Registered office address changed from 9 Cranford Brooklea Park Lisvane Cardiff CF14 0XE Wales to 4 Ashford Brooklea Park Lisvane Cardiff CF14 0XD on 2023-05-01

View Document

01/05/231 May 2023 Appointment of Mr Jacob Griffiths as a director on 2023-03-30

View Document

28/04/2328 April 2023 Appointment of Miss Ella Khan as a director on 2023-03-30

View Document

28/04/2328 April 2023 Appointment of Mr Anthony Simmonds as a director on 2023-03-30

View Document

21/04/2321 April 2023 Termination of appointment of Richard Keith Bond as a director on 2023-03-30

View Document

20/03/2320 March 2023 Termination of appointment of Ambrose Pope as a director on 2023-03-03

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-06-23

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

18/06/2118 June 2021 Appointment of Mr Ambrose Pope as a director on 2021-06-12

View Document

17/06/2117 June 2021 Termination of appointment of John Richard Couzens as a director on 2021-05-28

View Document

17/06/2117 June 2021 Registered office address changed from 2 Cranford Brooklea Park Mill Road Lisvane Cardiff CF14 0XE to 9 Cranford Brooklea Park Lisvane Cardiff CF14 0XE on 2021-06-17

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

06/11/186 November 2018 23/06/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

20/12/1720 December 2017 23/06/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 23 June 2016

View Document

28/02/1628 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 23 June 2015

View Document

28/02/1528 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 23 June 2014

View Document

14/02/1414 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 23/06/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 23/06/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MRS HEATHER NICOLE HERN

View Document

01/11/111 November 2011 23/06/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 SECTION 519

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 23/06/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH BOND / 05/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD COUZENS / 05/02/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANNAH

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 23/06/09

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 23/06/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/07

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 9 CRANFORD BROOKLEA PARK MILL ROAD LISVANE CARDIFF CF14 0XE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 05/02/07; CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/02/05; CHANGE OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 23/06/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/02/04; NO CHANGE OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 4 CRANFORD HOUSE BROOKLEA PARK LISVANE CARDIFF CF4 5XE

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 05/02/01; CHANGE OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/00

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 20/02/98; CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 84 WINDERMERE AVENUE ROATH PARK CARDIFF CF2 5PS

View Document

01/03/961 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/03/9422 March 1994 RETURN MADE UP TO 11/03/94; CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/92

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM: HAMILTON HOUSE 123 BROAD SRTEET BARRY SOUTH GLAMORGAN CF6 8AL

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 14/03/92; CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 14/03/91; CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 23/06/88

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: 4 CRANFORD HOUSE BROOKLEA PERK MILL ROAD LISVANE CARDIFF CF45XE

View Document

20/01/8820 January 1988 WD 15/12/87 AD 20/09/87--------- PREMIUM £ SI 20@1=20 £ IC 2/22

View Document

20/01/8820 January 1988 WD 15/12/87 PD 20/09/87--------- £ SI 2@1

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 23/06

View Document

09/07/879 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/8717 June 1987 ALTER MEM AND ARTS 110587

View Document

11/06/8711 June 1987 REGISTERED OFFICE CHANGED ON 11/06/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

11/06/8711 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8711 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8726 May 1987 COMPANY NAME CHANGED EXTRAZONE RESIDENTS MANAGEMENT L IMITED CERTIFICATE ISSUED ON 27/05/87

View Document

19/01/8719 January 1987 CERTIFICATE OF 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