BROOKWELL PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Director's details changed for Mr Dominic Mark Ashford on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Mr Dominic Mark Ashford as a person with significant control on 2023-09-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

19/04/2319 April 2023 Registration of charge 040034080001, created on 2023-04-05

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

03/01/193 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL UNITED KINGDOM

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM KEVIN ALDERTON & TEAM CHARTERED ACCOUNTANTS 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARK ASHFORD / 25/05/2012

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINA MARIA ASHFORD / 25/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ASHFORD / 29/05/2008

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MS CATHERINA MARIA ASHFORD

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FULLER

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 11 HARRIS COURT TIDESWELL ROAD EASTBOURNE EAST SUSSEX BN21 3RF

View Document

22/07/0222 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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