About

Registered Number: 02485836
Date of Incorporation: 27/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 56 Cranfield Road, Brockley, London, SE4 1UG

 

Based in London, 56 Cranfield Road Brockley Management Ltd was established in 1990. We don't currently know the number of employees at this organisation. The organisation has 14 directors listed as Allgood, Martin Timothy, Francis, Derek Peter James, Smith, Steven Raymond, Bevan, Andrew Keith, Farrar, Frederick Michael, French, Daniel Thomas, Johnson, Amanda Beverley, Johnson, Kevin Derek, Mackie, Emma Jayne, Macpherson, Colin, Macpherson, Susan, Miller, Sarah Christine, Perkins, Stephen William, Thomas, Claire Rebecca in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLGOOD, Martin Timothy 03 April 2020 - 1
FRANCIS, Derek Peter James 26 July 1991 - 1
SMITH, Steven Raymond 01 February 2007 - 1
BEVAN, Andrew Keith 01 October 1999 31 March 2005 1
FARRAR, Frederick Michael 24 April 1998 27 April 2006 1
FRENCH, Daniel Thomas 27 April 2006 03 April 2020 1
JOHNSON, Amanda Beverley N/A 28 May 1992 1
JOHNSON, Kevin Derek N/A 28 May 1992 1
MACKIE, Emma Jayne 17 August 2005 31 January 2007 1
MACPHERSON, Colin 01 April 1993 24 April 1998 1
MACPHERSON, Susan N/A 24 April 1998 1
MILLER, Sarah Christine 28 May 1992 07 May 1999 1
PERKINS, Stephen William 17 August 2005 31 January 2007 1
THOMAS, Claire Rebecca N/A 26 July 1991 1

Filing History

Document Type Date
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
DISS40 - Notice of striking-off action discontinued 01 May 2009
363a - Annual Return 30 April 2009
363s - Annual Return 25 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363s - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 30 January 2000
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 11 February 1999
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
363s - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
AA - Annual Accounts 04 February 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 28 April 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 02 February 1994
288 - N/A 14 May 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 02 February 1993
288 - N/A 03 November 1992
288 - N/A 03 November 1992
AA - Annual Accounts 28 September 1992
363s - Annual Return 26 April 1992
288 - N/A 26 April 1992
363a - Annual Return 18 June 1991
RESOLUTIONS - N/A 10 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 1990
288 - N/A 08 August 1990
288 - N/A 08 August 1990
287 - Change in situation or address of Registered Office 08 August 1990
NEWINC - New incorporation documents 27 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.