About

Registered Number: 04182575
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA,

 

Brooklyn Road Management Company Ltd was registered on 19 March 2001 and are based in Woking, it's status is listed as "Active". The current directors of this company are listed as Spanellis, George, Beesley, Susan Jennifer, Cinnirella, Margaret Shenton, Cottrell, James, Forrest, Diana, Halatsis, Konstantinos, Murrin, Chad, Thompson, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, Susan Jennifer 16 April 2002 29 July 2004 1
CINNIRELLA, Margaret Shenton 08 November 2007 09 September 2008 1
COTTRELL, James 11 November 2009 30 January 2011 1
FORREST, Diana 16 April 2002 19 September 2002 1
HALATSIS, Konstantinos 08 November 2007 08 October 2008 1
MURRIN, Chad 04 November 2015 03 October 2019 1
THOMPSON, Richard 16 April 2002 08 November 2007 1
Secretary Name Appointed Resigned Total Appointments
SPANELLIS, George 04 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 04 January 2019
AD01 - Change of registered office address 08 August 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 02 September 2016
AD01 - Change of registered office address 19 July 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 15 April 2016
AP03 - Appointment of secretary 15 April 2016
CH01 - Change of particulars for director 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 24 March 2014
DISS40 - Notice of striking-off action discontinued 13 August 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 11 August 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 24 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 April 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 13 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 18 February 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 08 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 19 November 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
287 - Change in situation or address of Registered Office 11 February 2002
225 - Change of Accounting Reference Date 21 January 2002
288b - Notice of resignation of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.