Brockett Hollow Management Limited LONDON


Founded in 2005, Brockett Hollow Management, classified under reg no. 05360398 is an active company. Currently registered at First Floor Prospect House N20 9AE, London the company has been in the business for 19 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has one director. Simon F., appointed on 25 February 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brockett Hollow Management Limited Address / Contact

Office Address First Floor Prospect House
Office Address2 2 Athenaeum Road
Town London
Post code N20 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05360398
Date of Incorporation Thu, 10th Feb 2005
Industry Residents property management
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Simon F.

Position: Director

Appointed: 25 February 2014

Genevieve A.

Position: Director

Appointed: 19 February 2014

Resigned: 16 October 2015

Oliver G.

Position: Director

Appointed: 15 June 2012

Resigned: 25 September 2013

Robert L.

Position: Director

Appointed: 18 October 2011

Resigned: 29 June 2012

Linda L.

Position: Director

Appointed: 02 August 2007

Resigned: 10 November 2011

Rosanne J.

Position: Secretary

Appointed: 01 May 2007

Resigned: 26 November 2010

Rosanne J.

Position: Director

Appointed: 26 January 2006

Resigned: 26 November 2010

Nicholas W.

Position: Director

Appointed: 26 January 2006

Resigned: 10 May 2007

Emmezin N.

Position: Secretary

Appointed: 26 January 2006

Resigned: 01 May 2007

Yvonne G.

Position: Director

Appointed: 26 January 2006

Resigned: 14 April 2007

Dinesh M.

Position: Director

Appointed: 10 February 2005

Resigned: 26 January 2006

David S.

Position: Secretary

Appointed: 10 February 2005

Resigned: 26 January 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Simon F. This PSC has significiant influence or control over the company,.

Simon F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302021-09-302022-09-302023-09-30
Net Worth11 12812 03812 900   
Balance Sheet
Cash Bank On Hand   26 11030 63632 805
Current Assets14 59714 51815 16229 25133 00335 516
Debtors2 0362331 2033 1412 3672 711
Net Assets Liabilities   25 06528 31429 793
Other Debtors   3 1412 3672 642
Cash Bank In Hand12 56114 28513 959   
Net Assets Liabilities Including Pension Asset Liability11 12812 03812 900   
Reserves/Capital
Profit Loss Account Reserve11 12812 03812 900   
Shareholder Funds11 12812 03812 900   
Other
Creditors   4 1864 6895 723
Net Current Assets Liabilities11 12812 03812 90025 06528 31429 793
Other Creditors   1 2491 4361 447
Total Assets Less Current Liabilities11 12812 03812 90025 06528 31429 793
Trade Creditors Trade Payables   2 9373 2534 276
Trade Debtors Trade Receivables     69
Creditors Due Within One Year3 4692 4802 262   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 21st, March 2024
Free Download (9 pages)

Company search

Advertisements