Brook House Havelock Road Management Limited CROYDON


Founded in 1976, Brook House Havelock Road Management, classified under reg no. 01286776 is an active company. Currently registered at Brook House CR0 6QQ, Croydon the company has been in the business for fourty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely James W., Dean K. and Barry M.. In addition one secretary - James W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brook House Havelock Road Management Limited Address / Contact

Office Address Brook House
Office Address2 33 Havelock Road
Town Croydon
Post code CR0 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01286776
Date of Incorporation Wed, 17th Nov 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

James W.

Position: Secretary

Appointed: 25 April 2023

James W.

Position: Director

Appointed: 03 January 2023

Dean K.

Position: Director

Appointed: 16 August 2021

Barry M.

Position: Director

Appointed: 08 August 2018

Concept Property Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 18 February 2022

Resigned: 25 April 2023

Pamela G.

Position: Director

Appointed: 24 September 2011

Resigned: 24 November 2021

Christopher G.

Position: Secretary

Appointed: 24 September 2011

Resigned: 18 February 2022

Nicola H.

Position: Director

Appointed: 12 February 2007

Resigned: 10 June 2019

David B.

Position: Director

Appointed: 16 June 2001

Resigned: 12 February 2007

Linda B.

Position: Director

Appointed: 12 January 2000

Resigned: 24 September 2011

Emma H.

Position: Director

Appointed: 12 January 2000

Resigned: 16 June 2001

David G.

Position: Secretary

Appointed: 20 May 1999

Resigned: 24 September 2011

Colin S.

Position: Director

Appointed: 23 July 1998

Resigned: 12 January 2000

Alan N.

Position: Secretary

Appointed: 23 July 1998

Resigned: 20 May 1999

Alan N.

Position: Director

Appointed: 14 November 1996

Resigned: 23 July 1998

Patricia B.

Position: Director

Appointed: 14 August 1991

Resigned: 12 January 2000

Nicholas D.

Position: Secretary

Appointed: 14 August 1991

Resigned: 23 July 1998

John M.

Position: Director

Appointed: 14 August 1991

Resigned: 14 November 1996

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Concept Property Management Secretarial Services Ltd from Redhill, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Christopher G. This PSC has significiant influence or control over the company,.

Concept Property Management Secretarial Services Ltd

Suit 7, Phoenix House Kings Mill Lane, Redhill, RH1 5JY, England

Legal authority English Company Law
Legal form Limited Company
Country registered Suit 7 Phoenix House Redhill Aerodrome Rh1 5jy
Place registered England
Registration number 10133997
Notified on 18 February 2022
Ceased on 1 January 2023
Nature of control: significiant influence or control

Christopher G.

Notified on 6 April 2016
Ceased on 18 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets11 5396 3936 312
Net Assets Liabilities10 6176 2824 542
Other
Creditors9223901 920
Net Current Assets Liabilities10 6176 2824 542
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 279150
Total Assets Less Current Liabilities10 6176 2824 542

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, June 2023
Free Download (3 pages)

Company search