Brook Mead Management (cobham) Limited GODALMING


Founded in 1998, Brook Mead Management (cobham), classified under reg no. 03540240 is an active company. Currently registered at 4 Brook Mead GU8 5HD, Godalming the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Sarah R. and Hannah J.. In addition one secretary - Hannah J. - is with the firm. At the moment 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 Mead Management (cobham) Limited Address / Contact

Office Address 4 Brook Mead
Office Address2 Milford
Town Godalming
Post code GU8 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03540240
Date of Incorporation Mon, 30th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Hannah J.

Position: Secretary

Appointed: 26 January 2016

Sarah R.

Position: Director

Appointed: 27 February 2015

Hannah J.

Position: Director

Appointed: 01 January 2015

Mark N.

Position: Director

Appointed: 23 April 2002

Resigned: 05 July 2007

Jeffrey T.

Position: Director

Appointed: 09 February 2001

Resigned: 27 February 2015

Sean W.

Position: Director

Appointed: 22 October 1999

Resigned: 09 February 2001

Ian W.

Position: Director

Appointed: 22 October 1999

Resigned: 26 January 2016

Ian W.

Position: Secretary

Appointed: 22 October 1999

Resigned: 26 January 2016

Nicola B.

Position: Director

Appointed: 22 October 1999

Resigned: 23 April 2002

Nicola H.

Position: Director

Appointed: 22 October 1999

Resigned: 01 December 2014

Philip E.

Position: Secretary

Appointed: 30 March 1998

Resigned: 23 October 1999

Anthony S.

Position: Director

Appointed: 30 March 1998

Resigned: 01 December 1998

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1998

Resigned: 30 March 1998

Philip E.

Position: Director

Appointed: 30 March 1998

Resigned: 23 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 3932 4643 148      
Balance Sheet
Current Assets1 3932 4643 1484 0093 6193 2012 9742 5832 329
Net Assets Liabilities  3 1484 0133 6192 9872 9742 5832 329
Cash Bank In Hand1 3932 464       
Net Assets Liabilities Including Pension Asset Liability1 3932 4643 148      
Reserves/Capital
Called Up Share Capital1 3932 464       
Shareholder Funds1 3932 4643 148      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   44    
Net Current Assets Liabilities1 3932 4643 1484 0093 6153 2012 9742 5832 329
Total Assets Less Current Liabilities1 3932 4643 1484 0093 6192 9872 9742 5832 329
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements