Company NameBrookside (Management) Limited
DirectorsKeith Albert Crayk and John Richard Hayes
Company StatusActive
Company Number01683894
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Keith Albert Crayk
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(22 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr John Richard Hayes
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(22 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr Keith Albert Crayk
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 1994)
RoleAverage Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookview Court
38 Village Road
Enfield
Middlesex
EN1 2HE
Director NameMr Gerald Hyer
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 August 1992)
RoleRetired
Correspondence AddressBrookview 38 Village Road
Enfield
Middlesex
EN1 2EN
Director NameMr Reginald Lockerby
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 1996)
RoleExecutive
Correspondence AddressFlat 1 Brookview
38 Village Road
Enfield
Middlesex
EN1 2EN
Secretary NameMrs Patricia May Madden
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressFlat 12 Brookview
38 Village Road
Enfield
Middlesex
EN1 2HE
Director NameMr Gordon Hollingsworth
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(10 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Brookview
38 Village Road
Enfield
Middlesex
EN1 2HE
Director NameBarbara Muriel Leon
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(11 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 June 2005)
RoleHousewife
Correspondence Address6 Brookview Court
Village Road
Enfield
Middlesex
EN1 2HE
Director NameVictor Brown
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(13 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 June 2005)
RoleRetired
Correspondence Address11 Brookview Court
Village Road
Enfield
Middlesex
EN1 2HE

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £50Adriana Negri
8.33%
Ordinary A
1 at £50B. Howard
8.33%
Ordinary A
1 at £50C. Crayk & K. Crayk
8.33%
Ordinary A
1 at £50E.j. Barnes
8.33%
Ordinary A
1 at £50G. Hollingsworth
8.33%
Ordinary A
1 at £50J.r. Hayes
8.33%
Ordinary A
1 at £50L.f. Gliniecki
8.33%
Ordinary A
1 at £50P. Fairweather
8.33%
Ordinary A
1 at £50P. Karia
8.33%
Ordinary A
1 at £50P. Madden & M. Madden
8.33%
Ordinary A
1 at £50S. Ferry
8.33%
Ordinary A
1 at £50S. Samizadeh
8.33%
Ordinary A

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
1 June 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
17 November 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
25 April 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
11 February 2022Confirmation statement made on 25 October 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 November 2020 (12 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 30 November 2019 (13 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 November 2018 (11 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 30 November 2017 (11 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
17 May 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 600
(4 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 600
(4 pages)
28 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
28 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 600
(4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 600
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
31 March 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 600
(4 pages)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 600
(4 pages)
11 September 2013Director's details changed for Mr John Richard Hayes on 27 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Keith Albert Crayk on 27 August 2013 (2 pages)
11 September 2013Registered office address changed from 5 Brookview 38 Village Road Enfield Middlesex EN1 2HE United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 5 Brookview 38 Village Road Enfield Middlesex EN1 2HE United Kingdom on 11 September 2013 (1 page)
11 September 2013Director's details changed for Mr John Richard Hayes on 27 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Keith Albert Crayk on 27 August 2013 (2 pages)
9 April 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
9 April 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of Gordon Hollingsworth as a director (1 page)
5 April 2011Termination of appointment of Gordon Hollingsworth as a director (1 page)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 March 2011Termination of appointment of Patricia Madden as a secretary (1 page)
2 March 2011Termination of appointment of Patricia Madden as a secretary (1 page)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 March 2010Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS on 3 March 2010 (1 page)
26 February 2010Director's details changed for Mr Keith Albert Crayk on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Keith Albert Crayk on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
26 February 2010Director's details changed for John Richard Hayes on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Gordon Hollingsworth on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Gordon Hollingsworth on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
26 February 2010Director's details changed for Gordon Hollingsworth on 1 October 2009 (2 pages)
26 February 2010Director's details changed for John Richard Hayes on 1 October 2009 (2 pages)
26 February 2010Director's details changed for John Richard Hayes on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Keith Albert Crayk on 1 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 February 2009Return made up to 31/01/09; full list of members (9 pages)
23 February 2009Return made up to 31/01/09; full list of members (9 pages)
10 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 February 2008Return made up to 31/01/08; full list of members (9 pages)
28 February 2008Return made up to 31/01/08; full list of members (9 pages)
3 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 March 2007Return made up to 31/01/07; full list of members (5 pages)
14 March 2007Return made up to 31/01/07; full list of members (5 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (5 pages)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
7 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 March 2005Return made up to 31/01/05; full list of members (12 pages)
22 March 2005Return made up to 31/01/05; full list of members (12 pages)
24 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 March 2004Return made up to 31/01/04; full list of members (12 pages)
5 March 2004Return made up to 31/01/04; full list of members (12 pages)
9 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
17 March 2003Return made up to 31/01/03; full list of members (12 pages)
17 March 2003Return made up to 31/01/03; full list of members (12 pages)
27 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
27 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 April 2002Return made up to 31/01/02; full list of members (12 pages)
18 April 2002Return made up to 31/01/02; full list of members (12 pages)
11 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
11 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
14 February 2001Return made up to 31/01/01; full list of members (12 pages)
14 February 2001Return made up to 31/01/01; full list of members (12 pages)
26 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 April 2000Return made up to 31/01/00; full list of members (12 pages)
14 April 2000Return made up to 31/01/00; full list of members (12 pages)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
18 March 1999Return made up to 31/01/99; full list of members (6 pages)
18 March 1999Return made up to 31/01/99; full list of members (6 pages)
29 June 1998Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex , IG1 1LG (1 page)
29 June 1998Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex , IG1 1LG (1 page)
22 April 1998Return made up to 31/01/98; full list of members (6 pages)
22 April 1998Return made up to 31/01/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 December 1997Auditor's resignation (2 pages)
18 December 1997Auditor's resignation (2 pages)
15 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Accounts for a small company made up to 30 November 1996 (6 pages)
27 February 1997Accounts for a small company made up to 30 November 1996 (6 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
24 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
24 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)