Company Name148 Brooke Road Management Company Limited
Company StatusActive
Company Number01971917
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 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 NameMs Breda Frances Corish
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 1994(8 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleProduct Development  Manager
Country of ResidenceEngland
Correspondence Address148 Brooke Road
Stoke Newington
London
N16 7RR
Director NameMr Colin Finlayson Berry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(8 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address148 Brooke Road
Stoke Newington Hackney
London
N16 7RR
Secretary NameMs Breda Frances Corish
NationalityIrish
StatusCurrent
Appointed18 September 1998(12 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleProduct Development  Manager
Country of ResidenceEngland
Correspondence Address148 Brooke Road
Stoke Newington
London
N16 7RR
Director NameMr Eoin Gerard Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address148 Brooke Road
London
N16 7RR
Director NameRuth Helen Branett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 January 1994)
RoleTeacher
Correspondence Address148 Brooke Road
London
N16 7RR
Director NameJonathan Richard David Walter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 January 1994)
RoleTeacher
Correspondence AddressBasement Flat 148 Brooke Road
Stoke Newington
London
N16 7RR
Secretary NameRuth Helen Branett
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 January 1994)
RoleCompany Director
Correspondence Address148 Brooke Road
London
N16 7RR
Director NameMark Douglas Hathaway
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(7 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 September 1998)
RoleBuilding Manager
Correspondence AddressBasement Flat
148 Brooke Road
London
N16 7RR
Secretary NameMark Douglas Hathaway
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 1998)
RoleBuildings Manager
Correspondence AddressBasement Flat
148 Brooke Road
London
N16 7RR
Director NameRachel Louise Ferdinando
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(12 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 July 2011)
RoleClient Manager For Bt
Country of ResidenceUnited Kingdom
Correspondence Address148 Brooke Road
London
N16 7RR
Director NameMiss Helen Laura Jay
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(25 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 August 2014)
RolePublic Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence Address148 Brooke Road
London
N16 7RR
Director NameMr Timothy James Wetherall
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(25 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Brooke Road
London
N16 7RR

Contact

Telephone020 88064610
Telephone regionLondon

Location

Registered Address148 Brooke Road
London
N16 7RR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

2 at £1Eoin Daly
50.00%
Ordinary
1 at £1Breda Frances Corish
25.00%
Ordinary
1 at £1Colin Finlayson Berry
25.00%
Ordinary

Accounts

Latest Accounts24 January 2023 (1 year, 2 months ago)
Next Accounts Due24 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 January

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

23 September 2023Accounts for a dormant company made up to 24 January 2023 (2 pages)
16 May 2023Appointment of Mr Martijn Rogier Van Delden as a director on 16 May 2023 (2 pages)
16 May 2023Notification of Martijn Rogier Van Delden as a person with significant control on 16 May 2023 (2 pages)
16 May 2023Termination of appointment of Eoin Gerard Daly as a director on 16 May 2023 (1 page)
16 May 2023Cessation of Eoin Gerard Daly as a person with significant control on 16 May 2023 (1 page)
16 May 2023Appointment of Miss Martina Lattanzi as a director on 16 May 2023 (2 pages)
16 May 2023Notification of Martina Lattanzi as a person with significant control on 16 May 2023 (2 pages)
29 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 24 January 2022 (2 pages)
2 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 24 January 2021 (2 pages)
30 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
24 October 2020Accounts for a dormant company made up to 24 January 2020 (2 pages)
2 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 24 January 2019 (2 pages)
27 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
3 November 2018Accounts for a dormant company made up to 24 January 2018 (2 pages)
3 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 October 2017Accounts for a dormant company made up to 24 January 2017 (2 pages)
22 October 2017Accounts for a dormant company made up to 24 January 2017 (2 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
17 October 2016Accounts for a dormant company made up to 24 January 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 24 January 2016 (2 pages)
13 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 4
(6 pages)
13 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 4
(6 pages)
6 November 2015Accounts for a dormant company made up to 24 January 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 24 January 2015 (2 pages)
18 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(7 pages)
18 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(7 pages)
13 October 2014Appointment of Mr Eoin Daly as a director on 12 August 2014 (2 pages)
13 October 2014Appointment of Mr Eoin Daly as a director on 12 August 2014 (2 pages)
12 October 2014Accounts for a dormant company made up to 24 January 2014 (2 pages)
12 October 2014Accounts for a dormant company made up to 24 January 2014 (2 pages)
4 October 2014Termination of appointment of Helen Laura Jay as a director on 12 August 2014 (1 page)
4 October 2014Termination of appointment of Timothy James Wetherall as a director on 12 August 2014 (1 page)
4 October 2014Termination of appointment of Helen Laura Jay as a director on 12 August 2014 (1 page)
4 October 2014Termination of appointment of Timothy James Wetherall as a director on 12 August 2014 (1 page)
16 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 4
(6 pages)
16 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 4
(6 pages)
8 October 2013Accounts for a dormant company made up to 24 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 24 January 2013 (2 pages)
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a dormant company made up to 24 January 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 24 January 2012 (2 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
9 February 2012Appointment of Mr Timothy James Wetherall as a director (2 pages)
9 February 2012Appointment of Mr Timothy James Wetherall as a director (2 pages)
9 February 2012Appointment of Miss Helen Laura Jay as a director (2 pages)
9 February 2012Appointment of Miss Helen Laura Jay as a director (2 pages)
18 October 2011Termination of appointment of Rachel Ferdinando as a director (1 page)
18 October 2011Accounts for a dormant company made up to 24 January 2011 (2 pages)
18 October 2011Termination of appointment of Rachel Ferdinando as a director (1 page)
18 October 2011Accounts for a dormant company made up to 24 January 2011 (2 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
18 October 2010Accounts for a dormant company made up to 24 January 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 24 January 2010 (2 pages)
23 February 2010Director's details changed for Rachel Louise Ferdinando on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Colin Berry on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Rachel Louise Ferdinando on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Breda Frances Corish on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Breda Frances Corish on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Colin Berry on 22 February 2010 (2 pages)
10 November 2009Accounts for a dormant company made up to 24 January 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 24 January 2009 (2 pages)
12 February 2009Return made up to 20/01/09; full list of members (4 pages)
12 February 2009Return made up to 20/01/09; full list of members (4 pages)
14 November 2008Accounts for a dormant company made up to 24 January 2008 (2 pages)
14 November 2008Accounts for a dormant company made up to 24 January 2008 (2 pages)
18 February 2008Return made up to 20/01/08; full list of members (3 pages)
18 February 2008Return made up to 20/01/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 24 January 2007 (2 pages)
24 October 2007Accounts for a dormant company made up to 24 January 2007 (2 pages)
26 February 2007Return made up to 20/01/07; full list of members (3 pages)
26 February 2007Return made up to 20/01/07; full list of members (3 pages)
14 November 2006Accounts for a dormant company made up to 24 January 2006 (2 pages)
14 November 2006Accounts for a dormant company made up to 24 January 2006 (2 pages)
7 February 2006Return made up to 20/01/06; full list of members (3 pages)
7 February 2006Return made up to 20/01/06; full list of members (3 pages)
17 February 2005Return made up to 20/01/05; full list of members (3 pages)
17 February 2005Return made up to 20/01/05; full list of members (3 pages)
17 February 2005Accounts for a dormant company made up to 24 January 2005 (1 page)
17 February 2005Accounts for a dormant company made up to 24 January 2005 (1 page)
6 October 2004Accounts for a dormant company made up to 24 January 2004 (1 page)
6 October 2004Accounts for a dormant company made up to 24 January 2004 (1 page)
17 February 2004Return made up to 20/01/04; full list of members (7 pages)
17 February 2004Return made up to 20/01/04; full list of members (7 pages)
20 February 2003Return made up to 20/01/03; full list of members (7 pages)
20 February 2003Accounts for a dormant company made up to 24 January 2003 (1 page)
20 February 2003Accounts for a dormant company made up to 24 January 2003 (1 page)
20 February 2003Return made up to 20/01/03; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 24 January 2002 (1 page)
21 November 2002Accounts for a dormant company made up to 24 January 2002 (1 page)
14 February 2002Return made up to 20/01/02; full list of members (7 pages)
14 February 2002Return made up to 20/01/02; full list of members (7 pages)
7 February 2001Accounts for a dormant company made up to 30 January 2001 (1 page)
7 February 2001Return made up to 20/01/01; full list of members (7 pages)
7 February 2001Return made up to 20/01/01; full list of members (7 pages)
7 February 2001Accounts for a dormant company made up to 30 January 2001 (1 page)
15 February 2000Return made up to 20/01/00; full list of members (7 pages)
15 February 2000Accounts for a dormant company made up to 20 January 2000 (2 pages)
15 February 2000Accounts for a dormant company made up to 20 January 2000 (2 pages)
15 February 2000Return made up to 20/01/00; full list of members (7 pages)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
27 January 1999Accounts for a dormant company made up to 20 January 1999 (1 page)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Accounts for a dormant company made up to 20 January 1999 (1 page)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Accounts for a dormant company made up to 24 January 1998 (2 pages)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Accounts for a dormant company made up to 24 January 1998 (2 pages)
16 February 1998Return made up to 24/01/98; full list of members (6 pages)
16 February 1998Return made up to 24/01/98; full list of members (6 pages)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Return made up to 24/01/97; no change of members (4 pages)
26 February 1997Accounts for a dormant company made up to 24 January 1997 (1 page)
26 February 1997Return made up to 24/01/97; no change of members (4 pages)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Accounts for a dormant company made up to 24 January 1997 (1 page)
19 February 1996Return made up to 24/01/96; no change of members (4 pages)
19 February 1996Accounts for a dormant company made up to 24 January 1996 (2 pages)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Return made up to 24/01/96; no change of members (4 pages)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Accounts for a dormant company made up to 24 January 1996 (2 pages)
1 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
1 February 1995Accounts for a dormant company made up to 24 January 1995 (1 page)
5 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1994Accounts for a dormant company made up to 25 January 1994 (1 page)
5 February 1994New secretary appointed (6 pages)
19 October 1993New director appointed (2 pages)
1 February 1993Accounts for a dormant company made up to 24 January 1993 (1 page)
1 February 1993Return made up to 24/01/93; full list of members (6 pages)
1 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1992Return made up to 24/01/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1992Accounts for a dormant company made up to 24 January 1992 (1 page)
30 January 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1991Return made up to 24/01/91; no change of members (6 pages)
29 January 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1991Accounts for a dormant company made up to 24 January 1991 (1 page)
26 April 1990Accounts for a dormant company made up to 24 January 1990 (1 page)
26 April 1990Return made up to 24/01/90; full list of members (4 pages)
30 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
22 February 1989Accounting reference date shortened from 31/03 to 24/01 (1 page)
3 February 1989Accounts for a dormant company made up to 24 January 1989 (1 page)
2 February 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1989Return made up to 24/01/89; full list of members (4 pages)
2 November 1988New director appointed (3 pages)
18 May 1988New secretary appointed;new director appointed (2 pages)