Company NameBrooksglade Management (E18) Limited
Company StatusActive
Company Number01987258
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 1986(38 years, 1 month 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 NameSuzanne Cheryl Gracie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(13 years, 1 month after company formation)
Appointment Duration25 years
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Director NameMs Tina Nieman Da Costa
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(24 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Director NamePatrick Worrall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(26 years, 1 month after company formation)
Appointment Duration12 years
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address43 Bushwood
London
E11 3BW
Director NameMs Fiona Mulvaney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Secretary NameMr Peter Gunby
StatusCurrent
Appointed18 October 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Director NameMr Anthony Michael Young
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 November 1992)
RoleBanking Officer
Correspondence Address11 Brooksglade
Woodham Court Snaresbrook
London
E18 2BY
Director NameMr Graham Weston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 1994)
RoleLocal Government
Correspondence Address13 Brooksglade
Woodham Court Snaresbrook
London
E18 2BY
Director NameMrs Anne Catherine Gray
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 November 1996)
RoleTelevision Executive
Correspondence Address5 Brooksglade
Woodham Court Snaresbrook
London
E18 2BY
Director NameMrs Inez Geraldine Dadd
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 May 1996)
RolePersonal Assistant
Correspondence Address10 Brooks Glade
Woodham Court Snaresbrook
London
E18 2BY
Director NameMr Charles Crown
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 1995)
RoleRetired
Correspondence Address7 Brooksglade
Woodham Court Snaresbrook
London
E18 2BY
Secretary NameMrs Inez Geraldine Dadd
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address10 Brooks Glade
Woodham Court Snaresbrook
London
E18 2BY
Director NameMr Sian Martin Moggan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 1997)
RoleBank Officer
Correspondence Address12 Brooksglade
Woodham Court Snaresbrook
London
E18 2BY
Director NameMandip Kaur Pabial
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 1999)
RoleComputer Analyst
Correspondence Address8 Brooksglade
Woodham Court Snares Brook
London
E18 2BY
Secretary NameMandip Kaur Pabial
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1999)
RoleComputer Analyst
Correspondence Address8 Brooksglade
Woodham Court Snares Brook
London
E18 2BY
Director NameFiona Elizabeth Gill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(11 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 March 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address10 Brooksglade Woodham Court
South Woodford
London
E18 2BY
Director NameSteve Bohme
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(11 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 October 2009)
RoleResearch Manager
Correspondence Address5 Brooksglade Woodham Court
South Woodford
London
E18 2BY
Director NameJulian Lance Kirkby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2002)
RoleInsurance Broker
Correspondence Address12 Brooksglade
Woodham Court South Woodford
London
E18 2BY
Director NameBetty Etta Winehouse
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(12 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Brooksglade
Woodham Court
London
E18 2BY
Secretary NameSteve Bohme
NationalityBritish
StatusResigned
Appointed25 January 1999(12 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address5 Brooksglade Woodham Court
South Woodford
London
E18 2BY
Secretary NameMrs Suzanne Gracie
StatusResigned
Appointed23 October 2009(23 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 18 October 2021)
RoleCompany Director
Correspondence Address43 Bushwood
London
E11 3BW
Director NameMs Vivienne Rough
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(24 years, 7 months after company formation)
Appointment Duration11 years (resigned 20 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Bushwood
London
E11 3BW
Director NamePatrick Worrall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodham Court
London
E18 2BY

Location

Registered Address118/120 Cranbrook Road
Ilford
IG1 4LZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,834
Cash£3,791
Current Liabilities£2,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Tina Nieman Da Costa as a director on 1 August 2023 (1 page)
21 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
23 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
21 October 2021Director's details changed for Ms Fiona Mulvaney on 21 October 2021 (2 pages)
21 October 2021Director's details changed for Suzanne Cheryl Gracie on 21 October 2021 (2 pages)
19 October 2021Registered office address changed from 43 Bushwood London E11 3BW to 118/120 Cranbrook Road Ilford IG1 4LZ on 19 October 2021 (1 page)
19 October 2021Termination of appointment of Suzanne Gracie as a secretary on 18 October 2021 (1 page)
19 October 2021Appointment of Mr Peter Gunby as a secretary on 18 October 2021 (2 pages)
29 September 2021Appointment of Ms Fiona Mulvaney as a director on 20 September 2021 (2 pages)
29 September 2021Termination of appointment of Vivienne Rough as a director on 20 September 2021 (1 page)
2 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Patrick Worrall as a director on 19 February 2019 (1 page)
10 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 November 2016Termination of appointment of Betty Etta Winehouse as a director on 1 August 2016 (1 page)
24 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
24 November 2016Termination of appointment of Betty Etta Winehouse as a director on 1 August 2016 (1 page)
24 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 November 2015Annual return made up to 19 November 2015 no member list (6 pages)
29 November 2015Annual return made up to 19 November 2015 no member list (6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 November 2014Director's details changed for Suzanne Cheryl Gracie on 1 September 2013 (2 pages)
22 November 2014Annual return made up to 19 November 2014 no member list (6 pages)
22 November 2014Annual return made up to 19 November 2014 no member list (6 pages)
22 November 2014Director's details changed for Suzanne Cheryl Gracie on 1 September 2013 (2 pages)
22 November 2014Director's details changed for Suzanne Cheryl Gracie on 1 September 2013 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 November 2013Termination of appointment of Patrick Worrall as a director (1 page)
25 November 2013Termination of appointment of Patrick Worrall as a director (1 page)
25 November 2013Annual return made up to 19 November 2013 no member list (7 pages)
25 November 2013Annual return made up to 19 November 2013 no member list (7 pages)
26 November 2012Annual return made up to 19 November 2012 no member list (6 pages)
26 November 2012Appointment of Patrick Worrall as a director (2 pages)
26 November 2012Appointment of Patrick Worrall as a director (2 pages)
26 November 2012Annual return made up to 19 November 2012 no member list (6 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Appointment of Patrick Worrall as a director (2 pages)
19 April 2012Appointment of Patrick Worrall as a director (2 pages)
17 April 2012Termination of appointment of Fiona Gill as a director (1 page)
17 April 2012Termination of appointment of Fiona Gill as a director (1 page)
16 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
16 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
5 December 2011Annual return made up to 19 November 2011 no member list (6 pages)
5 December 2011Annual return made up to 19 November 2011 no member list (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 December 2010Director's details changed for Betty Etta Winehouse on 11 December 2010 (2 pages)
11 December 2010Director's details changed for Fiona Elizabeth Gill on 11 December 2010 (2 pages)
11 December 2010Annual return made up to 19 November 2010 no member list (6 pages)
11 December 2010Director's details changed for Suzanne Cheryl Gracie on 11 December 2010 (2 pages)
11 December 2010Director's details changed for Betty Etta Winehouse on 11 December 2010 (2 pages)
11 December 2010Director's details changed for Suzanne Cheryl Gracie on 11 December 2010 (2 pages)
11 December 2010Director's details changed for Fiona Elizabeth Gill on 11 December 2010 (2 pages)
11 December 2010Annual return made up to 19 November 2010 no member list (6 pages)
16 September 2010Director's details changed for Ms Tina Nieman Da Costa on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Ms Vivienne Rough on 16 September 2010 (2 pages)
16 September 2010Appointment of Ms Tina Nieman Da Costa as a director (2 pages)
16 September 2010Director's details changed for Ms Tina Nieman Da Costa on 16 September 2010 (2 pages)
16 September 2010Appointment of Ms Vivienne Rough as a director (2 pages)
16 September 2010Appointment of Ms Tina Nieman Da Costa as a director (2 pages)
16 September 2010Termination of appointment of Steve Bohme as a director (1 page)
16 September 2010Appointment of Ms Vivienne Rough as a director (2 pages)
16 September 2010Director's details changed for Ms Vivienne Rough on 16 September 2010 (2 pages)
16 September 2010Termination of appointment of Steve Bohme as a director (1 page)
14 September 2010Termination of appointment of Steve Bohme as a secretary (1 page)
14 September 2010Termination of appointment of Steve Bohme as a secretary (1 page)
13 September 2010Termination of appointment of Steve Bohme as a secretary (1 page)
13 September 2010Termination of appointment of Steve Bohme as a secretary (1 page)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
11 December 2009Appointment of Mrs Suzanne Gracie as a secretary (2 pages)
11 December 2009Annual return made up to 19 November 2009 no member list (3 pages)
11 December 2009Annual return made up to 19 November 2009 no member list (3 pages)
11 December 2009Registered office address changed from 5 Brooksglade,Woodham Court, Rivenhall Gardens South Woodford London E18 2BY on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 5 Brooksglade,Woodham Court, Rivenhall Gardens South Woodford London E18 2BY on 11 December 2009 (1 page)
11 December 2009Appointment of Mrs Suzanne Gracie as a secretary (2 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
17 December 2008Annual return made up to 19/11/08 (3 pages)
17 December 2008Annual return made up to 19/11/08 (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
14 December 2007Annual return made up to 19/11/07 (2 pages)
14 December 2007Annual return made up to 19/11/07 (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 January 2007Annual return made up to 19/11/06 (2 pages)
26 January 2007Annual return made up to 19/11/06 (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
9 December 2005Annual return made up to 19/11/05 (2 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Annual return made up to 19/11/05 (2 pages)
18 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
22 December 2004Annual return made up to 19/11/04 (5 pages)
22 December 2004Annual return made up to 19/11/04 (5 pages)
8 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
8 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
30 December 2003Annual return made up to 19/11/03 (5 pages)
30 December 2003Annual return made up to 19/11/03 (5 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
19 December 2002Annual return made up to 19/11/02
  • 363(288) ‐ Director resigned
(5 pages)
19 December 2002Annual return made up to 19/11/02
  • 363(288) ‐ Director resigned
(5 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 December 2001Annual return made up to 19/11/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 2001Annual return made up to 19/11/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 January 2001Annual return made up to 19/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 2001Annual return made up to 19/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
20 December 1999Annual return made up to 19/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1999Annual return made up to 19/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 30 April 1998 (10 pages)
2 February 1999Full accounts made up to 30 April 1998 (10 pages)
10 December 1998Annual return made up to 19/11/98 (4 pages)
10 December 1998Annual return made up to 19/11/98 (4 pages)
25 November 1997Annual return made up to 19/11/97 (4 pages)
25 November 1997Annual return made up to 19/11/97 (4 pages)
25 November 1997Full accounts made up to 30 April 1997 (11 pages)
25 November 1997Full accounts made up to 30 April 1997 (11 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
4 April 1997Annual return made up to 19/11/96
  • 363(287) ‐ Registered office changed on 04/04/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned;director resigned (2 pages)
4 April 1997Annual return made up to 19/11/96
  • 363(287) ‐ Registered office changed on 04/04/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 April 1997Secretary resigned;director resigned (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Director resigned (1 page)
14 March 1997Full accounts made up to 30 April 1996 (10 pages)
14 March 1997Full accounts made up to 30 April 1996 (10 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
15 January 1996Full accounts made up to 30 April 1995 (11 pages)
15 January 1996Full accounts made up to 30 April 1995 (11 pages)
3 January 1996Annual return made up to 19/11/95
  • 363(288) ‐ Director resigned
(4 pages)
3 January 1996Annual return made up to 19/11/95
  • 363(288) ‐ Director resigned
(4 pages)
7 February 1986Certificate of incorporation (1 page)
7 February 1986Certificate of incorporation (1 page)