Company NameBrook Park Close Management Company Limited
DirectorsDorothy Janet Hewson and Lynda Christine Bishop
Company StatusActive
Company Number02774734
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 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 NameDorothy Janet Hewson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(6 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Belgravia Lodge
Brook Park Close
London
N21 1RF
Secretary NameIris Dorothy Mortemore
NationalityBritish
StatusCurrent
Appointed12 July 1999(6 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleEstate Agent
Correspondence AddressC/O Mortemore Mackay
19 The Grangeway Grange Park
London
N21 2HD
Director NameMs Lynda Christine Bishop
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mortemore Mackay
19 The Grangeway Grange Park
London
N21 2HD
Director NameMr Brian Kelly
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleAccountant
Correspondence Address2a Uplands
The Hill
Monkstown
Co Dublin
Ireland
Director NameNoel Kelly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address16 Grove Lown
Blackrock
Dublin
Ireland
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameNoel Kelly
NationalityIrish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Grove Lown
Blackrock
Dublin
Ireland
Director NameWilliam Purefoy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleClassical And Opera Singer
Correspondence Address4 Hanover Lodge
Brook Park Close
London
N21 1RF
Secretary NameRobert Blackie Burnett
NationalityBritish
StatusResigned
Appointed03 February 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address1 Portman Lodge
4 Brook Park Close
London
N21 1RF
Director NameRobert Blackie Burnett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2000)
RoleRetired
Correspondence Address1 Portman Lodge
4 Brook Park Close
London
N21 1RF
Director NameElsie Dorothy King
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 11 March 2008)
RoleRetired
Correspondence Address8 Portman Lodge
Brook Park Close
Grange Park
London
N21 1RF
Director NameVelma Cecilia Huffer
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(15 years, 2 months after company formation)
Appointment Duration9 years (resigned 03 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzroy Lodge 1 Brook Park Close
London
N21 1RF
Director NameMs Hilary Gardner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(24 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 2019)
RoleSemi-Retired
Country of ResidenceEngland
Correspondence Address19 The Grangeway Grange Park
London
N21 2ED

Location

Registered AddressMortemore Mackay 19 The Grangeway
Grange Park
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1A. Edwards & I.h. Edwards
2.44%
Ordinary
1 at £1Albert Leslie Collins & Ineze Adassa Collins
2.44%
Ordinary
1 at £1Brian Kelly
2.44%
Ordinary
1 at £1Christopher Nicholas Penny & Maria Cecilia Cabrera Rosas
2.44%
Ordinary
1 at £1D.b. Berry & F.b. Berry
2.44%
Ordinary
1 at £1Executors Of Constantinidies
2.44%
Ordinary
1 at £1Fiona Judd
2.44%
Ordinary
1 at £1Gillian Elizabeth Morris
2.44%
Ordinary
1 at £1H. Clydesdale & Jill Watson
2.44%
Ordinary
1 at £1Hayde D. Harrod & Valerie Hayden
2.44%
Ordinary
1 at £1Heather Anne O'brien
2.44%
Ordinary
1 at £1J.p. Helvadjian & B.r. Helvadjian
2.44%
Ordinary
1 at £1L. Martin & N. Croucher
2.44%
Ordinary
1 at £1Lynda Christine Bishop
2.44%
Ordinary
1 at £1M. Hill & Executors Of R. Hill
2.44%
Ordinary
1 at £1Miss C. Campbell
2.44%
Ordinary
1 at £1Miss L. Don
2.44%
Ordinary
1 at £1Mr D. Waters
2.44%
Ordinary
1 at £1Mr Delaney
2.44%
Ordinary
1 at £1Mr Findlay
2.44%
Ordinary
1 at £1Mr Fuwa
2.44%
Ordinary
1 at £1Mr G. Brennan
2.44%
Ordinary
1 at £1Mr Huffer
2.44%
Ordinary
1 at £1Mr J.r. Hulley
2.44%
Ordinary
1 at £1Mr M. Lennon
2.44%
Ordinary
1 at £1Mr Michael Griffin & Michael Griffin
2.44%
Ordinary
1 at £1Mr Nathan
2.44%
Ordinary
1 at £1Mr Tochukwu Onyejianya
2.44%
Ordinary
1 at £1Mrs B. Thomas
2.44%
Ordinary
1 at £1Mrs D. Allum
2.44%
Ordinary
1 at £1Mrs D.j. Hewson
2.44%
Ordinary
1 at £1Mrs Vaughn-williams
2.44%
Ordinary
1 at £1Ms A. Stephenson
2.44%
Ordinary
1 at £1Ms H. Gardner
2.44%
Ordinary
1 at £1Ms J. Coffey
2.44%
Ordinary
1 at £1Noel Kelly
2.44%
Ordinary
1 at £1Ruth Serner
2.44%
Ordinary
1 at £1Sheikh Sayeem Ahmed
2.44%
Ordinary
1 at £1V. Harrod & H. Harrod
2.44%
Ordinary
1 at £1W. Dodshon & S. Dodshon
2.44%
Ordinary
1 at £1Yiu Ming Wan & Man Ha Monica Wong
2.44%
Ordinary

Financials

Year2014
Net Worth£47
Cash£46,015
Current Liabilities£13,869

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

14 March 2023Appointment of Mr Alfred Edwards as a director on 13 March 2023 (2 pages)
14 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 February 2023Registered office address changed from C/O Mortemore Mackay 19 the Grangeway Grange Park London N21 2HD to Mortemore Mackay 19 the Grangeway Grange Park London N21 2HD on 14 February 2023 (1 page)
14 February 2023Termination of appointment of Lynda Christine Bishop as a director on 7 October 2022 (1 page)
14 February 2023Confirmation statement made on 13 February 2023 with updates (6 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (7 pages)
23 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 December 2021Confirmation statement made on 18 December 2021 with updates (7 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 January 2020Appointment of Ms Lynda Christine Bishop as a director on 30 April 2019 (2 pages)
23 December 2019Confirmation statement made on 18 December 2019 with updates (7 pages)
7 May 2019Termination of appointment of Hilary Gardner as a director on 30 April 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 18 December 2018 with updates (7 pages)
29 January 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 December 2017Confirmation statement made on 18 December 2017 with updates (7 pages)
5 May 2017Appointment of Ms Hilary Gardner as a director on 3 April 2017 (2 pages)
5 May 2017Appointment of Ms Hilary Gardner as a director on 3 April 2017 (2 pages)
5 May 2017Termination of appointment of Velma Cecilia Huffer as a director on 3 April 2017 (1 page)
5 May 2017Termination of appointment of Velma Cecilia Huffer as a director on 3 April 2017 (1 page)
17 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 41
(8 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 41
(8 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 41
(8 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 41
(8 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Secretary's details changed for Iris Dorothy Mortemore on 18 November 2013 (1 page)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 41
(8 pages)
10 January 2014Secretary's details changed for Iris Dorothy Mortemore on 18 November 2013 (1 page)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 41
(8 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (9 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (18 pages)
23 December 2009Director's details changed for Velma Cecilia Huffer on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Dorothy Janet Hewson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Velma Cecilia Huffer on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Dorothy Janet Hewson on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Iris Dorothy Mortemore on 1 October 2009 (1 page)
23 December 2009Secretary's details changed for Iris Dorothy Mortemore on 1 October 2009 (1 page)
23 December 2009Director's details changed for Dorothy Janet Hewson on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Iris Dorothy Mortemore on 1 October 2009 (1 page)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (18 pages)
23 December 2009Director's details changed for Velma Cecilia Huffer on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 18/12/08; full list of members (4 pages)
13 February 2009Return made up to 18/12/08; full list of members (4 pages)
11 April 2008Return made up to 18/12/07; full list of members (9 pages)
11 April 2008Director appointed velma cecilia huffer (2 pages)
11 April 2008Director appointed velma cecilia huffer (2 pages)
11 April 2008Return made up to 18/12/07; full list of members (9 pages)
20 March 2008Appointment terminated director elsie king (1 page)
20 March 2008Appointment terminated director elsie king (1 page)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 18/12/06; full list of members (10 pages)
19 February 2007Return made up to 18/12/06; full list of members (10 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 18/12/05; full list of members (10 pages)
19 January 2006Return made up to 18/12/05; full list of members (10 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 18/12/04; full list of members (10 pages)
13 January 2005Return made up to 18/12/04; full list of members (10 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 January 2004Return made up to 18/12/03; full list of members (12 pages)
17 January 2004Return made up to 18/12/03; full list of members (12 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 18/12/02; full list of members (9 pages)
9 January 2003Return made up to 18/12/02; full list of members (9 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 18/12/01; change of members (6 pages)
16 January 2002Return made up to 18/12/01; change of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
20 December 2000Return made up to 18/12/00; full list of members (7 pages)
20 December 2000Return made up to 18/12/00; full list of members (7 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 December 1999Return made up to 18/12/99; full list of members (7 pages)
29 December 1999Return made up to 18/12/99; full list of members (7 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
17 April 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 January 1999Return made up to 18/12/98; change of members (6 pages)
20 January 1999Return made up to 18/12/98; change of members (6 pages)
14 December 1998Registered office changed on 14/12/98 from: 24 curzon street mayfair london W1Y 7AE (1 page)
14 December 1998Registered office changed on 14/12/98 from: 24 curzon street mayfair london W1Y 7AE (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Secretary resigned;director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned;director resigned (1 page)
23 March 1998New director appointed (2 pages)
11 February 1998Return made up to 18/12/97; full list of members (6 pages)
11 February 1998Return made up to 18/12/97; full list of members (6 pages)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 February 1997Return made up to 18/12/96; full list of members (6 pages)
19 February 1997Return made up to 18/12/96; full list of members (6 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Return made up to 18/12/95; full list of members (8 pages)
16 January 1996Return made up to 18/12/95; full list of members (8 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)