Company NameBrooklands Park Residents Management Company Limited
Company StatusActive
Company Number06206001
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years 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 NameMrs Gabriella De Rham
Date of BirthApril 1976 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed31 March 2008(11 months, 3 weeks after company formation)
Appointment Duration16 years
RoleExport Sales Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address198a Brooklands Road
Weybridge
Surrey
KT13 0RJ
Secretary NameMrs Gabriella De Rham
NationalityGreek
StatusCurrent
Appointed21 April 2009(2 years after company formation)
Appointment Duration15 years
RoleExport Sales Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address198a Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameMrs Hinna Masud Javaid
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2013(6 years after company formation)
Appointment Duration10 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address198c Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameMs Katherine Mhairi Currie Gordon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(11 years after company formation)
Appointment Duration6 years
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address198b Brooklands Road
Weybridge
KT13 0RJ
Director NameMr Chi Ming Yan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address198 Brooklands Road Brooklands Road
Weybridge
KT13 0RJ
Director NameStewart Penny
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address115 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameKeith Pope
Date of BirthMay 1960 (Born 64 years ago)
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleDeveloper
Correspondence Address7 Burton Road
Kingston Upon Thames
Surrey
KT2 5TG
Secretary NameStewart Penny
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address115 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameKate Barker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(11 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2013)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address198c Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameLisa Victoria Howden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(11 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2013)
RoleWeb Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address198 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameMrs Susan Katherine Elliott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(11 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address198b Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameMrs Adati Lamah
Date of BirthApril 1977 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed26 March 2013(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 July 2021)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address198 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameMiss Jennifer Ann Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2014(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2018)
RoleClinical Biochemist
Country of ResidenceUnited Kingdom
Correspondence Address198b Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2008(1 year after company formation)
Appointment Duration1 year (resigned 21 April 2009)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Telephone01932 829793
Telephone regionWeybridge

Location

Registered Address198a Brooklands Road
Weybridge
Surrey
KT13 0RJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1 at £1Gabriella De Rham & Marc De Rham
25.00%
Ordinary
1 at £1Ibrahim Bennet Lamah & Aditi Lamah
25.00%
Ordinary
1 at £1Jennifer Ann Collins
25.00%
Ordinary
1 at £1Mohammad Masud Javaid Akhtar & Hinna Masud Javaid
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

1 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
10 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
30 April 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
15 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
12 July 2021Second filing of Confirmation Statement dated 10 April 2021 (3 pages)
11 July 2021Statement of capital following an allotment of shares on 11 July 2021
  • GBP 4
(3 pages)
11 July 2021Appointment of Mr Chi Ming Yan as a director on 11 July 2021 (2 pages)
11 July 2021Termination of appointment of Adati Lamah as a director on 11 July 2021 (1 page)
1 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
10 April 2021Confirmation statement made on 10 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/07/21
(4 pages)
1 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
21 April 2018Appointment of Ms Katherine Mhairi Currie Gordon as a director on 10 April 2018 (2 pages)
21 April 2018Termination of appointment of Jennifer Ann Collins as a director on 10 April 2018 (1 page)
4 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 4
(8 pages)
17 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 4
(8 pages)
2 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(8 pages)
25 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(8 pages)
23 June 2014Appointment of Miss Jennifer Ann Collins as a director (2 pages)
23 June 2014Appointment of Miss Jennifer Ann Collins as a director (2 pages)
15 June 2014Termination of appointment of Susan Elliott as a director (1 page)
15 June 2014Termination of appointment of Susan Elliott as a director (1 page)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4
(8 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4
(8 pages)
5 May 2013Appointment of Mrs Hinna Masud Javaid as a director (2 pages)
5 May 2013Appointment of Mrs Hinna Masud Javaid as a director (2 pages)
4 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 May 2013Appointment of Mrs Adati Lamah as a director (2 pages)
4 May 2013Appointment of Mrs Adati Lamah as a director (2 pages)
13 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
13 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
13 April 2013Termination of appointment of Kate Barker as a director (1 page)
13 April 2013Termination of appointment of Lisa Howden as a director (1 page)
13 April 2013Termination of appointment of Lisa Howden as a director (1 page)
13 April 2013Termination of appointment of Kate Barker as a director (1 page)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
10 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
8 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
6 May 2010Director's details changed for Mrs Susan Katherine Elliott on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Katie Barker on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Katie Barker on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Susan Katherine Elliott on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Lisa Victoria Howden on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Lisa Victoria Howden on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Gabriella De Rham on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Gabriella De Rham on 10 April 2010 (2 pages)
26 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 April 2009Return made up to 10/04/09; full list of members (6 pages)
23 April 2009Return made up to 10/04/09; full list of members (6 pages)
22 April 2009Director's change of particulars / gabriella de rham / 21/04/2009 (1 page)
22 April 2009Secretary appointed mrs gabriella de rham (1 page)
22 April 2009Appointment terminated secretary rjp secretaries LIMITED (1 page)
22 April 2009Appointment terminated secretary rjp secretaries LIMITED (1 page)
22 April 2009Secretary appointed mrs gabriella de rham (1 page)
22 April 2009Director's change of particulars / gabriella de rham / 21/04/2009 (1 page)
27 March 2009Registered office changed on 27/03/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
27 March 2009Registered office changed on 27/03/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 June 2008Return made up to 10/04/08; full list of members (5 pages)
25 June 2008Return made up to 10/04/08; full list of members (5 pages)
20 May 2008Director appointed mrs susan katherine elliott (1 page)
20 May 2008Registered office changed on 20/05/2008 from 21 richmond road kingston upon thames surrey KT2 5BW (1 page)
20 May 2008Director appointed lisa victoria howden (1 page)
20 May 2008Director appointed lisa victoria howden (1 page)
20 May 2008Registered office changed on 20/05/2008 from 21 richmond road kingston upon thames surrey KT2 5BW (1 page)
20 May 2008Appointment terminated director and secretary stewart penny (1 page)
20 May 2008Director appointed mrs susan katherine elliott (1 page)
20 May 2008Appointment terminated director and secretary stewart penny (1 page)
19 May 2008Ad 29/06/07-29/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 May 2008Ad 18/05/07-18/05/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
19 May 2008Ad 18/05/07-18/05/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
19 May 2008Director appointed gabriella de rham (1 page)
19 May 2008Director appointed gabriella de rham (1 page)
19 May 2008Appointment terminated director keith pope (1 page)
19 May 2008Ad 29/06/07-29/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 May 2008Appointment terminated director keith pope (1 page)
19 May 2008Ad 24/07/07-24/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
19 May 2008Director appointed katie barker (1 page)
19 May 2008Director appointed katie barker (1 page)
19 May 2008Ad 24/07/07-24/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 May 2008Secretary appointed rjp secretaries LIMITED (2 pages)
7 May 2008Secretary appointed rjp secretaries LIMITED (2 pages)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Incorporation (34 pages)
10 April 2007Incorporation (34 pages)