Background WavePink WaveYellow Wave

BROOKHOUSE MANAGEMENT COMPANY LIMITED (02253586)

BROOKHOUSE MANAGEMENT COMPANY LIMITED (02253586) is an active UK company. incorporated on 9 May 1988. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOKHOUSE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include DENNIS, Victor Henry.

Company Number
02253586
Status
active
Type
ltd
Incorporated
9 May 1988
Age
37 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENNIS, Victor Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKHOUSE MANAGEMENT COMPANY LIMITED

BROOKHOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 May 1988 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOKHOUSE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02253586

LTD Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

NYSTEX LIMITED
From: 9 May 1988To: 27 February 1989
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Previous Addresses

51 High Street Leiston Suffolk IP16 4EL
From: 9 May 1988To: 4 February 2022
Timeline

3 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
May 88
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DENNIS, Victor Henry

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947
Director
Appointed 03 Feb 2022

ASHMEAD, Fiona Bridget Margaret

Resigned
7 The Terrace, SaxmundhamIP17 1SU
Secretary
Appointed 31 Aug 1996
Resigned 04 Nov 1999

BARLOW, Amanda Jane

Resigned
Wentworth Road, AldeburghIP15 5BB
Secretary
Appointed 01 Sept 2013
Resigned 25 Sept 2014

BRIDGES, Lynda Eve

Resigned
24 Heath View, LeistonIP16 4JP
Secretary
Appointed 07 May 2004
Resigned 31 Aug 2013

BUMPHREY, Peter George

Resigned
4 School Close, IpswichIP9 2UP
Secretary
Appointed N/A
Resigned 30 Aug 1996

LARIVEE, Natasha Jane

Resigned
High Street, LeistonIP16 4EL
Secretary
Appointed 25 Sept 2014
Resigned 11 Aug 2015

SHOTTER, Jacqueline Jane

Resigned
45a Waterloo Avenue, LeistonIP16 4HN
Secretary
Appointed 04 Nov 1999
Resigned 31 Oct 2003

FAIRWEATHER, Mark Percy

Resigned
Flat 3, AldeburghIP15 5BT
Born May 1954
Director
Appointed N/A
Resigned 04 Feb 2022

NIMENKO, Thomas Patrick Oliver

Resigned
Erwarton Hall, IpswichIP9 1LQ
Born March 1953
Director
Appointed N/A
Resigned 02 Jan 1992
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Dormant
6 December 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Accounts With Accounts Type Dormant
3 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
14 October 1994
287Change of Registered Office
Legacy
25 May 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
2 June 1992
288288
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 1992
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
9 September 1991
288288
Legacy
7 April 1991
288288
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1991
AAAnnual Accounts
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
363aAnnual Return
Certificate Change Of Name Company
24 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1988
288288
Legacy
26 October 1988
287Change of Registered Office
Legacy
4 October 1988
288288
Legacy
4 October 1988
287Change of Registered Office
Incorporation Company
9 May 1988
NEWINCIncorporation