Background WavePink WaveYellow Wave

BROOKWOOD MANAGEMENT COMPANY LIMITED (02557296)

BROOKWOOD MANAGEMENT COMPANY LIMITED (02557296) is an active UK company. incorporated on 12 November 1990. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROOKWOOD MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include O'DONOGHUE, Michael.

Company Number
02557296
Status
active
Type
ltd
Incorporated
12 November 1990
Age
35 years
Address
8 Oakgrove Road, Eastleigh, SO50 6LL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'DONOGHUE, Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKWOOD MANAGEMENT COMPANY LIMITED

BROOKWOOD MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 1990 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROOKWOOD MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02557296

LTD Company

Age

35 Years

Incorporated 12 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

8 Oakgrove Road Bishopstoke Eastleigh, SO50 6LL,

Previous Addresses

12 Pardown Oakley Basingstoke RG23 7DY England
From: 19 November 2019To: 21 March 2023
61 Cromwell Road Southampton SO15 2JE England
From: 19 November 2019To: 19 November 2019
Grays West Tytherley Salisbury Wilts SP5 1LD
From: 12 November 1990To: 19 November 2019
Timeline

4 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Feb 19
Director Joined
Sept 21
Director Left
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

O'DONOGHUE, Michael

Active
Oakgrove Road, EastleighSO50 6LL
Born December 1970
Director
Appointed 17 Sept 2021

FAIRLIE, Margaret Ann

Resigned
Grays, SalisburySP5 1LD
Secretary
Appointed N/A
Resigned 19 Feb 2019

BAKER, David Douglas

Resigned
12 Pardown, BasingstokeRG23 7DY
Born September 1948
Director
Appointed N/A
Resigned 21 Jun 2022

FAIRLIE, Lyell William

Resigned
Grays, SalisburySP5 1LD
Born August 1945
Director
Appointed N/A
Resigned 19 Feb 2019

READ, Kevin Alan

Resigned
25 Berrill Street, IrchesterNN29 7DT
Born May 1942
Director
Appointed N/A
Resigned 23 May 2005
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 March 2014
RP04RP04
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2010
AR01AR01
Accounts Amended With Made Up Date
30 March 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1992
AAAnnual Accounts
Legacy
27 April 1992
363b363b
Legacy
28 July 1991
224224
Incorporation Company
12 November 1990
NEWINCIncorporation