Background WavePink WaveYellow Wave

BROOKWOOD SPINNEY MANAGEMENT COMPANY LIMITED (03550004)

BROOKWOOD SPINNEY MANAGEMENT COMPANY LIMITED (03550004) is an active UK company. incorporated on 21 April 1998. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOKWOOD SPINNEY MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include CONWAY, Benjamin.

Company Number
03550004
Status
active
Type
ltd
Incorporated
21 April 1998
Age
27 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKWOOD SPINNEY MANAGEMENT COMPANY LIMITED

BROOKWOOD SPINNEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 April 1998 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOKWOOD SPINNEY MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03550004

LTD Company

Age

27 Years

Incorporated 21 April 1998

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 27 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 21 April 1998To: 6 October 2010
Timeline

5 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jan 10
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009

CONWAY, Benjamin

Active
London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 10 Nov 2022

ANDERTON, Richard John Bowman

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Secretary
Appointed 19 Apr 1999
Resigned 04 Mar 2005

WOOD, Robert John

Resigned
Bramber House, EastleighSO53 1EU
Secretary
Appointed 21 Apr 1998
Resigned 18 Apr 1999

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 04 Mar 2005
Resigned 01 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Apr 1998
Resigned 21 Apr 1998

BOLTON, Caroline

Resigned
57 Lorne Gardens, WokingGU21 2QL
Born October 1969
Director
Appointed 19 Apr 1999
Resigned 25 Feb 2000

BOND, Gary

Resigned
The Gables 302 London Road, GuildfordGU4 7LB
Born June 1959
Director
Appointed 15 Mar 2007
Resigned 08 Nov 2022

BURGESS, Alan Robert

Resigned
11 Durfold Road, HorshamRH12 5HZ
Born February 1953
Director
Appointed 21 Apr 1998
Resigned 18 Apr 1999

FOSKETT, Alison June

Resigned
28 Lorne Gardens, WokingGU21 2QL
Born April 1964
Director
Appointed 19 Apr 1999
Resigned 01 Nov 2000

HOGAN, Alison

Resigned
58 Lorne Gardens, KnaphillGU21 2QL
Born February 1963
Director
Appointed 06 Feb 2001
Resigned 07 May 2003

KARIM, Bahadurali

Resigned
1 Ewhurst Close, CheamSM2 7LW
Born January 1948
Director
Appointed 21 Apr 1998
Resigned 18 Apr 1999

MILLS, Gary

Resigned
15 Lorne Gardens, WokingGU21 2QL
Born May 1959
Director
Appointed 19 Apr 1999
Resigned 06 Feb 2001

SAUNDERS, Malcolm Waters

Resigned
Ty Newydd Grange Road, AldershotGU12 6HB
Born June 1939
Director
Appointed 10 Sept 2003
Resigned 10 Nov 2022

SMITH, Mark David

Resigned
29 Lorne Gardens, WokingGU21 2QL
Born August 1973
Director
Appointed 06 Feb 2001
Resigned 07 Mar 2007

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate director
Appointed 01 Apr 2007
Resigned 18 Dec 2009
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
22 January 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
5 March 1999
88(2)R88(2)R
Legacy
5 October 1998
88(2)R88(2)R
Legacy
10 July 1998
88(2)R88(2)R
Legacy
9 June 1998
88(2)R88(2)R
Legacy
28 May 1998
287Change of Registered Office
Legacy
22 May 1998
225Change of Accounting Reference Date
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
15 May 1998
88(2)R88(2)R
Legacy
10 May 1998
288bResignation of Director or Secretary
Incorporation Company
21 April 1998
NEWINCIncorporation