Background WavePink WaveYellow Wave

NEW BROOK MANAGEMENT COMPANY LIMITED (06351494)

NEW BROOK MANAGEMENT COMPANY LIMITED (06351494) is an active UK company. incorporated on 23 August 2007. with registered office in Mansfield. The company operates in the Real Estate Activities sector, engaged in residents property management. NEW BROOK MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include STEVENSON, Sean David.

Company Number
06351494
Status
active
Type
ltd
Incorporated
23 August 2007
Age
18 years
Address
Unit 2, New Brook Business Park Weighbridge Road, Mansfield, NG20 8GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEVENSON, Sean David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW BROOK MANAGEMENT COMPANY LIMITED

NEW BROOK MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 August 2007 with the registered office located in Mansfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEW BROOK MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06351494

LTD Company

Age

18 Years

Incorporated 23 August 2007

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 19 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Unit 2, New Brook Business Park Weighbridge Road Shirebrook Mansfield, NG20 8GB,

Previous Addresses

C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW England
From: 6 October 2015To: 15 November 2017
C/O Gateley Llp Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW
From: 19 April 2015To: 6 October 2015
C/O Gateley Llp City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS
From: 13 September 2011To: 19 April 2015
Sheppard Lockton House Cafferata Way Newark Nottinghamshire NG24 1XG
From: 23 August 2007To: 13 September 2011
Timeline

7 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Sept 11
Funding Round
Sept 14
Funding Round
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STEVENSON, Sean David

Active
Weighbridge Road, MansfieldNG20 8GB
Born March 1970
Director
Appointed 15 Nov 2017

DIBLEY, Fiona May

Resigned
Rose Cottage, LincolnLN5 0NE
Secretary
Appointed 23 Aug 2007
Resigned 15 Nov 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Aug 2007
Resigned 23 Aug 2007

DIBLEY, Hugh Leslie Stewart

Resigned
Rose Cottage The Nooking, LincolnLN5 0NE
Born February 1945
Director
Appointed 23 Aug 2007
Resigned 15 Nov 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Aug 2007
Resigned 23 Aug 2007

Persons with significant control

1

0 Active
1 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 November 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Resolution
13 September 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
12 September 2008
363aAnnual Return
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Incorporation Company
23 August 2007
NEWINCIncorporation