Company NameBrinkley Grove (ONE) Management Company Limited
DirectorsJustin Trevor Plane and Philip Strich
Company StatusActive
Company Number05507257
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 2005(18 years, 9 months 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 NameJustin Trevor Plane
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleExec Driver
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Philip Strich
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameAndrew John Jay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleManager
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameGerald William Pople
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleSales Director
Correspondence Address15 Holbrook Barn Road
Boxford
Sudbury
Suffolk
CO10 5HU
Secretary NameMr David Charles Burns
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Neil Anthony Sykes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Church Street
Baldock
Hertfordshire
SG7 5AF
Director NameMr Ian Peter Jeffrey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Southborough Road
Chelmsford
Essex
CM2 0AQ
Director NameHayley Gemma Stacey Rowles
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O McS Netherfield Lane
Stanstead Abbotts
Hertfordshire
SG12 8HE
Director NameMr David Harrington
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2011)
RoleArea Sales Mgr
Country of ResidenceEngland
Correspondence AddressC/O McS Netherfield Lane
Stanstead Abbotts
Hertfordshire
SG12 8HE
Director NameMr Craig Lee Hadfield-Richards
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 June 2013)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMiss Lorraine Strich
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2017)
RoleForcasting And Scheduling Analyst
Country of ResidenceEngland
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NameManagement Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2013)
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed01 March 2013(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2017)
Correspondence Address8 Kings Court Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 August 2018Appointment of Mr Philip Strich as a director on 1 May 2018 (2 pages)
30 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
3 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
3 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
3 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
19 September 2017Termination of appointment of Lorraine Strich as a director on 18 September 2017 (1 page)
19 September 2017Termination of appointment of Lorraine Strich as a director on 18 September 2017 (1 page)
23 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
3 July 2017Director's details changed for Miss Lorraine Strich on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Miss Lorraine Strich on 3 July 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
22 July 2015Annual return made up to 13 July 2015 no member list (3 pages)
22 July 2015Annual return made up to 13 July 2015 no member list (3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2014Annual return made up to 13 July 2014 no member list (3 pages)
13 August 2014Annual return made up to 13 July 2014 no member list (3 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 August 2013Annual return made up to 13 July 2013 no member list (3 pages)
7 August 2013Termination of appointment of Management Secretaries Limited as a secretary (1 page)
7 August 2013Annual return made up to 13 July 2013 no member list (3 pages)
7 August 2013Termination of appointment of Management Secretaries Limited as a secretary (1 page)
12 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
10 July 2013Appointment of Miss Lorraine Strich as a director (2 pages)
10 July 2013Appointment of Miss Lorraine Strich as a director (2 pages)
9 July 2013Termination of appointment of Craig Hadfield-Richards as a director (1 page)
9 July 2013Termination of appointment of Craig Hadfield-Richards as a director (1 page)
20 May 2013Appointment of Pms Leasehold Management Ltd as a secretary (4 pages)
20 May 2013Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 20 May 2013 (1 page)
20 May 2013Appointment of Pms Leasehold Management Ltd as a secretary (4 pages)
20 July 2012Annual return made up to 13 July 2012 no member list (3 pages)
20 July 2012Annual return made up to 13 July 2012 no member list (3 pages)
25 June 2012Appointment of Mr Craig Lee Hadfield-Richards as a director (2 pages)
25 June 2012Appointment of Mr Craig Lee Hadfield-Richards as a director (2 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
28 February 2012Termination of appointment of David Harrington as a director (1 page)
28 February 2012Termination of appointment of David Harrington as a director (1 page)
23 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 July 2011Secretary's details changed for Management Secretaries Limited on 13 July 2011 (2 pages)
20 July 2011Secretary's details changed for Management Secretaries Limited on 13 July 2011 (2 pages)
20 July 2011Annual return made up to 13 July 2011 no member list (3 pages)
20 July 2011Annual return made up to 13 July 2011 no member list (3 pages)
17 January 2011Termination of appointment of Hayley Rowles as a director (2 pages)
17 January 2011Termination of appointment of Hayley Rowles as a director (2 pages)
7 December 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
7 December 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
29 July 2010Annual return made up to 13 July 2010 no member list (3 pages)
29 July 2010Annual return made up to 13 July 2010 no member list (3 pages)
29 July 2010Secretary's details changed for Management Secretaries Limited on 13 July 2010 (2 pages)
29 July 2010Secretary's details changed for Management Secretaries Limited on 13 July 2010 (2 pages)
23 April 2010Director's details changed for David Harrington on 23 April 2010 (2 pages)
23 April 2010Director's details changed for David Harrington on 23 April 2010 (2 pages)
23 April 2010Director's details changed for David Harrington on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Justin Trevor Plane on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Justin Trevor Plane on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Hayley Gemma Stacey Rowles on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Hayley Gemma Stacey Rowles on 23 April 2010 (2 pages)
23 April 2010Director's details changed for David Harrington on 23 April 2010 (2 pages)
9 April 2010Full accounts made up to 31 August 2009 (6 pages)
9 April 2010Full accounts made up to 31 August 2009 (6 pages)
16 July 2009Annual return made up to 13/07/09 (3 pages)
16 July 2009Annual return made up to 13/07/09 (3 pages)
8 April 2009Full accounts made up to 31 August 2008 (6 pages)
8 April 2009Full accounts made up to 31 August 2008 (6 pages)
11 February 2009Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
11 February 2009Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
3 September 2008Full accounts made up to 31 December 2007 (6 pages)
3 September 2008Full accounts made up to 31 December 2007 (6 pages)
16 July 2008Annual return made up to 13/07/08 (3 pages)
16 July 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
16 July 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
16 July 2008Annual return made up to 13/07/08 (3 pages)
20 June 2008Registered office changed on 20/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page)
20 June 2008Registered office changed on 20/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page)
20 May 2008Director appointed david thomas harrington (2 pages)
20 May 2008Director appointed david thomas harrington (2 pages)
11 April 2008Secretary appointed management secretaries LIMITED (2 pages)
11 April 2008Secretary appointed management secretaries LIMITED (2 pages)
11 April 2008Appointment terminated director neil sykes (1 page)
11 April 2008Director appointed hayley gemma stacey rowles (1 page)
11 April 2008Appointment terminated director neil sykes (1 page)
11 April 2008Appointment terminated secretary david burns (1 page)
11 April 2008Director appointed justin trevor plane (1 page)
11 April 2008Director appointed justin trevor plane (1 page)
11 April 2008Appointment terminated director ian jeffrey (1 page)
11 April 2008Registered office changed on 11/04/2008 from persimmon house fulford york YO19 4FE (1 page)
11 April 2008Director appointed hayley gemma stacey rowles (1 page)
11 April 2008Appointment terminated director ian jeffrey (1 page)
11 April 2008Registered office changed on 11/04/2008 from persimmon house fulford york YO19 4FE (1 page)
11 April 2008Appointment terminated secretary david burns (1 page)
18 July 2007Annual return made up to 13/07/07 (2 pages)
18 July 2007Annual return made up to 13/07/07 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
5 June 2007Full accounts made up to 31 December 2006 (6 pages)
5 June 2007Full accounts made up to 31 December 2006 (6 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
31 August 2006Annual return made up to 13/07/06 (4 pages)
31 August 2006Annual return made up to 13/07/06 (4 pages)
29 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
13 July 2005Incorporation (28 pages)
13 July 2005Incorporation (28 pages)