Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKLYN HOUSE MANAGEMENT LIMITED
Company Information for

BROOKLYN HOUSE MANAGEMENT LIMITED

C/O AD INTERIM LTD THE LANSDOWNE BUILDING, 2 LANSDOWNE ROAD, CROYDON, CR9 2ER,
Company Registration Number
02658902
Private Limited Company
Active

Company Overview

About Brooklyn House Management Ltd
BROOKLYN HOUSE MANAGEMENT LIMITED was founded on 1991-10-30 and has its registered office in Croydon. The organisation's status is listed as "Active". Brooklyn House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOKLYN HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
C/O AD INTERIM LTD THE LANSDOWNE BUILDING
2 LANSDOWNE ROAD
CROYDON
CR9 2ER
Other companies in CO10
 
Filing Information
Company Number 02658902
Company ID Number 02658902
Date formed 1991-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKLYN HOUSE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKLYN HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LTD
Company Secretary 2009-07-28
PATRICIA EYOMA
Director 2011-05-17
SEAN DAVID MCCAIGHY
Director 2014-06-01
SEAN ORCHARD
Director 2010-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETYO CHARDAKOV
Director 2014-04-03 2015-11-19
JAMES MCGUINNESS
Director 2012-09-28 2015-11-02
FEMKE MILLERSHIP
Director 2010-06-01 2014-11-10
MATTHEW FRANCIS BERRY
Director 2009-03-11 2013-11-21
JULIAN CHITTY
Company Secretary 1997-11-25 2010-04-20
GABRIEL CRACIUN
Director 2005-03-01 2010-03-20
SANDRA BILZ
Director 2009-03-11 2010-01-25
KEVIN BOYLAN
Director 2006-10-18 2009-12-16
ROSIE JO CHAMBERS
Director 2007-07-03 2009-03-11
MARK PAUL ANDREW CROWE
Director 2007-08-01 2008-06-17
FRANK HUGHES
Director 2006-10-18 2007-12-20
DOMINIC JOSEPH BRYANT
Director 1998-09-01 2007-06-22
RICHARD HUGHES
Director 2005-03-01 2006-10-20
MARION ELIZABETH GRAHAM
Director 1998-08-24 2004-07-30
PETER GEOFFREY ATKINSON
Director 2000-08-30 2002-11-21
DAVID THOMAS MICHAEL CRIBBEN
Director 2000-08-30 2001-09-05
KAREN CRIBBIN
Director 2000-08-30 2001-09-05
COLIN MICHAEL JAMES DUNNE
Director 1998-08-05 2000-01-15
MALCOLM BOULTON-PRATT
Director 1998-06-24 1999-07-28
GOOLAM MAHMUD JACKOO
Director 1999-05-20 1999-05-20
THOMAS JAMES MCDONALD
Director 1995-01-06 1998-05-20
ALISON JANE CROSS
Company Secretary 1997-06-10 1997-11-25
ALISON JANE CROSS
Director 1994-07-15 1997-11-25
DAVID CHARLES PATRICK MUIR HERON
Director 1996-04-11 1997-11-25
JACQUELINE WADDLE
Company Secretary 1995-01-06 1997-06-10
SPENCER CRAIG STEPHEN LEECE
Director 1995-12-06 1996-10-25
LEE ANNE GAMBLE
Company Secretary 1994-06-07 1995-01-06
LORNA ELIZABETH JONES
Company Secretary 1993-11-19 1994-06-07
PATRICK JOHN ATTWATER
Director 1991-10-30 1994-06-07
LIONEL WILLIAM HERBERT
Director 1991-10-30 1994-06-07
BERYL MARION FOX
Company Secretary 1991-10-30 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LTD 73 GAUDEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-30 CURRENT 2011-07-01 Active
BLOCK MANAGEMENT UK LTD 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-19 CURRENT 1989-06-12 Active
BLOCK MANAGEMENT UK LTD CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-18 CURRENT 2000-02-09 Active
BLOCK MANAGEMENT UK LTD 92 MADELEY ROAD LIMITED Company Secretary 2017-11-07 CURRENT 2013-11-19 Active
BLOCK MANAGEMENT UK LTD ONE FIVE NINE PROPERTY MANAGEMENT LTD Company Secretary 2017-09-21 CURRENT 2014-12-09 Active
BLOCK MANAGEMENT UK LTD BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD Company Secretary 2017-09-05 CURRENT 2002-07-18 Active
BLOCK MANAGEMENT UK LTD ARTILLERY HOUSE RTM COMPANY LTD Company Secretary 2017-04-13 CURRENT 2016-07-20 Active
BLOCK MANAGEMENT UK LTD QUILL COURT LIMITED Company Secretary 2016-05-27 CURRENT 2000-11-03 Active
BLOCK MANAGEMENT UK LTD FENLAND COURT LIMITED Company Secretary 2015-11-13 CURRENT 2011-02-08 Active
BLOCK MANAGEMENT UK LTD V & S (NO 19) LIMITED Company Secretary 2015-10-22 CURRENT 1996-01-02 Active
BLOCK MANAGEMENT UK LTD MEADOWS MANAGEMENT LIMITED(THE) Company Secretary 2015-06-15 CURRENT 1984-08-02 Active
BLOCK MANAGEMENT UK LTD ORWELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-02 CURRENT 2006-02-16 Active
BLOCK MANAGEMENT UK LTD ENSHAM COURT MANAGEMENT COMPANY LTD Company Secretary 2015-02-26 CURRENT 2013-05-29 Active
BLOCK MANAGEMENT UK LTD 161 BAWTRY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-04-23 Active
BLOCK MANAGEMENT UK LTD TRENTSIDE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2004-11-29 Active
BLOCK MANAGEMENT UK LTD 190 MELLISON ROAD LIMITED Company Secretary 2014-08-14 CURRENT 2002-01-14 Active
BLOCK MANAGEMENT UK LTD EXNING HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2002-09-11 Active
BLOCK MANAGEMENT UK LTD ELMHURST MANSIONS CENTRAL LIMITED Company Secretary 2014-08-06 CURRENT 2006-09-08 Active
BLOCK MANAGEMENT UK LTD DERRYVILLE LIMITED Company Secretary 2013-04-29 CURRENT 1979-10-24 Active
BLOCK MANAGEMENT UK LTD ASHLEA COURT RTM COMPANY LIMITED Company Secretary 2013-01-03 CURRENT 2009-06-23 Active
BLOCK MANAGEMENT UK LTD NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-30 CURRENT 1966-10-25 Active
BLOCK MANAGEMENT UK LTD LINDEN RESIDENTS MANAGEMENT LIMITED Company Secretary 2010-06-09 CURRENT 2003-03-06 Active
BLOCK MANAGEMENT UK LTD BROADWAY LOFTS RTM COMPANY LIMITED Company Secretary 2010-02-16 CURRENT 2009-12-15 Active
BLOCK MANAGEMENT UK LTD 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-11 CURRENT 1973-09-10 Active
BLOCK MANAGEMENT UK LTD 41 WESTWOOD HILL LIMITED Company Secretary 2009-08-04 CURRENT 2005-06-15 Active
BLOCK MANAGEMENT UK LTD 149 HAMILTON ROAD RTM COMPANY LIMITED Company Secretary 2009-05-21 CURRENT 2008-04-30 Active
BLOCK MANAGEMENT UK LTD GLYNWOOD COURT MANAGEMENT LTD Company Secretary 2009-03-10 CURRENT 1993-06-30 Active
BLOCK MANAGEMENT UK LTD 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-03-02 CURRENT 1999-02-03 Active
BLOCK MANAGEMENT UK LTD N.K.R. RTM COMPANY LIMITED Company Secretary 2009-02-10 CURRENT 2007-11-06 Active
BLOCK MANAGEMENT UK LTD SILK STREET MANAGEMENT LIMITED Company Secretary 2009-01-16 CURRENT 2005-09-30 Active
BLOCK MANAGEMENT UK LTD ACRIS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-12 CURRENT 2007-09-12 Active
BLOCK MANAGEMENT UK LTD LATITUDE 52 MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-04 CURRENT 2003-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15DIRECTOR APPOINTED MISS BARBARA BROWNE
2023-12-15APPOINTMENT TERMINATED, DIRECTOR PATRICIA EYOMA
2023-03-10APPOINTMENT TERMINATED, DIRECTOR SEAN ORCHARD
2023-01-13Termination of appointment of Block Management Uk Ltd on 2023-01-11
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-15AP01DIRECTOR APPOINTED MISS KAROLINA MOCH
2022-02-10DIRECTOR APPOINTED MR MICHAEL BOTTOMLEY
2022-02-10AP01DIRECTOR APPOINTED MR MICHAEL BOTTOMLEY
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DAVID MCCAIGHY
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-15AP01DIRECTOR APPOINTED DR LEON MANNINGS
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 52
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 52
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETYO CHARDAKOV
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 52
2015-11-03AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGUINNESS
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ORCHARD / 29/06/2010
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID MCCAIGHY / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGUINNESS / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETYO CHARDAKOV / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EYOMA / 25/05/2011
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 52
2014-11-10AR0103/11/14 ANNUAL RETURN FULL LIST
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR FEMKE MILLERSHIP
2014-08-05CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LTD on 2014-08-05
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
2014-06-02AP01DIRECTOR APPOINTED MR SEAN DAVID MCCAIGHY
2014-04-23AP01DIRECTOR APPOINTED PETYO CHARDAKOV
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MOTTRAM
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BERRY
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 52
2013-11-04AR0103/11/13 FULL LIST
2013-02-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 07/01/2013
2013-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 07/01/2013
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/0 BLOCKMANAGEMENT UK THE BLACK BARN CYGNET COURT SWAN STREET BOXFORD SUFFOLK CO10 5NZ
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-05AR0103/11/12 FULL LIST
2012-10-26AP01DIRECTOR APPOINTED MICHELLE LINDEN MOTTRAM
2012-10-25AP01DIRECTOR APPOINTED MR JAMES MCGUINNESS
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-03AR0103/11/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED PATRICIA EYOMA
2010-11-04AR0103/11/10 FULL LIST
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY JULIAN CHITTY
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ORCHARD / 29/06/2010
2010-06-29AP01DIRECTOR APPOINTED MR SEAN ORCHARD
2010-06-24AP01DIRECTOR APPOINTED MRS FEMKE MILLERSHIP
2010-06-24CH01CHANGE PERSON AS DIRECTOR
2010-06-23CH01CHANGE PERSON AS DIRECTOR
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL CRACIUN
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL CRACIUN
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BILZ
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYLAN
2009-11-04AR0103/11/09 FULL LIST
2009-09-21AA31/03/09 TOTAL EXEMPTION FULL
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE MOTTRAM
2009-07-29288aSECRETARY APPOINTED BLOCK MANAGEMENT UK LTD
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM BLOCKMANAGEMENT UK THE BLACK BARN CYGNET COURT SWAN STREET BOXFORD SUFFOLK CO10 5NZ
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM C/O BLOCKMANAGEMENT UK THE BLACK BARN CYGNET COURT SWAN STREET BOXFORD SUFFOLK CO10 5NZ
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM KIMBERLEY WATER LANE SPEEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0SW
2009-04-15288aDIRECTOR APPOINTED MATTHEW FRANCIS BERRY
2009-03-25288aDIRECTOR APPOINTED SANDRA BILZ
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR ROSIE CHAMBERS
2008-12-08363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-09-04AA31/03/08 TOTAL EXEMPTION FULL
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR FRANK HUGHES
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR MARK CROWE
2007-12-14363sRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-14363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-01288bDIRECTOR RESIGNED
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-11363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-04-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BROOKLYN HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKLYN HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKLYN HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKLYN HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BROOKLYN HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKLYN HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of BROOKLYN HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKLYN HOUSE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BROOKLYN HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROOKLYN HOUSE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKLYN HOUSE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKLYN HOUSE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.