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

INBROOK PROPERTIES LIMITED

NO 3 HAMPSTEAD WEST, 224 IVERSON ROAD, LONDON, NW6 2HX,
Company Registration Number
02164259
Private Limited Company
Active

Company Overview

About Inbrook Properties Ltd
INBROOK PROPERTIES LIMITED was founded on 1987-09-15 and has its registered office in London. The organisation's status is listed as "Active". Inbrook Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INBROOK PROPERTIES LIMITED
 
Legal Registered Office
NO 3 HAMPSTEAD WEST
224 IVERSON ROAD
LONDON
NW6 2HX
Other companies in NW6
 
Filing Information
Company Number 02164259
Company ID Number 02164259
Date formed 1987-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 05:55:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INBROOK PROPERTIES 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 INBROOK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK JULIAN SMITH
Company Secretary 1992-02-14
EDWARD JOSEPH MCGUIRE
Director 1992-02-14
MARK JULIAN SMITH
Director 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JULIAN SMITH LONDON H.M.O'S LIMITED Company Secretary 2006-08-21 CURRENT 2006-08-21 Liquidation
MARK JULIAN SMITH FAIR & FAST LIMITED Company Secretary 2003-05-02 CURRENT 2000-05-03 Active
MARK JULIAN SMITH FAMECROWN PROPERTIES LIMITED Company Secretary 1991-10-16 CURRENT 1984-06-11 Active
MARK JULIAN SMITH AMSPEED LIMITED Director 2012-06-21 CURRENT 2011-04-21 Active
MARK JULIAN SMITH RANDOLPH BROOKE PROPERTIES LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2013-08-13
MARK JULIAN SMITH MENRO PROPERTIES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2015-05-05
MARK JULIAN SMITH ABINA ESTHER SMITH PROPERTIES LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
MARK JULIAN SMITH SEED UK MANAGEMENT LIMITED Director 2009-09-14 CURRENT 2009-09-14 Dissolved 2013-12-17
MARK JULIAN SMITH KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
MARK JULIAN SMITH HAMPSTEAD WEST HOMES LIMITED Director 2008-11-21 CURRENT 2008-11-21 Liquidation
MARK JULIAN SMITH BUCKLAND HOUSING LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
MARK JULIAN SMITH CRESTLODGE LIMITED Director 2006-12-13 CURRENT 2006-11-28 Dissolved 2018-04-10
MARK JULIAN SMITH CROWNHILL HOUSING LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
MARK JULIAN SMITH LONDON H.M.O'S LIMITED Director 2006-08-21 CURRENT 2006-08-21 Liquidation
MARK JULIAN SMITH HEADSTONE DEVELOPMENTS LIMITED Director 2006-02-04 CURRENT 2006-02-04 Dissolved 2018-04-10
MARK JULIAN SMITH LINKHALL LIMITED Director 2005-11-09 CURRENT 2005-10-06 Active
MARK JULIAN SMITH EALING LAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active - Proposal to Strike off
MARK JULIAN SMITH BELSIZE CLASSIC CARS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
MARK JULIAN SMITH FINLAW 451 LIMITED Director 2004-06-09 CURRENT 2004-04-02 Dissolved 2015-06-09
MARK JULIAN SMITH WEST END AND CITY HOLDINGS LIMITED Director 2003-05-12 CURRENT 2003-05-07 Liquidation
MARK JULIAN SMITH FYRECROFT ESTATES LIMITED Director 2001-04-18 CURRENT 2001-01-15 Liquidation
MARK JULIAN SMITH FAIR & FAST LIMITED Director 2000-05-22 CURRENT 2000-05-03 Active
MARK JULIAN SMITH CITY & SUBURB PROPERTIES LIMITED Director 1997-11-26 CURRENT 1997-11-26 Active
MARK JULIAN SMITH LONDON & DISTRICT HOUSING LIMITED Director 1992-08-12 CURRENT 1992-08-11 Active
MARK JULIAN SMITH MAPESBURY HOMES LIMITED Director 1991-11-22 CURRENT 1990-11-22 Active
MARK JULIAN SMITH FAMECROWN PROPERTIES LIMITED Director 1991-10-16 CURRENT 1984-06-11 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
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-01-18Change of details for Mr Mark Julian Smith as a person with significant control on 2022-01-18
2022-01-18Director's details changed for Mr Mark Julian Smith on 2022-01-18
2022-01-18CH01Director's details changed for Mr Mark Julian Smith on 2022-01-18
2022-01-18PSC04Change of details for Mr Mark Julian Smith as a person with significant control on 2022-01-18
2021-03-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-06-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK JULIAN SMITH on 2020-02-18
2020-02-18CH01Director's details changed for Mr Mark Julian Smith on 2020-02-18
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-02-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-19AR0114/02/16 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-20AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2014-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021642590028
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021642590027
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0114/02/14 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-18AR0114/02/13 FULL LIST
2012-06-20AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-02AR0114/02/12 FULL LIST
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-03-30AR0114/02/11 FULL LIST
2010-02-15AR0114/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH MCGUIRE / 15/02/2010
2010-01-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-04-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-07-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 32 STATION PARADE LONDON NW2 4NX
2007-06-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-12363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-12363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-03-24363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-05363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/03
2003-03-04363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-29287REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 90C WALM LANE WILLESDEN GREEN LONDON NW2 4QY
2002-03-05363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-07395PARTICULARS OF MORTGAGE/CHARGE
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-06363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-12-15395PARTICULARS OF MORTGAGE/CHARGE
1999-11-17395PARTICULARS OF MORTGAGE/CHARGE
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-17363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to INBROOK PROPERTIES 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 INBROOK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-05-23 Satisfied COMMERCIAL ACCEPTANCES TRADE LIMITED
LEGAL CHARGE 2011-04-21 Satisfied COMMERCIAL ACCEPTANCES TRADE LIMITED
LEGAL CHARGE 2009-04-21 Satisfied GROVE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2009-04-20 Satisfied GROVE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2009-04-15 Satisfied GROVE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2008-11-26 Outstanding GROVE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2008-11-21 Satisfied GROVE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2008-11-21 Satisfied GROVE PROPERTY FINANCE LIMITED
DEBENTURE 2008-11-21 Satisfied GROVE PROPERTY FINANCE LIMITED
DEED OF CHARGE 2000-06-30 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1999-12-10 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1999-11-16 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1993-05-17 Satisfied UCL TRUST LIMITED
LEGAL CHARGE 1993-05-17 Satisfied UCL TRUST LIMITED
LEGAL CHARGE 1992-04-01 Satisfied WINTRUST SECURITIES LIMITED
MORTGAGE 1990-05-10 Satisfied CHELTENHAM & GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1989-11-24 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1989-03-13 Satisfied TRAVELYAR SECURITIES LTD
LEGAL CHARGE 1989-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-20 Satisfied UNITED LOAN CORPORATION PLC
LEGAL CHARGE 1988-04-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 INBROOK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of INBROOK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INBROOK PROPERTIES LIMITED
Trademarks
We have not found any records of INBROOK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INBROOK PROPERTIES 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 (68100 - Buying and selling of own real estate) as INBROOK PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where INBROOK PROPERTIES 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 INBROOK PROPERTIES 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 INBROOK PROPERTIES 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.