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

BROOKRISE DEVELOPMENTS LIMITED

WINTERTON LODGE, HIGH STREET, WESTERHAM, KENT, TN16 1AJ,
Company Registration Number
03285644
Private Limited Company
Active

Company Overview

About Brookrise Developments Ltd
BROOKRISE DEVELOPMENTS LIMITED was founded on 1996-11-29 and has its registered office in Westerham. The organisation's status is listed as "Active". Brookrise Developments 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
BROOKRISE DEVELOPMENTS LIMITED
 
Legal Registered Office
WINTERTON LODGE
HIGH STREET
WESTERHAM
KENT
TN16 1AJ
Other companies in TN16
 
Filing Information
Company Number 03285644
Company ID Number 03285644
Date formed 1996-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:30:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKRISE DEVELOPMENTS 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 BROOKRISE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BARRINGTON HULME
Company Secretary 1996-12-09
LINDA JANE HULME
Director 1997-12-01
NIGEL BARRINGTON HULME
Director 1996-12-09
CHRISTOPHER JAMES O'NEILL
Director 1996-12-09
ELEANOR JANE RYAN
Director 2014-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-11-29 1996-12-09
CHETTLEBURGH'S LIMITED
Nominated Director 1996-11-29 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA JANE HULME CARMEL PROPERTIES LIMITED Director 2002-06-24 CURRENT 1981-05-06 Active
NIGEL BARRINGTON HULME AC AUTOMOTIVE (UK) LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
NIGEL BARRINGTON HULME CARMEL PROPERTIES LIMITED Director 2002-06-24 CURRENT 1981-05-06 Active
NIGEL BARRINGTON HULME PORTLAND COMMERCIAL LIMITED Director 1997-01-01 CURRENT 1990-04-09 Active
CHRISTOPHER JAMES O'NEILL PORTLAND HOMES MANAGEMENT COMPANY LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
CHRISTOPHER JAMES O'NEILL PORTLAND APARTMENTS SOUTH EAST LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
CHRISTOPHER JAMES O'NEILL CARMEL PROPERTIES LIMITED Director 1992-10-30 CURRENT 1981-05-06 Active
CHRISTOPHER JAMES O'NEILL PORTLAND COMMERCIAL LIMITED Director 1991-03-31 CURRENT 1990-04-09 Active
ELEANOR JANE RYAN PORTLAND APARTMENTS SOUTH EAST LIMITED Director 2017-07-01 CURRENT 2016-08-31 Active
ELEANOR JANE RYAN WHAT ABOUT THE KIDS LIMITED Director 2016-04-02 CURRENT 2016-04-02 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
2024-02-28Director's details changed for Mrs Eleanor Jane Ryan on 2022-01-21
2023-10-25CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-06-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032856440004
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0129/11/14 ANNUAL RETURN FULL LIST
2014-10-28AAMDAmended account full exemption
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31AP01DIRECTOR APPOINTED MRS ELEANOR JANE RYAN
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/13 FROM Stubbits Down Park Turners Hill Road Crawley Down West Sussex RH10 4HQ
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0129/11/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-22AR0129/11/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-01AR0129/11/10 ANNUAL RETURN FULL LIST
2010-09-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-16AR0129/11/09 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE HULME / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES O'NEILL / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRINGTON HULME / 16/02/2010
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES O'NEILL / 01/12/2009
2009-09-26AA31/12/08 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2008-04-29363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-07363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 53/55 HIGH STREET SEVENOAKS KENT TN13 1JF
2001-12-05363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-23363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-25287REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 104 CHURCH ROAD LONDON SE19 2UB
1998-01-06288aNEW DIRECTOR APPOINTED
1998-01-05363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-06-02287REGISTERED OFFICE CHANGED ON 02/06/97 FROM: HERMITAGE HOUSE 45 CHURCH STREET REIGATE SURREY RH2 0AD
1997-03-13287REGISTERED OFFICE CHANGED ON 13/03/97 FROM: ARUN HOUSE MOORHAWES BUSINESS CENTRE SANDHAWES HILL EAST GRINSTEAD WEST SUSSEX RH19 3NR
1997-02-14395PARTICULARS OF MORTGAGE/CHARGE
1997-01-23395PARTICULARS OF MORTGAGE/CHARGE
1997-01-14225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-01-02288aNEW DIRECTOR APPOINTED
1996-12-20288aNEW SECRETARY APPOINTED
1996-12-20287REGISTERED OFFICE CHANGED ON 20/12/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1996-12-20288bSECRETARY RESIGNED
1996-12-20288bDIRECTOR RESIGNED
1996-12-20288aNEW DIRECTOR APPOINTED
1996-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-19SRES01ALTER MEM AND ARTS 09/12/96
1996-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BROOKRISE DEVELOPMENTS 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 BROOKRISE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-02-14 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-01-23 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 353,825
Creditors Due Within One Year 2012-01-01 £ 104,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BROOKRISE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Current Assets 2012-01-01 £ 101,154
Debtors 2012-01-01 £ 101,154
Fixed Assets 2012-01-01 £ 739,963
Shareholder Funds 2012-01-01 £ 382,543
Tangible Fixed Assets 2012-01-01 £ 739,963

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKRISE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKRISE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BROOKRISE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKRISE DEVELOPMENTS 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 BROOKRISE DEVELOPMENTS 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 BROOKRISE DEVELOPMENTS 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 BROOKRISE DEVELOPMENTS 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 BROOKRISE DEVELOPMENTS 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.