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

BROOK FARM RESIDENTS LIMITED

Brook Grange Park Lane, Brook, Godalming, GU8 5LA,
Company Registration Number
03768859
Private Limited Company
Active

Company Overview

About Brook Farm Residents Ltd
BROOK FARM RESIDENTS LIMITED was founded on 1999-05-12 and has its registered office in Godalming. The organisation's status is listed as "Active". Brook Farm Residents 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
BROOK FARM RESIDENTS LIMITED
 
Legal Registered Office
Brook Grange Park Lane
Brook
Godalming
GU8 5LA
Other companies in GU8
 
Filing Information
Company Number 03768859
Company ID Number 03768859
Date formed 1999-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-12
Return next due 2025-05-26
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-21 11:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOK FARM RESIDENTS 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 BROOK FARM RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
TREVOR PHILIP CALLAGHAN
Director 2016-08-17
GAYE CRIPPS
Director 2002-08-20
HELGA KHAN
Director 2000-09-20
JOHN EASTER NEWMAN
Director 2000-09-20
LAURA SOUTHON
Director 2014-12-22
EMMA JANE WILSON
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH KATHLEEN AGNEW
Director 2008-08-26 2016-07-04
AMANDA CAROLINE MELLOTTE
Director 2009-09-02 2014-12-22
HELGA KHAN
Company Secretary 2000-09-20 2013-07-08
CLIVE IAN ALDRIDGE
Director 1999-05-17 2012-05-25
BRIAN CHARLES LINGWOOD
Director 2000-09-20 2009-09-02
GARY DAN KATZLER
Director 2000-09-20 2008-08-26
TIMOTHY JOHN NORRISBOTTOM
Director 2000-09-20 2002-08-20
STUART GLEED ALDRIDGE
Company Secretary 1999-05-17 2000-09-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-05-12 1999-05-17
COMBINED NOMINEES LIMITED
Nominated Director 1999-05-12 1999-05-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-05-12 1999-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA SOUTHON PAUL SCULLY LTD Director 2009-12-18 CURRENT 2009-09-28 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
2024-05-21CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2024-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-02-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/22 FROM Brook Farm House Brook Farm Park Lane, Brook Godalming Surrey GU8 5LA
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY HENRY FOX
2021-06-07PSC07CESSATION OF EMMA WILSON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04AP01DIRECTOR APPOINTED MR MURRAY HENRY FOX
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE WILSON
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 6
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-02-27AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-27AA31/05/16 TOTAL EXEMPTION SMALL
2016-10-01AP01DIRECTOR APPOINTED TREVOR PHILIP CALLAGHAN
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATHLEEN AGNEW
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-07AR0112/05/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CAROLINE MELLOTTE
2015-08-03CH01Director's details changed for Laura Southon on 2015-08-03
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-04AR0112/05/15 ANNUAL RETURN FULL LIST
2015-01-13AP01DIRECTOR APPOINTED LAURA SOUTHON
2014-09-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-06AR0112/05/14 ANNUAL RETURN FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EASTER NEWMAN / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CAROLINE MELLOTTE / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYE CRIPPS / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH KATHLEEN AGNEW / 06/06/2014
2013-09-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELGA KHAN
2013-05-30AR0112/05/13 ANNUAL RETURN FULL LIST
2012-08-29AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0112/05/12 ANNUAL RETURN FULL LIST
2012-06-14AP01DIRECTOR APPOINTED EMMA JANE WILSON
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ALDRIDGE
2011-09-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-14AR0112/05/11 FULL LIST
2010-09-06AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-26AR0112/05/10 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CAROLINE MELLOTTE / 05/11/2009
2009-09-23288bAPPOINTMENT TERMINATE, DIRECTOR BRIAN CHARLES LINGWOOD LOGGED FORM
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA MELLOTTE / 18/09/2009
2009-09-23288aDIRECTOR APPOINTED AMANDA CAROLINE MELLOTTE
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN LINGWOOD
2009-07-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR GARY KATZLER
2009-06-08288aDIRECTOR APPOINTED DR SARAH KATHLEEN AGNEW
2008-07-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-29363sRETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-19363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-24363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-02363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-02363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-29363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29288bDIRECTOR RESIGNED
2002-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-24363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/01
2001-05-29363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2000-12-1488(2)RAD 17/10/00--------- £ SI 5@1=5 £ IC 2/7
2000-12-12288bSECRETARY RESIGNED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-15363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
1999-05-21288bDIRECTOR RESIGNED
1999-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21287REGISTERED OFFICE CHANGED ON 21/05/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
1999-05-21288aNEW SECRETARY APPOINTED
1999-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BROOK FARM RESIDENTS 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 BROOK FARM RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOK FARM RESIDENTS 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
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BROOK FARM RESIDENTS LIMITED

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