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

BROOK HOUSE (TWICKENHAM) LIMITED

C/O SNELLER PROPERTY CONSULTANTS LIMITED BRIDGE HOUSE, 74 BROAD STREET, TEDDINGTON, MIDDLESEX, TW11 8QT,
Company Registration Number
04269559
Private Limited Company
Active

Company Overview

About Brook House (twickenham) Ltd
BROOK HOUSE (TWICKENHAM) LIMITED was founded on 2001-08-13 and has its registered office in Teddington. The organisation's status is listed as "Active". Brook House (twickenham) 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 HOUSE (TWICKENHAM) LIMITED
 
Legal Registered Office
C/O SNELLER PROPERTY CONSULTANTS LIMITED BRIDGE HOUSE
74 BROAD STREET
TEDDINGTON
MIDDLESEX
TW11 8QT
Other companies in CR8
 
Filing Information
Company Number 04269559
Company ID Number 04269559
Date formed 2001-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:38:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOK HOUSE (TWICKENHAM) 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 HOUSE (TWICKENHAM) LIMITED

Current Directors
Officer Role Date Appointed
DAVID BOWEN
Director 2005-06-16
JILL LOUISE GOODMAN
Director 2016-11-07
DEREK COLIN JONES
Director 2002-07-16
BERNARD KENNY
Director 2008-04-01
ANITA VEDI
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUE STANNARD
Director 2005-06-16 2018-01-19
J J HOMES PROPERTIES LTD
Company Secretary 2008-03-11 2016-01-31
LEIGH-ANN CHERYL HIBBERT
Director 2009-06-15 2015-06-10
ROBIN PETER PARKER
Director 2008-04-05 2011-09-30
RICHARD BAINES
Company Secretary 2002-08-01 2008-03-11
VICTORIA LOUISE HOLLIS
Director 2002-07-16 2007-11-20
ALICIA ANN OSHEA
Director 2003-07-15 2004-11-12
GILLIAN ANNE JEHU
Director 2002-07-16 2003-10-01
JAMES RICHARD HUGHES
Director 2001-08-13 2003-01-30
TREFOR GEORGE JONES
Company Secretary 2001-08-13 2002-07-30
STL SECRETARIES LTD.
Nominated Secretary 2001-08-13 2001-08-13
STL DIRECTORS LTD.
Nominated Director 2001-08-13 2001-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL LOUISE GOODMAN OUR HOUSE INNS LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off

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
2024-05-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-14CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COLIN JONES
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2021-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-06-29AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22AP03Appointment of Snellers Property Management as company secretary on 2020-10-01
2020-10-01TM02Termination of appointment of Centro Plc on 2020-09-30
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN United Kingdom
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-05-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JILL LOUISE GOODMAN
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-05-02AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 42 Wimbledon Hill Road London SW19 7PA England
2018-12-04AP04Appointment of Centro Plc as company secretary on 2018-11-18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-02-14AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SUE STANNARD
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-04-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11AP01DIRECTOR APPOINTED MRS JILL LOUISE GOODMAN
2016-08-13LATEST SOC13/08/16 STATEMENT OF CAPITAL;GBP 14
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03TM02Termination of appointment of J J Homes Properties Ltd on 2016-01-31
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 14
2015-08-17AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH-ANN CHERYL HIBBERT
2015-04-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 14
2014-09-19AR0113/08/14 ANNUAL RETURN FULL LIST
2014-04-23CH04SECRETARY'S DETAILS CHNAGED FOR J J HOMES PROPERTIES LTD on 2014-04-23
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom
2013-11-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-11AP01DIRECTOR APPOINTED MRS ANITA VEDI
2013-09-23AR0113/08/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0113/08/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PARKER
2011-09-09AR0113/08/11 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-19AR0113/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KENNY / 13/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK COLIN JONES / 13/08/2010
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES PROPERTIES LTD / 13/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE STANNARD / 13/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER PARKER / 13/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH-ANN CHERYL HIBBERT / 13/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWEN / 13/08/2010
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM J J HOMES PROPERTIES LTD 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-13363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-06-18288aDIRECTOR APPOINTED LEIGH-ANN CHERYL HIBBERT
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-22363sRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-02288aDIRECTOR APPOINTED BERNARD KENNY
2008-04-21288aDIRECTOR APPOINTED ROBIN PETER PARKER
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY RICHARD BAINES
2008-03-26288aSECRETARY APPOINTED J J HOMES PROPERTIES LTD
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM BAINES CO SURVEYORS 29C WALTON ROAD EAST MOLESEY SURREY KT8 0DH
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-05288bDIRECTOR RESIGNED
2007-09-17363sRETURN MADE UP TO 13/08/07; CHANGE OF MEMBERS
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-05363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-14363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-23288bDIRECTOR RESIGNED
2004-09-10363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-16288bDIRECTOR RESIGNED
2003-09-25363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-08-04288aNEW DIRECTOR APPOINTED
2003-06-07AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-01288bDIRECTOR RESIGNED
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/02
2002-10-29363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-07-0288(2)RAD 20/06/02-24/06/02 £ SI 13@1=13 £ IC 1/14
2001-09-10288aNEW DIRECTOR APPOINTED
2001-08-22288bSECRETARY RESIGNED
2001-08-22288bDIRECTOR RESIGNED
2001-08-22288aNEW SECRETARY APPOINTED
2001-08-13NEWINCINCORPORATION 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 HOUSE (TWICKENHAM) 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 HOUSE (TWICKENHAM) 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 HOUSE (TWICKENHAM) 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

Creditors
Creditors Due Within One Year 2011-09-01 £ 1,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 HOUSE (TWICKENHAM) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 14
Cash Bank In Hand 2011-09-01 £ 1,562
Current Assets 2011-09-01 £ 7,334
Debtors 2011-09-01 £ 5,772
Fixed Assets 2011-09-01 £ 31,936
Shareholder Funds 2011-09-01 £ 37,570
Tangible Fixed Assets 2011-09-01 £ 31,936

Debtors and other cash assets

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