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

BROOKHOUSE SERVICES LIMITED

ONE EXPRESS, 1 GEORGE LEIGH STREET, MANCHESTER, M4 5DL,
Company Registration Number
04334820
Private Limited Company
Liquidation

Company Overview

About Brookhouse Services Ltd
BROOKHOUSE SERVICES LIMITED was founded on 2001-12-05 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Brookhouse Services 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
BROOKHOUSE SERVICES LIMITED
 
Legal Registered Office
ONE EXPRESS
1 GEORGE LEIGH STREET
MANCHESTER
M4 5DL
Other companies in M33
 
Filing Information
Company Number 04334820
Company ID Number 04334820
Date formed 2001-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 24/09/2022
Account next due 24/06/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 16:44:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKHOUSE SERVICES 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 BROOKHOUSE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER CHAPE
Company Secretary 2003-03-13
ANDREW JEREMY GARDNER
Director 2005-01-17
EMMA HINDLE
Director 2015-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER RUTH CUNNINGHAM
Director 2012-12-07 2015-06-15
JOHN HINDLE
Director 2001-12-05 2012-10-04
JAMES PETER BANFI
Company Secretary 2001-12-05 2008-02-18
IAN CLIFFORD MARSDEN
Director 2001-12-05 2004-12-31
ALAN PAUL NOTTINGHAM
Director 2002-02-18 2002-06-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-05 2001-12-05
INSTANT COMPANIES LIMITED
Nominated Director 2001-12-05 2001-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHAPE BROOKHOUSE (PRESTON) LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
PETER CHAPE BROOKHOUSE (EASTLEIGH) LIMITED Company Secretary 2008-12-05 CURRENT 2002-12-05 Dissolved 2015-07-28
PETER CHAPE O.P.P. (CHADDERTON) LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
PETER CHAPE BROOKHOUSE (BARNSTABLE) LIMITED Company Secretary 2008-02-18 CURRENT 2001-08-06 Dissolved 2015-07-28
PETER CHAPE BROOKHOUSE (YORK) LIMITED Company Secretary 2008-02-18 CURRENT 2001-08-06 Dissolved 2015-07-28
PETER CHAPE BROOKHOUSE (NEWTON ABBOT) LIMITED Company Secretary 2008-02-18 CURRENT 2002-09-06 Dissolved 2015-07-28
PETER CHAPE BHG NOMINEE CO (2) LIMITED Company Secretary 2008-02-18 CURRENT 2007-11-14 Active
PETER CHAPE O.P.P. (WESTHULME) LIMITED Company Secretary 2008-02-18 CURRENT 1999-07-14 Active
PETER CHAPE OLDHAM PROPERTY PARTNERSHIPS LIMITED Company Secretary 2008-02-18 CURRENT 1994-03-18 Active
PETER CHAPE O.P.P. INVESTMENTS LIMITED Company Secretary 2008-02-18 CURRENT 1998-01-14 Active
PETER CHAPE BROOKHOUSE (PRESCOT) LIMITED Company Secretary 2003-07-11 CURRENT 2003-07-11 Active
PETER CHAPE BROOKHOUSE SWINDON (LEASING) LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Liquidation
PETER CHAPE BROOKHOUSE (CHRISTCHURCH) LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Active
PETER CHAPE BROOKHOUSE (BRACKNELL) LIMITED Company Secretary 2003-03-13 CURRENT 2002-08-23 Dissolved 2015-07-07
PETER CHAPE DOUBLETABLE LIMITED Company Secretary 2003-03-13 CURRENT 1986-08-28 Active
PETER CHAPE BROOKHOUSE GROUP LIMITED Company Secretary 2003-03-13 CURRENT 1988-02-16 Active
PETER CHAPE BROOKHOUSE SWINDON LIMITED Company Secretary 2003-03-13 CURRENT 2000-09-25 Active
PETER CHAPE BROOKHOUSE (MANCHESTER) LIMITED Company Secretary 2003-03-13 CURRENT 2001-07-31 Active
PETER CHAPE BROOKHOUSE LEASING LIMITED Company Secretary 2003-03-13 CURRENT 2001-10-11 Liquidation
PETER CHAPE SUPERMARKET INCOME INVESTMENTS UK (NO32) LIMITED Company Secretary 2003-03-13 CURRENT 1990-09-03 Active
PETER CHAPE BROOKHOUSE NORTHERN LIMITED Company Secretary 2003-03-13 CURRENT 1989-02-16 Active
PETER CHAPE BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2003-03-13 CURRENT 1991-03-01 Active
PETER CHAPE BROOKHOUSE ESTATES LIMITED Company Secretary 2003-03-13 CURRENT 1933-11-10 Active
PETER CHAPE BROOKHOUSE HOMES (NUMBER 1) LIMITED Company Secretary 2003-03-13 CURRENT 1965-04-01 Active
PETER CHAPE BROOKHOUSE STUD LIMITED Company Secretary 2003-03-13 CURRENT 1988-08-26 Active
PETER CHAPE BROOKHOUSE BUILDERS LIMITED Company Secretary 2003-03-13 CURRENT 1990-09-10 Active
PETER CHAPE BROOKHOUSE RETAIL LIMITED Company Secretary 2003-03-13 CURRENT 1998-05-11 Active
PETER CHAPE BROOKHOUSE HELSBY LIMITED Company Secretary 2003-03-13 CURRENT 2000-05-23 Active
PETER CHAPE BROOKHOUSE CHICHESTER LIMITED Company Secretary 2003-03-13 CURRENT 2001-12-05 Active
PETER CHAPE BROOKHOUSE (HAMILTON) LIMITED Company Secretary 2003-03-13 CURRENT 2002-05-28 Active
PETER CHAPE BROOKHOUSE (ASHFORD) LIMITED Company Secretary 2003-03-13 CURRENT 2002-08-15 Active
PETER CHAPE BROOKHOUSE PROPERTIES LIMITED Company Secretary 2003-03-13 CURRENT 1996-09-23 Active
PETER CHAPE BROOKHOUSE (BRADFORD) LIMITED Company Secretary 2003-03-13 CURRENT 2000-05-23 Active
PETER CHAPE BROOKHOUSE PROPERTY HOLDINGS LIMITED Company Secretary 2003-03-13 CURRENT 2001-12-05 Active
PETER CHAPE BROOKHOUSE (DUMFRIES) LIMITED Company Secretary 2003-03-13 CURRENT 2001-12-05 Active
PETER CHAPE BROOKHOUSE (BRENTFORD) LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Dissolved 2015-07-07
PETER CHAPE BROOKHOUSE (LOWESTOFT) LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Active
PETER CHAPE BROOKHOUSE (WALTHAM ABBEY) LIMITED Company Secretary 2002-05-30 CURRENT 2002-05-30 Dissolved 2015-07-07
ANDREW JEREMY GARDNER O.P.P. (CHADDERTON) LIMITED Director 2008-02-29 CURRENT 2008-02-29 Active
ANDREW JEREMY GARDNER BHG NOMINEE CO (2) LIMITED Director 2007-11-20 CURRENT 2007-11-14 Active
ANDREW JEREMY GARDNER BROOKHOUSE (BARNSTABLE) LIMITED Director 2005-01-17 CURRENT 2001-08-06 Dissolved 2015-07-28
ANDREW JEREMY GARDNER BROOKHOUSE (BRACKNELL) LIMITED Director 2005-01-17 CURRENT 2002-08-23 Dissolved 2015-07-07
ANDREW JEREMY GARDNER BROOKHOUSE (BRENTFORD) LIMITED Director 2005-01-17 CURRENT 2002-05-31 Dissolved 2015-07-07
ANDREW JEREMY GARDNER BROOKHOUSE (EASTLEIGH) LIMITED Director 2005-01-17 CURRENT 2002-12-05 Dissolved 2015-07-28
ANDREW JEREMY GARDNER BROOKHOUSE (WALTHAM ABBEY) LIMITED Director 2005-01-17 CURRENT 2002-05-30 Dissolved 2015-07-07
ANDREW JEREMY GARDNER BROOKHOUSE (YORK) LIMITED Director 2005-01-17 CURRENT 2001-08-06 Dissolved 2015-07-28
ANDREW JEREMY GARDNER BROOKHOUSE (NEWTON ABBOT) LIMITED Director 2005-01-17 CURRENT 2002-09-06 Dissolved 2015-07-28
ANDREW JEREMY GARDNER DOUBLETABLE LIMITED Director 2005-01-17 CURRENT 1986-08-28 Active
ANDREW JEREMY GARDNER BROOKHOUSE GROUP LIMITED Director 2005-01-17 CURRENT 1988-02-16 Active
ANDREW JEREMY GARDNER BROOKHOUSE SWINDON LIMITED Director 2005-01-17 CURRENT 2000-09-25 Active
ANDREW JEREMY GARDNER BROOKHOUSE (MANCHESTER) LIMITED Director 2005-01-17 CURRENT 2001-07-31 Active
ANDREW JEREMY GARDNER BROOKHOUSE LEASING LIMITED Director 2005-01-17 CURRENT 2001-10-11 Liquidation
ANDREW JEREMY GARDNER BROOKHOUSE (PRESCOT) LIMITED Director 2005-01-17 CURRENT 2003-07-11 Active
ANDREW JEREMY GARDNER SUPERMARKET INCOME INVESTMENTS UK (NO32) LIMITED Director 2005-01-17 CURRENT 1990-09-03 Active
ANDREW JEREMY GARDNER BROOKHOUSE NORTHERN LIMITED Director 2005-01-17 CURRENT 1989-02-16 Active
ANDREW JEREMY GARDNER BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED Director 2005-01-17 CURRENT 1991-03-01 Active
ANDREW JEREMY GARDNER BROOKHOUSE ESTATES LIMITED Director 2005-01-17 CURRENT 1933-11-10 Active
ANDREW JEREMY GARDNER BROOKHOUSE HOMES (NUMBER 1) LIMITED Director 2005-01-17 CURRENT 1965-04-01 Active
ANDREW JEREMY GARDNER BROOKHOUSE STUD LIMITED Director 2005-01-17 CURRENT 1988-08-26 Active
ANDREW JEREMY GARDNER BROOKHOUSE BUILDERS LIMITED Director 2005-01-17 CURRENT 1990-09-10 Active
ANDREW JEREMY GARDNER BROOKHOUSE RETAIL LIMITED Director 2005-01-17 CURRENT 1998-05-11 Active
ANDREW JEREMY GARDNER BROOKHOUSE HELSBY LIMITED Director 2005-01-17 CURRENT 2000-05-23 Active
ANDREW JEREMY GARDNER BROOKHOUSE CHICHESTER LIMITED Director 2005-01-17 CURRENT 2001-12-05 Active
ANDREW JEREMY GARDNER BROOKHOUSE (HAMILTON) LIMITED Director 2005-01-17 CURRENT 2002-05-28 Active
ANDREW JEREMY GARDNER BROOKHOUSE (LOWESTOFT) LIMITED Director 2005-01-17 CURRENT 2002-05-31 Active
ANDREW JEREMY GARDNER BROOKHOUSE (ASHFORD) LIMITED Director 2005-01-17 CURRENT 2002-08-15 Active
ANDREW JEREMY GARDNER BROOKHOUSE SWINDON (LEASING) LIMITED Director 2005-01-17 CURRENT 2003-07-10 Liquidation
ANDREW JEREMY GARDNER BROOKHOUSE (CHRISTCHURCH) LIMITED Director 2005-01-17 CURRENT 2003-07-10 Active
ANDREW JEREMY GARDNER BROOKHOUSE PROPERTIES LIMITED Director 2005-01-17 CURRENT 1996-09-23 Active
ANDREW JEREMY GARDNER BROOKHOUSE (BRADFORD) LIMITED Director 2005-01-17 CURRENT 2000-05-23 Active
ANDREW JEREMY GARDNER BROOKHOUSE PROPERTY HOLDINGS LIMITED Director 2005-01-17 CURRENT 2001-12-05 Active
ANDREW JEREMY GARDNER BROOKHOUSE (DUMFRIES) LIMITED Director 2005-01-17 CURRENT 2001-12-05 Active
ANDREW JEREMY GARDNER O.P.P. (WESTHULME) LIMITED Director 2005-01-01 CURRENT 1999-07-14 Active
ANDREW JEREMY GARDNER O.P.P. INVESTMENTS LIMITED Director 2005-01-01 CURRENT 1998-01-14 Active
EMMA HINDLE BROOKHOUSE (LEIGH) LIMITED Director 2016-10-05 CURRENT 2014-09-30 Active
EMMA HINDLE DOUBLETABLE LIMITED Director 2015-06-15 CURRENT 1986-08-28 Active
EMMA HINDLE BROOKHOUSE GROUP LIMITED Director 2015-06-15 CURRENT 1988-02-16 Active
EMMA HINDLE BROOKHOUSE SWINDON LIMITED Director 2015-06-15 CURRENT 2000-09-25 Active
EMMA HINDLE BROOKHOUSE (MANCHESTER) LIMITED Director 2015-06-15 CURRENT 2001-07-31 Active
EMMA HINDLE BROOKHOUSE LEASING LIMITED Director 2015-06-15 CURRENT 2001-10-11 Liquidation
EMMA HINDLE BROOKHOUSE (PRESCOT) LIMITED Director 2015-06-15 CURRENT 2003-07-11 Active
EMMA HINDLE BHG NOMINEE CO (2) LIMITED Director 2015-06-15 CURRENT 2007-11-14 Active
EMMA HINDLE ARTHUR KERSHAW FUNERAL SERVICES LIMITED Director 2015-06-15 CURRENT 2010-05-20 Active
EMMA HINDLE BROOKHOUSE HELSBY (RETAIL) LIMITED Director 2015-06-15 CURRENT 2011-03-04 Active
EMMA HINDLE BROOKHOUSE (ALEXANDRA) LIMITED Director 2015-06-15 CURRENT 2011-03-16 Active
EMMA HINDLE BROOKHOUSE (YSTALYFERA) LIMITED Director 2015-06-15 CURRENT 2011-03-21 Liquidation
EMMA HINDLE SUPERMARKET INCOME INVESTMENTS UK (NO32) LIMITED Director 2015-06-15 CURRENT 1990-09-03 Active
EMMA HINDLE BROOKHOUSE NORTHERN LIMITED Director 2015-06-15 CURRENT 1989-02-16 Active
EMMA HINDLE BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED Director 2015-06-15 CURRENT 1991-03-01 Active
EMMA HINDLE BROOKHOUSE ESTATES LIMITED Director 2015-06-15 CURRENT 1933-11-10 Active
EMMA HINDLE BROOKHOUSE HOMES (NUMBER 1) LIMITED Director 2015-06-15 CURRENT 1965-04-01 Active
EMMA HINDLE BROOKHOUSE BUILDERS LIMITED Director 2015-06-15 CURRENT 1990-09-10 Active
EMMA HINDLE BROOKHOUSE RETAIL LIMITED Director 2015-06-15 CURRENT 1998-05-11 Active
EMMA HINDLE BROOKHOUSE HELSBY LIMITED Director 2015-06-15 CURRENT 2000-05-23 Active
EMMA HINDLE BROOKHOUSE CHICHESTER LIMITED Director 2015-06-15 CURRENT 2001-12-05 Active
EMMA HINDLE BROOKHOUSE (HAMILTON) LIMITED Director 2015-06-15 CURRENT 2002-05-28 Active
EMMA HINDLE BROOKHOUSE (LOWESTOFT) LIMITED Director 2015-06-15 CURRENT 2002-05-31 Active
EMMA HINDLE BROOKHOUSE (ASHFORD) LIMITED Director 2015-06-15 CURRENT 2002-08-15 Active
EMMA HINDLE BROOKHOUSE SWINDON (LEASING) LIMITED Director 2015-06-15 CURRENT 2003-07-10 Liquidation
EMMA HINDLE BROOKHOUSE (CHRISTCHURCH) LIMITED Director 2015-06-15 CURRENT 2003-07-10 Active
EMMA HINDLE BROOKHOUSE (PRESTON) LIMITED Director 2015-06-15 CURRENT 2009-06-12 Active
EMMA HINDLE LANCET HOMES LIMITED Director 2015-06-15 CURRENT 2014-02-26 Active
EMMA HINDLE BROOKHOUSE PROPERTIES LIMITED Director 2015-06-15 CURRENT 1996-09-23 Active
EMMA HINDLE BROOKHOUSE (BRADFORD) LIMITED Director 2015-06-15 CURRENT 2000-05-23 Active
EMMA HINDLE BROOKHOUSE PROPERTY HOLDINGS LIMITED Director 2015-06-15 CURRENT 2001-12-05 Active
EMMA HINDLE BROOKHOUSE (DUMFRIES) LIMITED Director 2015-06-15 CURRENT 2001-12-05 Active
EMMA HINDLE EH VENTURES LIMITED Director 2015-01-14 CURRENT 2010-02-15 Liquidation

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
2024-11-09Voluntary liquidation. Notice of members return of final meeting
2024-04-29Voluntary liquidation declaration of solvency
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM Prospect House 168-170 Washway Road Sale Cheshire M33 6RH
2024-04-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-28Appointment of a voluntary liquidator
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-06-0224/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-05-19AA24/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-06-22AA24/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 24/09/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 24/09/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 24/09/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 24/09/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 24/09/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0105/12/15 ANNUAL RETURN FULL LIST
2015-06-23AP01DIRECTOR APPOINTED EMMA HINDLE
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER RUTH CUNNINGHAM
2015-05-17AAFULL ACCOUNTS MADE UP TO 24/09/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0105/12/14 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 24/09/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0105/12/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 24/09/12
2012-12-17AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-07AP01DIRECTOR APPOINTED MS HEATHER RUTH CUNNINGHAM
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINDLE
2012-06-25AAFULL ACCOUNTS MADE UP TO 24/09/11
2011-12-13AR0105/12/11 ANNUAL RETURN FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 24/09/10
2010-12-23AR0105/12/10 ANNUAL RETURN FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 24/09/09
2009-12-14AR0105/12/09 ANNUAL RETURN FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HINDLE / 05/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY GARDNER / 05/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHAPE / 05/12/2009
2009-06-12AAFULL ACCOUNTS MADE UP TO 24/09/08
2008-12-12363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-12190LOCATION OF DEBENTURE REGISTER
2008-12-12353LOCATION OF REGISTER OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 24/09/07
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY JAMES BANFI
2007-12-17363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-07-28287REGISTERED OFFICE CHANGED ON 28/07/07 FROM: UNIT 12, MERCURY PARK MERCURY WAY MANCHESTER M41 7LY
2007-07-27AAFULL ACCOUNTS MADE UP TO 24/09/06
2006-12-15363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 24/09/05
2005-12-08363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 24/09/04
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2004-12-14363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 24/09/03
2004-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/04
2004-01-06363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-06-08AAFULL ACCOUNTS MADE UP TO 24/09/02
2003-03-19288aNEW SECRETARY APPOINTED
2003-02-07363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-08-02288bDIRECTOR RESIGNED
2002-03-04288aNEW DIRECTOR APPOINTED
2002-01-27225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 24/09/02
2001-12-14288aNEW SECRETARY APPOINTED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-13288bDIRECTOR RESIGNED
2001-12-13288bSECRETARY RESIGNED
2001-12-05NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BROOKHOUSE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-22
Appointment of Liquidators2024-04-22
Fines / Sanctions
No fines or sanctions have been issued against BROOKHOUSE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKHOUSE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of BROOKHOUSE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKHOUSE SERVICES LIMITED
Trademarks
We have not found any records of BROOKHOUSE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKHOUSE SERVICES 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 (68320 - Management of real estate on a fee or contract basis) as BROOKHOUSE SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BROOKHOUSE SERVICES 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 BROOKHOUSE SERVICES 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 BROOKHOUSE SERVICES 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.