Active
Company Information for BROOKWORTH DEVELOPMENTS LIMITED
BROOKWORTH HOUSE, 99 BELL STREET, REIGATE, RH2 7AN,
|
Company Registration Number
06423210
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BROOKWORTH DEVELOPMENTS LIMITED | ||||
Legal Registered Office | ||||
BROOKWORTH HOUSE 99 BELL STREET REIGATE RH2 7AN Other companies in RH2 | ||||
Previous Names | ||||
|
Company Number | 06423210 | |
---|---|---|
Company ID Number | 06423210 | |
Date formed | 2007-11-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 23:44:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GAVIN PAUL ROWLEY |
||
JUSTIN DOUGLAS WILLIAM BARNES |
||
STEPHEN MUCKLOW |
||
GAVIN PAUL ROWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD NIGEL GODFREY WORTH |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLDCO BD (2011) LIMITED | Company Secretary | 2002-01-16 | CURRENT | 1999-12-15 | Dissolved 2014-09-13 | |
BROOKWORTH (WEST KINGSDOWN) LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active - Proposal to Strike off | |
BROOKWORTH (HORAM) LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active | |
ZONEX MARKETING LIMITED | Director | 2016-04-11 | CURRENT | 2016-02-05 | Active - Proposal to Strike off | |
BROOKWORTH (POTTERS BAR) LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active - Proposal to Strike off | |
BROOKWORTH (KENLEY) LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
BROOKWORTH (BECKENHAM) LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
BROOKWORTH (ROCKS HOLLOW) LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
BROOKWORTH (IFOLD) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
BROOKWORTH (HORSHAM) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
IMPERIUM (HORLEY) LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
THE LANDSHOP LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active - Proposal to Strike off | |
BROOKWORTH (SOUTHBOROUGH) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
REIGATE SOLUTIONS LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
BROOKWORTH (TUNBRIDGE WELLS) LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
BROOKWORTH (SOUTHWATER) LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
BROOKWORTH (PILGRIMS) LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active - Proposal to Strike off | |
BROOKWORTH (CARLTON) LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active - Proposal to Strike off | |
BROOKWORTH (HIGH TREES) LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active - Proposal to Strike off | |
BROOKWORTH (WALTON) LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
BROOKWORTH (MAIDSTONE) LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
BROOKWORTH (WEST STREET) LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
IBSL CONSULTANCY LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-26 | Active | |
DERRYVILLE ASCOT LIMITED | Director | 2012-04-12 | CURRENT | 2012-02-28 | Active | |
BROOKWORTH (CROUCH) LIMITED | Director | 2012-02-27 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
BDL (REIGATE) LIMITED | Director | 2011-10-03 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
BROOKWORTH HOMES LIMITED | Director | 2011-09-13 | CURRENT | 2011-08-19 | Active | |
BROOKWORTH ESTATE AGENTS LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-12 | Active | |
BROOKWORTH CONTRACTS LIMITED | Director | 2011-08-26 | CURRENT | 2005-09-08 | Active - Proposal to Strike off | |
BROOKWORTH (STRATEGIC) LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
BROOKWORTH (SOUTH EAST) LIMITED | Director | 2011-07-11 | CURRENT | 2011-07-11 | Active | |
BDL (REDHILL) LIMITED | Director | 2011-06-03 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
BDL (VIRGINIA WATER) LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
BDL (ASCOT) LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Active | |
SURREY BLUE LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Active | |
MILLENNIUM HOUSE SUSSEX LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
INTERNATIONAL BRAND SOLUTIONS LIMITED | Director | 2009-12-04 | CURRENT | 2008-09-23 | Active | |
BARLIN INVESTMENTS LIMITED | Director | 1992-04-08 | CURRENT | 1977-12-30 | Active | |
SGB VENTURE INVESTMENTS LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active | |
DELUXE RETAIL LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2015-07-20 | |
MADHOUSE UK LIMITED | Director | 2005-03-16 | CURRENT | 2004-09-17 | Dissolved 2013-12-17 | |
KINTERLOCK LIMITED | Director | 1991-11-26 | CURRENT | 1990-11-26 | Active | |
ROCKS HOLLOW GARDENS MANAGEMENT COMPANY LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
COMPTON PLACE (SOUTHWATER) MANAGEMENT COMPANY LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active | |
PADDOCK GARDENS (CROUCH) MANAGEMENT COMPANY LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
FRIGENTI PLACE (MAIDSTONE) MANAGEMENT COMPANY LTD | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
VICARAGE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2010-06-24 | CURRENT | 2007-09-28 | Active | |
OLDCO BD (2011) LIMITED | Director | 1999-12-15 | CURRENT | 1999-12-15 | Dissolved 2014-09-13 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period extended from 30/12/21 TO 31/03/22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
PSC07 | CESSATION OF BROOKWORTH GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Brookworth Homes (Holdings) Limited as a person with significant control on 2018-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064232100002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064232100001 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Gavin Paul Rowley on 2018-06-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN ROWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUCKLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/16 FROM Millennium House 99 Bell Street Reigate Surrey RH2 7AN | |
CH01 | Director's details changed for Mr Justin Douglas William Barnes on 2016-12-01 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AA01 | Previous accounting period extended from 30/06/12 TO 30/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/13 FROM Turpin Barker Armstrong, Allen House, 1 Westmead Road Sutton Surrey SM1 4LA | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WORTH | |
RES15 | CHANGE OF NAME 23/09/2011 | |
CERTNM | COMPANY NAME CHANGED BROOKWORTH DEVELOPMENTS (SURREY) LIMITED CERTIFICATE ISSUED ON 23/09/11 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MUCKLOW | |
AP01 | DIRECTOR APPOINTED MR JUSTIN DOUGLAS WILLIAM BARNES | |
RES15 | CHANGE OF NAME 05/09/2011 | |
CERTNM | COMPANY NAME CHANGED BROOKWORTH HOMES LIMITED CERTIFICATE ISSUED ON 13/09/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 09/11/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2009 TO 30/06/2010 | |
AR01 | 09/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN ROWLEY / 01/12/2007 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-06-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 BROOKWORTH DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BROOKWORTH DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BROOKWORTH DEVELOPMENTS LIMITED | Event Date | 2009-05-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 14433 A Petition to wind up the above-named Company of Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA , presented on 20 May 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 July 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1305201/37/Y/RI.) : | |||
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. |