Active
Company Information for BROOKLANDS PLACE LTD
21-23 CROYDON ROAD, CATERHAM, SURREY, CR3 6PA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BROOKLANDS PLACE LTD | |
Legal Registered Office | |
21-23 CROYDON ROAD CATERHAM SURREY CR3 6PA Other companies in CR3 | |
Company Number | 08162296 | |
---|---|---|
Company ID Number | 08162296 | |
Date formed | 2012-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:48:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROOKLANDS PLACE MAISONETTES LIMITED | 8 BROOKLANDS PLACE WINDMILL ROAD HAMPTON HILL LONDON MIDDLESEX TW12 1SA | Active | Company formed on the 2004-05-21 | |
BROOKLANDS PLACE MARKETING SERVICES LIMITED | EDEN POINT CHEADLE HULME GREATER MANCHESTER SK8 6RL | Active | Company formed on the 2007-10-26 | |
BROOKLANDS PLACE RESIDENTS ASSOCIATION LIMITED | 4 BROOKLANDS PLACE HAMPTON HILL HAMPTON TW12 1SA | Active | Company formed on the 2004-05-21 |
Officer | Role | Date Appointed |
---|---|---|
JOHN HALESTRAP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT COLIN KAVANAGH |
Director | ||
TIMOTHY IAN MUNFORD |
Director | ||
DAVID MARK SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUILDFORD LAND LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
BROOKLANDS AUTOMOTIVE LTD | Director | 1996-04-09 | CURRENT | 1996-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Halesrap on 2015-08-01 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MUNFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT KAVANAGH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN MUNFORD / 14/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT COLIN KAVANAGH / 14/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALESRAP / 14/02/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARK SIMPSON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/14 FROM 6a Croydon Road Caterham Surrey CR3 6QB United Kingdom | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081622960002 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Scott Colin Kavanagh on 2013-07-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081622960001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA01 | CURRSHO FROM 31/07/2013 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH | ||
Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 BROOKLANDS PLACE LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROOKLANDS PLACE LTD are:
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. |