UKBizDB.co.uk

BROCKET PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brocket Park Limited. The company was founded 12 years ago and was given the registration number 07838327. The firm's registered office is in ROMFORD. You can find them at Watergate Broxhill Road, Havering-atte-bower, Romford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BROCKET PARK LIMITED
Company Number:07838327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Watergate Broxhill Road, Havering-atte-bower, Romford, England, RM4 1QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watergate, Broxhill Road, Havering-Atte-Bower, Romford, England, RM4 1QH

Director01 November 2018Active
Watergate, Broxhill Road, Havering-Atte-Bower, Romford, England, RM4 1QH

Director24 May 2013Active
35, Meadow Way, Orpington, United Kingdom, BR6 8LN

Director01 October 2012Active
Sawkins Farm, Mount End Road, Theydon Mount, Epping, United Kingdom, CM16 7PS

Director08 November 2011Active
Mylands Farm, Broxhill Road, Havering-Atte-Bower, Romford, England, RM4 1QJ

Director03 September 2020Active
Suite 315 Sterling House, Langston Road, Loughton, England, IG10 3TS

Director01 June 2019Active
23, Robjohns Road, Chelmsford, England, CM1 3AG

Director01 January 2015Active
2, Dolphin Court, High Road, Chigwell, United Kingdom, IG7 6PH

Director08 November 2011Active

People with Significant Control

Stonebond Estates Limited
Notified on:17 April 2019
Status:Active
Country of residence:England
Address:Suite 315 Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
R Maskell Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Watergate, Broxhill Road, Romford, England, RM4 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Restoration

Bona vacantia company.

Download
2023-05-09Gazette

Gazette dissolved liquidation.

Download
2023-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-12-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-12-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-12-20Insolvency

Liquidation receiver appointment of receiver.

Download
2022-12-20Insolvency

Liquidation receiver cease to act receiver.

Download
2022-12-20Insolvency

Liquidation receiver cease to act receiver.

Download
2022-12-20Insolvency

Liquidation receiver appointment of receiver.

Download
2022-10-20Mortgage

Legacy.

Download
2022-05-19Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-19Resolution

Resolution.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-04Address

Change registered office address company with date old address new address.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.