UKBizDB.co.uk

BROCKWOOD PARK DEVELOPMENTS LIMITED

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

This company is commonly known as Brockwood Park Developments Limited. The company was founded 9 years ago and was given the registration number 09458363. The firm's registered office is in LEEDS. You can find them at Stonehaven, Main Street, East Keswick, Leeds, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BROCKWOOD PARK DEVELOPMENTS LIMITED
Company Number:09458363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Stonehaven, Main Street, East Keswick, Leeds, West Yorkshire, England, LS17 9DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Court, Armley Road, Leeds, England, LS12 2LY

Director06 September 2019Active
27, Rustlings Road, Sheffield, United Kingdom, S11 7AA

Director25 February 2015Active
27, Rustlings Road, Sheffield, United Kingdom, S11 7AA

Director25 February 2015Active
27, Rustlings Road, Sheffield, United Kingdom, S11 7AA

Director26 January 2017Active
27, Rustlings Road, Sheffield, United Kingdom, S11 7AA

Director25 February 2015Active

People with Significant Control

Npp Homes Limited
Notified on:10 November 2022
Status:Active
Country of residence:England
Address:Tower Court, Armley Road, Leeds, England, LS12 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Charles Aspinall
Notified on:06 September 2019
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Tower Court, Armley Road, Leeds, England, LS12 2LY
Nature of control:
  • Significant influence or control
Miss Andrea Carrington
Notified on:28 February 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:27, Rustlings Road, Sheffield, United Kingdom, S11 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-01Dissolution

Dissolution application strike off company.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Address

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

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Address

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

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Change account reference date company previous shortened.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Address

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

Download
2020-10-26Accounts

Change account reference date company previous extended.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.