UKBizDB.co.uk

BROKES ROAD LIMITED

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

This company is commonly known as Brokes Road Limited. The company was founded 25 years ago and was given the registration number 03622476. The firm's registered office is in REIGATE. You can find them at The Cottage, 2 Castlefield Road, Reigate, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROKES ROAD LIMITED
Company Number:03622476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Cottage, 2 Castlefield Road, Reigate, England, RH2 0SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, St. Albans Road, Reigate, England, RH2 9LN

Director21 October 2021Active
48, St. Albans Road, Reigate, England, RH2 9LN

Director21 October 2021Active
10 Brokes Road, Reigate, RH2 9LJ

Secretary09 September 1998Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary26 August 1998Active
Fairway, 6a Brokes Road, Reigate, RH2 9LP

Director30 November 1999Active
1 Beech Road, Reigate, RH2 9LS

Director21 September 1998Active
48, St. Albans Road, Reigate, England, RH2 9LN

Director21 October 2021Active
The Cottage, 2 Castlefield Road, Reigate, England, RH2 0SH

Director27 February 2013Active
10 Brokes Road, Reigate, RH2 9LJ

Director09 September 1998Active
9 Brokes Road, Reigate, RH2 9LJ

Director09 September 1998Active
16 Brokes Road, Reigate, RH2 9LJ

Director30 November 1999Active
18 Brokes Road, Reigate, RH2 9LJ

Director21 September 1998Active
3 Brokes Road, Reigate, RH2 9LP

Director21 September 1998Active
3 Brokes Road, Reigate, RH2 9LP

Director21 September 1998Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director26 August 1998Active

People with Significant Control

Mr Christopher John Batchelor
Notified on:11 January 2022
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:48, St. Albans Road, Reigate, England, RH2 9LN
Nature of control:
  • Significant influence or control
Mrs Julia Claire Mamalis
Notified on:11 January 2022
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:1a, Brokes Road, Reigate, England, RH2 9LP
Nature of control:
  • Significant influence or control
Mr Ian Paul Cain
Notified on:11 January 2022
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:12, Brokes Road, Reigate, England, RH2 9LJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Officers

Change person director company with change date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-09Address

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

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Change account reference date company previous extended.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.