UKBizDB.co.uk

BROOK HUNT & ASSOCIATES LIMITED

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

This company is commonly known as Brook Hunt & Associates Limited. The company was founded 48 years ago and was given the registration number 01219287. The firm's registered office is in LONDON. You can find them at Level 13 The Broadgate Tower, Primrose Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BROOK HUNT & ASSOCIATES LIMITED
Company Number:01219287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Mackenzie Limited, Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Secretary01 February 2023Active
Wood Mackenzie Limited, 22 Bishopsgate, 26th Floor, London, United Kingdom, EC2N 4BQ

Director01 February 2023Active
78, Lexham Gardens, London, United Kingdom, W8 5JB

Director15 May 2023Active
Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL

Secretary19 August 2008Active
8 Maryland Way, Sunbury On Thames, TW16 6HR

Secretary-Active
65 Hythefield Avenue, Egham, TW20 8DD

Secretary02 May 2006Active
Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director19 August 2008Active
6 Stormont Road, London, SW11 5EN

Director24 June 2002Active
Golf Gut Murstaetten, Lebring-Oedt 14, Austria,

Director21 June 2005Active
15 Addison Road, London, W14 8DJ

Director-Active
Little Woodlands, 49 Horseshoe Lane East, Merrow, GU1 2TL

Director30 November 1999Active
Woodrough Cottage, The Coombes, Bramley, Guildford, GU5 0HT

Director30 November 1999Active
Orcharleigh Broomrigg Road, Fleet, GU13 8LR

Director-Active
Level 13 Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director16 January 2013Active
Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL

Director19 August 2008Active
The Sheiling, Petworth Road, Godalming, GU8 5TR

Director03 December 1999Active
105 Rowlands Avenue, Pinner, HA5 4AW

Director10 December 1999Active
15 Camden Cottages, Church Walk, Weybridge, KT13 8J1

Director-Active
Langlands Nightingales Lane, Chalfont St Giles, HP8 4SH

Director-Active
1, Finsbury Square, London, England, EC2A 1AE

Director28 April 2014Active
62 Uxbridge Road, Hampton, TW12 3AD

Director30 November 1999Active
13 Great Goodwin Drive, Guildford, GU1 2TX

Director01 August 1992Active
22 Station Road, Frimley, Camberley, GU16 5HF

Director-Active

People with Significant Control

Wood Mackenzie Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Appoint person director company with name date.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Address

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

Download
2023-05-25Officers

Second filing of director appointment with name.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-02-09Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.