UKBizDB.co.uk

BROOK SECURITY LIMITED

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

This company is commonly known as Brook Security Limited. The company was founded 29 years ago and was given the registration number 02989823. The firm's registered office is in MAIDSTONE. You can find them at 9 Yeoman Court, Ashford Road, Bearsted, Maidstone, Kent. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:BROOK SECURITY LIMITED
Company Number:02989823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:9 Yeoman Court, Ashford Road, Bearsted, Maidstone, Kent, ME14 4ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF

Director31 January 2024Active
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF

Director31 January 2024Active
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF

Director31 January 2024Active
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF

Director31 January 2024Active
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF

Secretary30 June 1998Active
18 Landway, Bearsted, Maidstone, ME14 4BD

Secretary14 November 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 November 1994Active
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF

Director30 June 1998Active
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF

Director14 November 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 November 1994Active

People with Significant Control

Spy Alarms Limited
Notified on:31 January 2024
Status:Active
Country of residence:United Kingdom
Address:C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Terence Norman Roffey
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:9 Yeoman Court, Ashford Road, Maidstone, England, ME14 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Spencer Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:9 Yeoman Court, Ashford Road, Maidstone, England, ME14 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Mary Frances Roffey
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:9 Yeoman Court, Ashford Road, Maidstone, England, ME14 4ND
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-02-06Accounts

Change account reference date company previous shortened.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Address

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

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.