UKBizDB.co.uk

BROOKCOURT SOLUTIONS LIMITED

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

This company is commonly known as Brookcourt Solutions Limited. The company was founded 19 years ago and was given the registration number 05356175. The firm's registered office is in LONDON. You can find them at 22 Great James Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BROOKCOURT SOLUTIONS LIMITED
Company Number:05356175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:22 Great James Street, London, England, WC1N 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Great James Street, London, England, WC1N 3ES

Director09 February 2006Active
22, Great James Street, London, England, WC1N 3ES

Director09 February 2006Active
22, Great James Street, London, England, WC1N 3ES

Director17 October 2018Active
11 Molesey Drive, North Cheem, SM3 9UU

Secretary08 February 2005Active
The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, England, TN2 3EH

Corporate Secretary01 December 2005Active
The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, United Kingdom, TN3 8AD

Corporate Secretary01 April 2016Active
The Elms, High Street, Yalding, United Kingdom, ME18 6HU

Director08 February 2005Active
22, Great James Street, London, England, WC1N 3ES

Director27 May 2019Active
22, Great James Street, London, England, WC1N 3ES

Director17 October 2018Active
Wey Barn, Runtley Wood Lane, Runtley Wood Lane Sutton Green, Guildford, United Kingdom, GU4 7QQ

Director01 April 2005Active
22, Great James Street, London, England, WC1N 3ES

Director17 October 2018Active

People with Significant Control

Shearwater Group Plc
Notified on:17 October 2018
Status:Active
Country of residence:England
Address:22, Great James Street, London, England, WC1N 3ES
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Lauren Elizabeth Higgins
Notified on:27 July 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:The Stables Little Coldharbour Farm, Tong Lane, Tunbridge Wells, United Kingdom, TN3 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lynn Elizabeth Stacey
Notified on:27 July 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:The Stables Little Coldharbour Farm, Tong Lane, Tunbridge Wells, United Kingdom, TN3 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dene John Stacey
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:The Stables Little Coldharbour Farm, Tong Lane, Tunbridge Wells, United Kingdom, TN3 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Leslie Higgins
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:The Stables Little Coldharbour Farm, Tong Lane, Tunbridge Wells, United Kingdom, TN3 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-05-27Officers

Appoint person director company with name date.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-26Auditors

Auditors resignation company.

Download
2019-02-26Change of constitution

Statement of companys objects.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-11-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.