UKBizDB.co.uk

BROOKDENE PROPERTIES LIMITED

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

This company is commonly known as Brookdene Properties Limited. The company was founded 9 years ago and was given the registration number 09180573. The firm's registered office is in LAUNCESTON. You can find them at 12 Southgate Street, , Launceston, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BROOKDENE PROPERTIES LIMITED
Company Number:09180573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Southgate Street, Launceston, PL15 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Oak Ford, Lanhydrock, Bodmin, United Kingdom, PL30 5PB

Director05 September 2014Active
4 Quarry Close, Bude, United Kingdom, EX23 8JG

Director18 August 2014Active

People with Significant Control

Miss Dionne Shute
Notified on:06 April 2018
Status:Active
Date of birth:August 1971
Nationality:British
Address:10 Oak Ford, Lanhydrock, Bodmin, PL30 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tracey Anne Kent
Notified on:06 April 2018
Status:Active
Date of birth:July 1969
Nationality:British
Address:The Old Rectory, Braddock, Lostwithiel, PL22 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Shute
Notified on:06 April 2018
Status:Active
Date of birth:April 1982
Nationality:British
Address:The Old Coach House, Braddock, Lostwithiel, PL22 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Valentine Shute
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:4 Quarry Close, Bude, EX23 8JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Michael Shute
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:4 Quarry Close, Bude, EX23 8JG
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 (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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Address

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

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Capital

Capital allotment shares.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.