UKBizDB.co.uk

BROOKESWOOD DEVELOPMENTS LIMITED

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

This company is commonly known as Brookeswood Developments Limited. The company was founded 30 years ago and was given the registration number 02867322. The firm's registered office is in EASTLEIGH. You can find them at 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BROOKESWOOD DEVELOPMENTS LIMITED
Company Number:02867322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Fairfax Close, Winchester, United Kingdom, SO22 4LP

Secretary31 December 2007Active
12, Fairfax Close, Winchester, United Kingdom, SO22 4LP

Director01 September 2000Active
14, Hookwater Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 5PR

Director01 September 2000Active
Iris House, Newtown Road, Awbridge, Romsey, United Kingdom, SO51 0GJ

Director29 October 1993Active
Crispins, Butts Green, Lockerly, Romsey, SO51 0JJ

Secretary29 October 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 October 1993Active
Crispins, Butts Green, Lockerly, Romsey, SO51 0JJ

Director29 October 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 October 1993Active

People with Significant Control

Mr Darren Jupe
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:12 Fairfax Close, Winchester, United Kingdom, SO22 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Ann Jupe
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:Iris House, Newtown Road, Romsey, United Kingdom, SO51 0GJ
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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.