This company is commonly known as Brookgrove Limited. The company was founded 41 years ago and was given the registration number 01654041. The firm's registered office is in LONDON. You can find them at Stone House, Weymouth Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BROOKGROVE LIMITED |
---|---|---|
Company Number | : | 01654041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1982 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stone House, Weymouth Street, London, W1W 6DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Windsor Grey Close, Ascot, England, SL5 7FZ | Director | 16 April 2019 | Active |
Stone House, Weymouth Street, London, W1W 6DB | Director | 26 March 2010 | Active |
Stonehouse 9 Weymouth Street, London, W1W 6DB | Secretary | - | Active |
Stonehouse 9 Weymouth Street, London, W1W 6DB | Director | - | Active |
Les Faisans, Sornard, Switzerland, | Director | - | Active |
Mrs Penny Laraine Pacifico | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Stone House, London, W1W 6DB |
Nature of control | : |
|
Mrs Penny Laraine Pacifico | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | Les Faisans, Ch De Champlan 23, Les Faisans, Sornard 1997, Switzerland, |
Nature of control | : |
|
Mrs Penny Lorraine Pacifico | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | Les Faisans, Ch De Champlan 23, Nendaz 1997, Switzerland, |
Nature of control | : |
|
Mrs Christine Anne Bunyan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Stone House, Weymouth Street, London, England, W1W 6DB |
Nature of control | : |
|
Mr Jack Henry Pacifico | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | Les Faisans, Ch De Champlan 23, Nendaz 1997, Switzerland, |
Nature of control | : |
|
Mr Michael John Bunyan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Address | : | Stone House, London, W1W 6DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Termination secretary company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.