UKBizDB.co.uk

BROOKGROVE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stone House, Weymouth Street, London, W1W 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Windsor Grey Close, Ascot, England, SL5 7FZ

Director16 April 2019Active
Stone House, Weymouth Street, London, W1W 6DB

Director26 March 2010Active
Stonehouse 9 Weymouth Street, London, W1W 6DB

Secretary-Active
Stonehouse 9 Weymouth Street, London, W1W 6DB

Director-Active
Les Faisans, Sornard, Switzerland,

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Mortgage

Mortgage satisfy charge full.

Download
2015-10-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.