Warning: file_put_contents(c/54aa9bcad6db557608c7c5daaa5178bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Brookirk Limited, HA8 8JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROOKIRK LIMITED

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

This company is commonly known as Brookirk Limited. The company was founded 27 years ago and was given the registration number 03373074. The firm's registered office is in MIDDLESEX. You can find them at 88 Edgware Way, Edgware, Middlesex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BROOKIRK LIMITED
Company Number:03373074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1997
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:88 Edgware Way, Edgware, Middlesex, HA8 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46a Leabourne Road, London, N16 6TA

Secretary27 May 1997Active
C/O Shears & Partners Limited, 7 Craven Park Court, Craven Park Road, London, England, N15 6AA

Secretary02 April 2024Active
28 Leadale Road, London, N16 6DA

Director27 May 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 May 1997Active
46a Leabourne Road, London, N16 6TA

Director27 May 1997Active
120 East Road, London, N1 6AA

Nominee Director19 May 1997Active

People with Significant Control

Mr Yitzchok Menachem Sternlicht
Notified on:02 August 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:28, Leadale Road, London, England, N16 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kalman Rottenberg
Notified on:30 June 2016
Status:Active
Date of birth:October 1969
Nationality:American
Address:88 Edgware Way, Middlesex, HA8 8JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-05-30Accounts

Accounts with accounts type micro entity.

Download
2024-04-03Officers

Appoint person secretary company with name date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Address

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

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Address

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

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Gazette

Gazette filings brought up to date.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.