This company is commonly known as Brooklands Apartments Limited. The company was founded 8 years ago and was given the registration number 10029935. The firm's registered office is in SCARBOROUGH. You can find them at Apartment 1, 7 Esplanade Gardens, Scarborough, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BROOKLANDS APARTMENTS LIMITED |
---|---|---|
Company Number | : | 10029935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 1, 7 Esplanade Gardens, Scarborough, England, YO11 2AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Valley Bridge Parade, Scarborough, England, YO11 2PF | Secretary | 07 April 2021 | Active |
4, Valley Bridge Parade, Scarborough, England, YO11 2PF | Director | 01 April 2020 | Active |
11-19, Kings Road, Harrogate, England, HG1 5JY | Secretary | 14 January 2020 | Active |
Apartment 1, 7 Esplanade Gardens, Scarborough, England, YO11 2AW | Secretary | 01 April 2020 | Active |
14, Aberdeen Walk, Scarborough, England, YO11 1XP | Secretary | 09 January 2020 | Active |
4, Valley Bridge Parade, Scarborough, England, YO11 2PF | Director | 01 April 2020 | Active |
11-19, Kings Road, Harrogate, England, HG1 5JY | Director | 13 January 2020 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 26 February 2016 | Active |
Apartment 1, 7 Esplanade Gardens, Scarborough, England, YO11 2AW | Director | 07 April 2021 | Active |
4, Valley Bridge Parade, Scarborough, England, YO11 2PF | Director | 07 April 2020 | Active |
11-19 Kings Road Harrogate, Kings Road, Harrogate, England, HG1 5JY | Director | 10 February 2020 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 26 February 2016 | Active |
Apt 3, 8 Esplanade Gardens, Apt 3, 8 Esplanade Gardens, Scarborough, England, YO11 2AW | Director | 01 April 2020 | Active |
14, Aberdeen Walk, Scarborough, England, YO11 1XP | Director | 09 January 2020 | Active |
4, Valley Bridge Parade, Scarborough, England, YO11 2PF | Director | 01 April 2020 | Active |
11-19, Kings Road, Harrogate, England, HG1 5JY | Corporate Director | 06 December 2019 | Active |
Jandeva Properties Ltd | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11-19, Kings Road, Harrogate, England, HG1 5JY |
Nature of control | : |
|
Mr Joseph Claude Dwek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11-19 Kings Road, Harrogate, England, HG1 5JY |
Nature of control | : |
|
Mr Stewart Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11-19 Kings Road, Harrogate, England, HG1 5JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Officers | Appoint person secretary company with name date. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-12 | Accounts | Change account reference date company current extended. | Download |
2020-04-12 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.