UKBizDB.co.uk

BROOKLANDS ESTATES MANAGEMENT LIMITED

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

This company is commonly known as Brooklands Estates Management Limited. The company was founded 32 years ago and was given the registration number 02683020. The firm's registered office is in MILTON KEYNES. You can find them at Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BROOKLANDS ESTATES MANAGEMENT LIMITED
Company Number:02683020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire, MK15 8BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delaware Drive, Tongwell, Milton Keynes, MK15 8BA

Secretary31 January 2014Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8BA

Director01 December 2018Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8BA

Director01 September 2023Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8BA

Director16 September 2014Active
2 The Chapmans, Tilehouse Street, Hitchin, SG5 2TS

Secretary04 June 2004Active
11 Longworth Road, Egerton, Bolton, BL7 9TS

Secretary25 June 1999Active
3 Beechcroft Avenue, Kenley, CR8 5JZ

Secretary22 July 1994Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8BA

Secretary01 February 2006Active
14 Churchill Road, St Albans, AL1 4HQ

Secretary20 November 1998Active
The Orchard 382 Upper Shoreham Road, Shoreham By Sea, BN43 5ND

Secretary26 March 1993Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary-Active
12, White Oak Gardens, The Hollies, Sidcup, DA15 8WF

Director04 June 2004Active
7 Poplar Gardens, New Malden, KT3 3DW

Director26 March 1993Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8BA

Director31 January 2014Active
Moat Barn, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH

Director16 September 1996Active
11 Longworth Road, Egerton, Bolton, BL7 9TS

Director25 June 1999Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8BA

Director01 January 2017Active
3 Beechcroft Avenue, Kenley, CR8 5JZ

Director22 July 1994Active
14 Churchill Road, St Albans, AL1 4HQ

Director20 November 1998Active
Stonecroft 22 Summer Gardens, Camberley, GU15 1ED

Director26 March 1993Active
302 Woolton Road, Liverpool, L16 0JA

Director04 October 1999Active
1, Castle Gateway, Castle Hill, Berkhamsted, HP4 1LH

Director04 June 2004Active
Mapletons, Crawley End, Chrishall, Royston, SG8 8QN

Director25 June 1999Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8BA

Director21 December 2012Active
Cedar Cottage, Upper Way, Great Brickhill, MK17 9AZ

Director09 February 1996Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8BA

Director01 November 2006Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8BA

Director01 January 2006Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director-Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director-Active

People with Significant Control

Mercedes-Benz Brooklands Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mercedes-Benz Uk Limited, Delaware Drive, Milton Keynes, England, MK15 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mercedes-Benz Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Delaware Drive, Delaware Drive, Milton Keynes, England, MK15 8BA
Nature of control:
  • Significant influence or control

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
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type full.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-08Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.