UKBizDB.co.uk

BROOKLANDS HOMES SOUTH COAST LIMITED

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

This company is commonly known as Brooklands Homes South Coast Limited. The company was founded 6 years ago and was given the registration number 11229952. The firm's registered office is in GOSPORT. You can find them at T M L House, 1a, The Anchorage, Gosport, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BROOKLANDS HOMES SOUTH COAST LIMITED
Company Number:11229952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:T M L House, 1a, The Anchorage, Gosport, Hampshire, United Kingdom, PO12 1LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A24, The Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL

Corporate Secretary25 January 2023Active
A24, Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL

Director28 February 2018Active
A24, Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL

Director28 February 2018Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director28 February 2018Active

People with Significant Control

Fd Secretarial Ltd
Notified on:28 February 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Debra Anne Bird
Notified on:28 February 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:A24, Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Kenneth Bird
Notified on:28 February 2018
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:A24, Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Accounts

Change account reference date company previous extended.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-25Address

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

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Capital

Capital allotment shares.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.