UKBizDB.co.uk

BROOKLANDS RENTS LIMITED

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

This company is commonly known as Brooklands Rents Limited. The company was founded 12 years ago and was given the registration number 07982767. The firm's registered office is in LEEDS. You can find them at 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BROOKLANDS RENTS LIMITED
Company Number:07982767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Troy Mills, Troy Road, Horsforth, Leeds, England, LS18 5GN

Director01 November 2022Active
Troy Mills, Troy Road, Horsforth, Leeds, England, LS18 5GN

Director01 November 2022Active
Brookfield House, Renton Drive, Guiseley, Leeds, United Kingdom, LS20 8LW

Director08 March 2012Active
Troy Mills, Troy Road, Horsforth, Leeds, England, LS18 5GN

Director31 March 2021Active
Troy Mills, Troy Road, Horsforth, Leeds, England, LS18 5GN

Director31 March 2021Active
Lowcroft, Brooklands Walk, Menston, Ilkley, United Kingdom, LS29 6PH

Director08 March 2012Active

People with Significant Control

Hardisty Brothers Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nichola Jill Ashby
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Brookfield House, Renton Drive, Leeds, England, LS20 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dorothy Scriminger Slater
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Lowcroft, Brooklands Walk, Ilkley, England, LS29 6PH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette dissolved voluntary.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-19Dissolution

Dissolution application strike off company.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Address

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

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Address

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

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.