UKBizDB.co.uk

BROOKLANDS RESTAURANTS LIMITED

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

This company is commonly known as Brooklands Restaurants Limited. The company was founded 46 years ago and was given the registration number 01334740. The firm's registered office is in LONDON. You can find them at Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BROOKLANDS RESTAURANTS LIMITED
Company Number:01334740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1977
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, W1T 6QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Casa Dei Cesari, Handford Lane, Cricket Hill, Yateley, United Kingdom, GU46 6BP

Secretary04 April 2008Active
Casa Dei Cesari, Handford Lane, Cricket Hill, Yateley, United Kingdom, GU46 6BP

Director04 April 2008Active
The Stables, 12 Applehaigh Lane, Notton, WF4 2NA

Secretary08 July 1998Active
The Vinery Bungalow, Barnsley Road Dodworth, Barnsley, S75 3JT

Secretary-Active
18 Kirk Levington Grange, Yarm, TS15 9LL

Director07 December 2005Active
The Stables, 12 Applehaigh Lane, Notton, WF4 2NA

Director08 July 1998Active
Guyder Bottom Farm Cooper Lane, Hoylandswaine, Sheffield, S36 7JE

Director08 July 1998Active
5 Thornley Square, Dodworth, Barnsley, S75 3RJ

Director08 July 1998Active
Winmair Barnsley Road, Dodworth, Barnsley,

Director-Active
The Vinery Bungalow, Barnsley Road Dodworth, Barnsley, S75 3JT

Director-Active
The Vinery Bungalow, Barnsley Road Dodworth, Barnsley, S75 3JT

Director-Active
Winmoor Bungalow, Barnsley Road Dodworth, Barnsley, S75 3JT

Director-Active
Casa Dei Cesari, Handford Lane, Cricket Hill, Yateley, United Kingdom, GU46 6BP

Director04 April 2008Active

People with Significant Control

Brooklands Restaurants Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Holiday Inn Barnsley, Barnsley Road, Barnsley, England, S75 3JT
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Address

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

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type full.

Download
2018-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.