UKBizDB.co.uk

BROOKLYN CLUB LIMITED

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

This company is commonly known as Brooklyn Club Limited. The company was founded 35 years ago and was given the registration number 02341976. The firm's registered office is in ST MARKS, CHELTENHAM. You can find them at St Marks & Hesters Way, Community Centre Brooklyn Road, St Marks, Cheltenham, Gloucester,. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BROOKLYN CLUB LIMITED
Company Number:02341976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1989
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:St Marks & Hesters Way, Community Centre Brooklyn Road, St Marks, Cheltenham, Gloucester,, GL51 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Shakespeare Road, Cheltenham, GL51 7HQ

Director-Active
St Marks & Hesters Way, Community Centre Brooklyn Road, St Marks, Cheltenham, GL51 8DS

Director07 December 2021Active
44 Kempton Grove, Cheltenham, GL51 0JX

Secretary07 June 1992Active
58 Henley Road, Cheltenham, GL51 0PD

Secretary04 November 1997Active
32 Beaumont Drive, Cheltenham, GL51 0LF

Secretary01 September 2005Active
33 Dowty Road, Cheltenham, GL51 7QE

Secretary07 June 1992Active
98 Devon Avenue, Cheltenham, GL51 8BT

Director-Active
58 Henley Road, Cheltenham, GL51 0PD

Director04 May 1999Active
3 Merriville Gardens, Cheltenham, GL51 8JD

Director04 May 1999Active
11 Coltham Road, Cheltenham, GL52 6RW

Director-Active
33 Dowty Road, Cheltenham, GL51 7QE

Director-Active
1 Coates House, Cheltenham, GL51 7RP

Director-Active
36 Harpfield Road, Bishops Cleeve, Cheltenham, GL52 4EB

Director-Active
7 Heapey Close, Cheltenham, GL51 0XS

Director-Active

People with Significant Control

Mr Brian James Cassin
Notified on:26 May 2023
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:311, Gloucester Road, Cheltenham, England, GL51 7AR
Nature of control:
  • Significant influence or control
Mrs Christine Anne Mcgough
Notified on:05 January 2023
Status:Active
Date of birth:June 1958
Nationality:British
Address:St Marks & Hesters Way, St Marks, Cheltenham, GL51 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek John Ford
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:St Marks & Hesters Way, St Marks, Cheltenham, GL51 8DS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Desmond Alan Green
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:St Marks & Hesters Way, St Marks, Cheltenham, GL51 8DS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-07-18Accounts

Accounts with accounts type micro entity.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.