UKBizDB.co.uk

BROOKLYN PROPERTIES LIMITED

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

This company is commonly known as Brooklyn Properties Limited. The company was founded 25 years ago and was given the registration number 03771857. The firm's registered office is in LIVERPOOL. You can find them at 64a Cambridge Road, Seaforth, Liverpool, Merseyside. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROOKLYN PROPERTIES LIMITED
Company Number:03771857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:64a Cambridge Road, Seaforth, Liverpool, Merseyside, United Kingdom, L21 1EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklyn Elm Avenue, Moor Park, Crosby, Liverpool, United Kingdom, L23 2SX

Secretary17 May 1999Active
Brooklyn Elm Avenue, Moor Park Crosby, Liverpool, L23 2SX

Director17 May 1999Active
45, New Cut Lane, Birkdale, United Kingdom, PR8 3DW

Director10 February 2003Active
Brooklyn, Elm Avenue, Crosby, Liverpool, L23 2SX

Director23 December 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 May 1999Active

People with Significant Control

Mrs Laverne Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:64a Cambridge Road, Seaforth, Liverpool, United Kingdom, L21 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Simone Jonas
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:64a Cambridge Road, Seaforth, Liverpool, United Kingdom, L21 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:64a Cambridge Road, Seaforth, Liverpool, United Kingdom, L21 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Capital

Capital allotment shares.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Address

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

Download
2017-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.