UKBizDB.co.uk

BROOKS MACDONALD GROUP PLC

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

This company is commonly known as Brooks Macdonald Group Plc. The company was founded 22 years ago and was given the registration number 04402058. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROOKS MACDONALD GROUP PLC
Company Number:04402058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:21 Lombard Street, London, England, EC3V 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Lombard Street, London, England, EC3V 9AH

Secretary01 May 2020Active
21, Lombard Street, London, England, EC3V 9AH

Director01 August 2020Active
21, Lombard Street, London, England, EC3V 9AH

Director01 July 2020Active
21, Lombard Street, London, England, EC3V 9AH

Director19 September 2018Active
21, Lombard Street, London, England, EC3V 9AH

Director01 August 2023Active
21, Lombard Street, London, England, EC3V 9AH

Director02 March 2023Active
21, Lombard Street, London, England, EC3V 9AH

Director13 July 2021Active
21, Lombard Street, London, England, EC3V 9AH

Director27 November 2023Active
72, Welbeck Street, London, England, W1G 0AY

Secretary13 July 2015Active
72, Welbeck Street, London, England, W1G 0AY

Secretary30 May 2014Active
Bridge Farmhouse, Main Road, Appleford On Thames, Abingdon, OX14 4NU

Secretary22 March 2002Active
21, Lombard Street, London, England, EC3V 9AH

Secretary31 October 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 March 2002Active
21, Lombard Street, London, England, EC3V 9AH

Director14 March 2019Active
21, Lombard Street, London, England, EC3V 9AH

Director11 April 2017Active
21, Lombard Street, London, England, EC3V 9AH

Director13 July 2021Active
High Oaks, Bracken Close, Wonersh Park, Guildford, GU5 0QS

Director22 March 2002Active
72, Welbeck Street, London, England, W1G 0AY

Director14 July 2010Active
72, Welbeck Street, London, England, W1G 0AY

Director12 April 2010Active
72, Welbeck Street, London, England, W1G 0AY

Director22 March 2002Active
72, Welbeck Street, London, England, W1G 0AY

Director22 March 2002Active
Prospect Cottage Three Leg Cross, Ticehurst, Wadhurst, TN5 7HL

Director22 December 2005Active
72, Welbeck Street, London, England, W1G 0AY

Director22 March 2002Active
21, Lombard Street, London, England, EC3V 9AH

Director01 August 2014Active
21, Lombard Street, London, England, EC3V 9AH

Director14 September 2011Active
72, Welbeck Street, London, England, W1G 0AY

Director12 April 2010Active
72, Welbeck Street, London, England, W1G 0AY

Director22 March 2002Active
21, Lombard Street, London, England, EC3V 9AH

Director25 May 2018Active
21, Lombard Street, London, England, EC3V 9AH

Director06 August 2018Active
72, Welbeck Street, London, England, W1G 0AY

Director22 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 March 2002Active

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

Company Filing History

DateCategoryDescription
2024-04-18Capital

Capital allotment shares.

Download
2024-04-16Capital

Capital allotment shares.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-04Capital

Capital allotment shares.

Download
2024-02-20Capital

Capital allotment shares.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-12-27Capital

Capital allotment shares.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-14Accounts

Accounts with accounts type group.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-03Incorporation

Memorandum articles.

Download
2023-11-03Resolution

Resolution.

Download
2023-10-24Capital

Capital allotment shares.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-02Capital

Second filing capital allotment shares.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-06-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.