UKBizDB.co.uk

BROOKSDEN LTD

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

This company is commonly known as Brooksden Ltd. The company was founded 24 years ago and was given the registration number 03953886. The firm's registered office is in ASHFORD. You can find them at Old Harrow Farm Link Hill Lane, Egerton, Ashford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BROOKSDEN LTD
Company Number:03953886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Old Harrow Farm Link Hill Lane, Egerton, Ashford, England, TN27 9BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Harrow Farm, Link Hill Lane, Egerton, Ashford, England, TN27 9BH

Director30 November 2018Active
Old Harrow Farm, Link Hill Lane, Egerton, Ashford, England, TN27 9BH

Director30 November 2018Active
Old Harrow Farm, Link Hill Lane, Egerton, Ashford, England, TN27 9BH

Director24 May 2011Active
Old Harrow Farm, Link Hill Lane, Egerton, Ashford, England, TN27 9BH

Director30 November 2018Active
Holmes House, The Green, Sedlescombe, TN33 0QA

Secretary23 October 2001Active
Glenhurst, Cranbrook Road, Benenden, Cranbrook, TN17 4ET

Secretary31 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 March 2000Active
Holmes House, The Green Sedlescombe, Battle, TN33 0QA

Director31 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 March 2000Active

People with Significant Control

Mr John Philip Sauvage
Notified on:19 September 2017
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Old Harrow Farm, Link Hill Lane, Ashford, England, TN27 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Sauvage
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Old Harrow Farm, Link Hill Lane, Ashford, England, TN27 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Address

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

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-30Capital

Capital alter shares subdivision.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Termination secretary company with name termination date.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.