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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Harrow Farm, Link Hill Lane, Egerton, Ashford, England, TN27 9BH | Director | 30 November 2018 | Active |
Old Harrow Farm, Link Hill Lane, Egerton, Ashford, England, TN27 9BH | Director | 30 November 2018 | Active |
Old Harrow Farm, Link Hill Lane, Egerton, Ashford, England, TN27 9BH | Director | 24 May 2011 | Active |
Old Harrow Farm, Link Hill Lane, Egerton, Ashford, England, TN27 9BH | Director | 30 November 2018 | Active |
Holmes House, The Green, Sedlescombe, TN33 0QA | Secretary | 23 October 2001 | Active |
Glenhurst, Cranbrook Road, Benenden, Cranbrook, TN17 4ET | Secretary | 31 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 March 2000 | Active |
Holmes House, The Green Sedlescombe, Battle, TN33 0QA | Director | 31 March 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 March 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-30 | Capital | Capital alter shares subdivision. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Officers | Termination secretary company with name termination date. | Download |
2015-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.