UKBizDB.co.uk

BROOKSTREAM PROPERTIES LIMITED

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

This company is commonly known as Brookstream Properties Limited. The company was founded 28 years ago and was given the registration number 03079925. The firm's registered office is in HARROW. You can find them at Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROOKSTREAM PROPERTIES LIMITED
Company Number:03079925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Coombehurst Close, Hadley Wood, Herts, EN4 0JU

Corporate Secretary06 March 2000Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director30 March 1999Active
24, Rue Grimaldi, Monaco,

Director18 August 1995Active
Overseas House, 19-23 Ironmonger Row, London, EC1V 3QY

Nominee Secretary14 July 1995Active
693 High Road, Finchley, London, N12 0DA

Secretary18 August 1995Active
103 High Street, Waltham Cross, EN8 7AN

Nominee Director14 July 1995Active

People with Significant Control

Mr Luke Andrew Comer
Notified on:20 July 2016
Status:Active
Date of birth:November 1957
Nationality:Irish
Country of residence:Monaco
Address:24, Rue Grimaldi, Monaco, Monaco, 98000
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Brian Martin Comer
Notified on:20 July 2016
Status:Active
Date of birth:January 1960
Nationality:Irish
Country of residence:United Kingdom
Address:Harold Benjamin Solicitors, Fourth Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type small.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type small.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-09-18Address

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

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.