This company is commonly known as Brookvale Consulting Ltd. The company was founded 10 years ago and was given the registration number 08911682. The firm's registered office is in EPSOM. You can find them at Nightingale House, 46-48 East Street, Epsom, Surrey. This company's SIC code is 81300 - Landscape service activities.
Name | : | BROOKVALE CONSULTING LTD |
---|---|---|
Company Number | : | 08911682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 25 February 2014 | Active |
Mrs Susan Elaine O'Rourke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE |
Nature of control | : |
|
Mr Timothy John O'Rourke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Gazette | Gazette dissolved compulsory. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-23 | Accounts | Change account reference date company current extended. | Download |
2017-11-13 | Address | Change registered office address company with date old address new address. | Download |
2017-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Officers | Change person director company with change date. | Download |
2015-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-01 | Officers | Change person director company with change date. | Download |
2015-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.