UKBizDB.co.uk

BROOKWAY HOLDINGS LTD

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

This company is commonly known as Brookway Holdings Ltd. The company was founded 16 years ago and was given the registration number 06393672. The firm's registered office is in BIRKENHEAD. You can find them at 1b Halcyon Road, , Birkenhead, Merseyside. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROOKWAY HOLDINGS LTD
Company Number:06393672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1b Halcyon Road, Birkenhead, Merseyside, United Kingdom, CH41 2UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Christchurch Road, Oxton, Prenton, United Kingdom, CH43 5SF

Director01 November 2020Active
56, Christchurch Road, Oxton, Prenton, United Kingdom, CH43 5SF

Director08 March 2023Active
4 Gaysland Cottage, Tandridge Lane, Linfield, RH7 6LW

Secretary09 October 2007Active
32, Butlers & Colonial Wharf, London, SE1 2PX

Director18 November 2008Active
1b, Halcyon Road, Birkenhead, United Kingdom, CH41 2UG

Director01 November 2020Active
11, Lynwood Gardens, Croydon, CR0 4QH

Director09 November 2009Active
37 Coombe Road, Croydon, CR0 1BQ

Director09 October 2007Active
22, Morris Road, Southampton, SO15 2BT

Director13 February 2009Active

People with Significant Control

Mr Robert Leslie Gott
Notified on:08 March 2023
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:56, Christchurch Road, Prenton, United Kingdom, CH43 5SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bryony Vivien Levermore
Notified on:08 March 2023
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:56, Christchurch Road, Prenton, United Kingdom, CH43 5SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Anthony Ronald Gott
Notified on:01 November 2020
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:56, Christchurch Road, Prenton, United Kingdom, CH43 5SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Claire Nunn
Notified on:15 June 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:1b, Halcyon Road, Birkenhead, United Kingdom, CH41 2UG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Address

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

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Resolution

Resolution.

Download
2020-05-26Address

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

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Accounts

Change account reference date company previous shortened.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.