This company is commonly known as Brotherton Developments Limited. The company was founded 38 years ago and was given the registration number 01960720. The firm's registered office is in LONDON. You can find them at 43 London Wall, 3rd Floor, London, . This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | BROTHERTON DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01960720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 London Wall, 3rd Floor, London, England, EC2M 5TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 43 London Wall, London, England, EC2M 5TF | Secretary | 29 May 2020 | Active |
43, London Wall, 3rd Floor, London, England, EC2M 5TF | Director | 01 July 2015 | Active |
Woodcote Farm, Fullers Farm Road, West Horsley, Leatherhead, United Kingdom, KT24 6ES | Director | 04 July 1994 | Active |
3rd Floor, 43 London Wall, London, England, EC2M 5TF | Director | 01 July 2016 | Active |
13 Hollytrees, Church Crookham, Fleet, GU13 0NL | Secretary | 09 June 1994 | Active |
13 Hollytrees, Church Crookham, Fleet, GU13 0NL | Secretary | - | Active |
Woodcote Farm, Fullers Farm Road, West Horsley, Leatherhead, United Kingdom, KT24 6ES | Secretary | 24 January 1997 | Active |
Cedar House Vicarage Lane, Send, Woking, GU23 7JN | Secretary | 25 May 1993 | Active |
43, London Wall, 3rd Floor, London, England, EC2M 5TF | Secretary | 01 September 2010 | Active |
3rd, Floor, 43 London Wall, London, EC2M 5TF | Director | 01 September 2016 | Active |
Cedar House, Vicarage Lane Send, Woking, GU23 7JN | Director | 26 May 1993 | Active |
Dewar House Breech Lane, Walton On The Hill, Tadworth, KT20 7SQ | Director | - | Active |
Woodcote Farm, Fullers Farm Road, West Horsley, England, KT24 6ES | Director | 09 July 2002 | Active |
Blackhill House, Lindfield, RH16 2HE | Director | 09 June 1994 | Active |
Blackhill House, Lindfield, RH16 2HE | Director | - | Active |
Maybrook Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 43 London Wall, London, United Kingdom, EC2M 5TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Officers | Appoint person secretary company with name date. | Download |
2020-08-17 | Officers | Termination secretary company with name termination date. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Auditors | Auditors resignation company. | Download |
2017-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.