UKBizDB.co.uk

BROTHERTON DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:43 London Wall, 3rd Floor, London, England, EC2M 5TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 43 London Wall, London, England, EC2M 5TF

Secretary29 May 2020Active
43, London Wall, 3rd Floor, London, England, EC2M 5TF

Director01 July 2015Active
Woodcote Farm, Fullers Farm Road, West Horsley, Leatherhead, United Kingdom, KT24 6ES

Director04 July 1994Active
3rd Floor, 43 London Wall, London, England, EC2M 5TF

Director01 July 2016Active
13 Hollytrees, Church Crookham, Fleet, GU13 0NL

Secretary09 June 1994Active
13 Hollytrees, Church Crookham, Fleet, GU13 0NL

Secretary-Active
Woodcote Farm, Fullers Farm Road, West Horsley, Leatherhead, United Kingdom, KT24 6ES

Secretary24 January 1997Active
Cedar House Vicarage Lane, Send, Woking, GU23 7JN

Secretary25 May 1993Active
43, London Wall, 3rd Floor, London, England, EC2M 5TF

Secretary01 September 2010Active
3rd, Floor, 43 London Wall, London, EC2M 5TF

Director01 September 2016Active
Cedar House, Vicarage Lane Send, Woking, GU23 7JN

Director26 May 1993Active
Dewar House Breech Lane, Walton On The Hill, Tadworth, KT20 7SQ

Director-Active
Woodcote Farm, Fullers Farm Road, West Horsley, England, KT24 6ES

Director09 July 2002Active
Blackhill House, Lindfield, RH16 2HE

Director09 June 1994Active
Blackhill House, Lindfield, RH16 2HE

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Appoint person secretary company with name date.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2020-07-22Address

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

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Auditors

Auditors resignation company.

Download
2017-02-17Mortgage

Mortgage satisfy charge full.

Download
2017-02-17Mortgage

Mortgage satisfy charge full.

Download
2016-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.