Brook Properties (Birmingham) Limited

DataGardener
dissolved

Brook Properties (birmingham) Limited

05900520Private Limited With Share Capital

St. Philips Point Temple Row, Birmingham, West Midlands, B25AF
Incorporated

09/08/2006

Company Age

19 years

Directors

2

Employees

SIC Code

68310

Risk

Company Overview

Registration, classification & business activity

Brook Properties (birmingham) Limited (05900520) is a private limited with share capital incorporated on 09/08/2006 (19 years old) and registered in west midlands, B25AF. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Incorporated 09/08/2006
B25AF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:13-06-2021
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:13-03-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-06-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-06-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:29-06-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2016
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:13-05-2016
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-10-2015
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:21-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:18-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:18-04-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:18-04-2013
Administrative Restoration Company
Category:Restoration
Date:18-04-2013
Gazette Dissolved Compulsary
Category:Gazette
Date:19-03-2013
Gazette Notice Compulsary
Category:Gazette
Date:04-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:11-04-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:04-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:08-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2011
Termination Director Company With Name
Category:Officers
Date:01-03-2011
Termination Secretary Company With Name
Category:Officers
Date:01-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2011
Administrative Restoration Company
Category:Restoration
Date:18-01-2011
Gazette Dissolved Compulsary
Category:Gazette
Date:17-03-2009
Gazette Notice Compulsary
Category:Gazette
Date:04-11-2008
Legacy
Category:Capital
Date:06-12-2007
Legacy
Category:Officers
Date:06-12-2007
Legacy
Category:Officers
Date:06-12-2007
Legacy
Category:Address
Date:06-12-2007
Legacy
Category:Officers
Date:06-12-2007
Legacy
Category:Officers
Date:06-12-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2007
Legacy
Category:Officers
Date:30-11-2007
Legacy
Category:Officers
Date:21-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:03-11-2006
Incorporation Company
Category:Incorporation
Date:09-08-2006

Risk Assessment

Not Rated

International Score

Accounts

Typepartial exemption
Due Date31/05/2016
Filing Date10/10/2015
Latest Accounts31/08/2014

Trading Addresses

176 Norman Road, Smethwick, B675PE
St. Philips Point, Temple Row, Birmingham, West Midlands, B25AFRegistered

Contact

St. Philips Point Temple Row, Birmingham, West Midlands, B25AF