Brookdale Enterprises Limited

DataGardener
live
Micro

Brookdale Enterprises Limited

03475660Private Limited With Share Capital

2Nd Floor Stanley House, London Road, Hook, RG279GA
Incorporated

03/12/1997

Company Age

28 years

Directors

2

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Brookdale Enterprises Limited (03475660) is a private limited with share capital incorporated on 03/12/1997 (28 years old) and registered in hook, RG279GA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 03/12/1997
RG279GA
2 employees

Financial Overview

Total Assets

£2.07M

Liabilities

£2.06M

Net Assets

£4.3K

Est. Turnover

£922.2K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

2

Directors

8

Shareholders

Board of Directors

1

Charges

15

Registered

9

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:29-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-05-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-04-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:18-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Resolution
Category:Resolution
Date:19-01-2022
Memorandum Articles
Category:Incorporation
Date:19-01-2022
Capital Alter Shares Subdivision
Category:Capital
Date:18-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:01-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Capital Allotment Shares
Category:Capital
Date:10-01-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:06-01-2017
Resolution
Category:Resolution
Date:06-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:24-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:17-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:24-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Legacy
Category:Mortgage
Date:10-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:20-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2008
Legacy
Category:Annual Return
Date:21-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2007
Legacy
Category:Annual Return
Date:02-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2006
Legacy
Category:Annual Return
Date:15-03-2006
Legacy
Category:Mortgage
Date:18-11-2005
Legacy
Category:Mortgage
Date:15-07-2005
Legacy
Category:Mortgage
Date:15-07-2005
Legacy
Category:Mortgage
Date:15-07-2005
Legacy
Category:Annual Return
Date:17-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2004
Legacy
Category:Mortgage
Date:19-03-2004
Legacy
Category:Officers
Date:27-02-2004
Legacy
Category:Annual Return
Date:25-02-2004
Legacy
Category:Officers
Date:06-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2003

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date28/02/2027
Filing Date18/02/2025
Latest Accounts31/05/2025

Trading Addresses

2Nd Floor Stanley House, London Road, Hook, Hampshire Rg27 9Ga, RG279GARegistered
Unit 5, Taplins Court, Church Lane, Hook, Hampshire, RG278XU

Contact

2Nd Floor Stanley House, London Road, Hook, RG279GA