Brooke Homes Developments Limited

DataGardener
brooke homes developments limited
voluntary arrangement
Micro

Brooke Homes Developments Limited

05399298Private Limited With Share Capital

39/40 Upper Grosvenor Street, Mayfair, London, W1K2NG
Incorporated

19/03/2005

Company Age

21 years

Directors

3

Employees

3

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Brooke Homes Developments Limited (05399298) is a private limited with share capital incorporated on 19/03/2005 (21 years old) and registered in london, W1K2NG. The company operates under SIC code 41100 - development of building projects.

Brooke homes is a london-based property development company built by a strong management team with decades of extensive experience gained in the uk, ireland, continental europe and the middle east. our focus is the development of affordable, environmentally-friendly homes within a one-hour commute o...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 19/03/2005
W1K2NG
3 employees

Financial Overview

Total Assets

£1.59M

Liabilities

£4.73M

Net Assets

£-3.14M

Cash

£1.8K

Key Metrics

3

Employees

3

Directors

1

Shareholders

7

CCJs

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

93
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2026
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2025
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-02-2025
Liquidation Miscellaneous
Category:Insolvency
Date:20-02-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2010
Termination Director Company With Name
Category:Officers
Date:01-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Legacy
Category:Officers
Date:05-09-2009
Legacy
Category:Officers
Date:12-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2009
Legacy
Category:Annual Return
Date:03-04-2009
Legacy
Category:Mortgage
Date:09-01-2009
Legacy
Category:Annual Return
Date:27-03-2008
Legacy
Category:Address
Date:25-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2007
Legacy
Category:Annual Return
Date:29-04-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2007
Legacy
Category:Accounts
Date:19-01-2007
Legacy
Category:Mortgage
Date:27-07-2006
Legacy
Category:Mortgage
Date:27-07-2006
Legacy
Category:Annual Return
Date:17-05-2006
Legacy
Category:Capital
Date:11-05-2006
Legacy
Category:Officers
Date:08-05-2006
Legacy
Category:Officers
Date:08-05-2006
Legacy
Category:Officers
Date:22-04-2005
Legacy
Category:Officers
Date:22-04-2005
Legacy
Category:Officers
Date:22-04-2005
Legacy
Category:Officers
Date:22-04-2005
Incorporation Company
Category:Incorporation
Date:19-03-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2027
Filing Date25/03/2026
Latest Accounts29/06/2025

Trading Addresses

Eaton House, 39-40 Upper Grosvenor Street, Mayfair, London, W1K2NGRegistered

Contact

02072908910
brookehomes.co.uk/
39/40 Upper Grosvenor Street, Mayfair, London, W1K2NG