Brookwood Estates Limited

DataGardener
dissolved

Brookwood Estates Limited

07524094Private Limited With Share Capital

Castle Hill Insolvency, 1 Battle Road, Newton Abbot, TQ126RY
Incorporated

09/02/2011

Company Age

15 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Brookwood Estates Limited (07524094) is a private limited with share capital incorporated on 09/02/2011 (15 years old) and registered in newton abbot, TQ126RY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 09/02/2011
TQ126RY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:05-03-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2022
Resolution
Category:Resolution
Date:12-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-01-2015
Change Of Name Notice
Category:Change Of Name
Date:26-01-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Termination Secretary Company With Name
Category:Officers
Date:17-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2014
Termination Director Company With Name
Category:Officers
Date:10-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:08-11-2011
Termination Director Company With Name
Category:Officers
Date:01-06-2011
Incorporation Company
Category:Incorporation
Date:09-02-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2023
Filing Date28/03/2022
Latest Accounts30/06/2021

Trading Addresses

82 Overstrand Mansions, Prince Of Wales Drive, London, SW114EU
Castle Hill Insolvency, 1 Battle Road, Newton Abbot, Devon Tq12 6Ry, TQ126RYRegistered

Contact

Castle Hill Insolvency, 1 Battle Road, Newton Abbot, TQ126RY