133 BROOKBANK ROAD LIMITED

Register to unlock more data on OkredoRegister

133 BROOKBANK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06394803

Incorporation date

10/10/2007

Size

Dormant

Contacts

Registered address

Registered address

133b Brookbank Road, London SE13 7DACopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2007)
dot icon24/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon08/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon09/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon19/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon20/03/2023
Director's details changed for Miss Sophie Halliday on 2023-01-31
dot icon03/02/2023
Appointment of Miss Sophie Halliday as a director on 2023-01-30
dot icon03/02/2023
Appointment of Mr Jeremy Paul as a director on 2023-01-30
dot icon03/02/2023
Termination of appointment of Laurence Peter Gustave Newson as a director on 2023-01-30
dot icon11/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon12/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon11/01/2021
Notification of Alessandro Melis as a person with significant control on 2020-12-29
dot icon29/12/2020
Termination of appointment of Robert William Holmes Bennett as a secretary on 2020-12-29
dot icon29/12/2020
Termination of appointment of Robert William Holmes Bennett as a director on 2020-12-29
dot icon29/12/2020
Cessation of Robert William Holmes Bennett as a person with significant control on 2020-12-29
dot icon29/12/2020
Appointment of Ms Claudia Alvarenga as a director on 2020-12-29
dot icon29/12/2020
Appointment of Mr Alessandro Melis as a director on 2020-12-29
dot icon24/12/2020
Termination of appointment of Julia Clare Connolly as a director on 2020-12-24
dot icon25/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon28/10/2020
Appointment of Mr Laurence Peter Gustave Newson as a director on 2020-10-28
dot icon17/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon05/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon15/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon20/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon11/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon24/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon30/08/2016
Micro company accounts made up to 2015-10-31
dot icon20/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon11/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/01/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon23/01/2014
Appointment of Ms Julia Clare Connolly as a director
dot icon23/01/2014
Termination of appointment of Krishnaveni Brown as a secretary
dot icon23/01/2014
Appointment of Mr Robert William Holmes Bennett as a secretary
dot icon23/01/2014
Termination of appointment of Krishnaveni Brown as a director
dot icon23/01/2014
Termination of appointment of Curtis Brown as a director
dot icon23/01/2014
Appointment of Mr Robert William Holmes Bennett as a director
dot icon14/01/2014
Registered office address changed from the Annex 65 Green Dale Greendale Fields London SE5 8JZ on 2014-01-14
dot icon29/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/01/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon14/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon02/01/2012
Director's details changed for Mr Curtis Gulliver Brown on 2011-11-07
dot icon02/01/2012
Secretary's details changed for Krishnaveni Naveni Brown on 2011-11-07
dot icon10/08/2011
Registered office address changed from 133 Brookbank Road Lewisham London SE13 7DA on 2011-08-10
dot icon01/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon26/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon06/02/2010
Compulsory strike-off action has been discontinued
dot icon04/02/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon28/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon27/06/2009
Compulsory strike-off action has been discontinued
dot icon26/06/2009
Return made up to 07/11/08; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon19/01/2009
Registered office changed on 19/01/2009 from priory house 18-25 st johns lane london EC1M 4HD
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
Director resigned
dot icon10/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melis, Alessandro, Dr
Director
29/12/2020 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/10/2007 - 09/10/2007
38039
WATERLOW NOMINEES LIMITED
Corporate Director
09/10/2007 - 09/10/2007
1249
Brown, Curtis Gulliver
Director
09/10/2007 - 13/06/2013
3
Mr Robert William Holmes Bennett
Director
13/06/2013 - 28/12/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 133 BROOKBANK ROAD LIMITED

133 BROOKBANK ROAD LIMITED is an(a) Active company incorporated on 10/10/2007 with the registered office located at 133b Brookbank Road, London SE13 7DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 133 BROOKBANK ROAD LIMITED?

toggle

133 BROOKBANK ROAD LIMITED is currently Active. It was registered on 10/10/2007 .

Where is 133 BROOKBANK ROAD LIMITED located?

toggle

133 BROOKBANK ROAD LIMITED is registered at 133b Brookbank Road, London SE13 7DA.

What does 133 BROOKBANK ROAD LIMITED do?

toggle

133 BROOKBANK ROAD LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for 133 BROOKBANK ROAD LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-18 with no updates.