210 BROOKLANDS LTD

Register to unlock more data on OkredoRegister

210 BROOKLANDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05618736

Incorporation date

10/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Wheel House, 31/37 Church Street, Reigate, Surrey RH2 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2005)
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon12/05/2023
Change of details for Mr Charles James Peter Gregory as a person with significant control on 2023-05-12
dot icon12/05/2023
Change of details for Mr James Clifford Gregory as a person with significant control on 2023-05-12
dot icon12/05/2023
Secretary's details changed for Charles James Peter Gregory on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Charles James Peter Gregory on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr James Clifford Gregory on 2023-05-12
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon14/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon10/01/2021
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP England to The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD on 2021-01-10
dot icon16/11/2020
Change of details for Mr Charles James Peter Gregory as a person with significant control on 2017-10-13
dot icon16/11/2020
Director's details changed for Mr Charles James Peter Gregory on 2017-10-13
dot icon10/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon26/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/01/2018
Director's details changed for Mr Charles James Peter Gregory on 2017-10-13
dot icon05/01/2018
Change of details for Mr Charles James Peter Gregory as a person with significant control on 2017-11-29
dot icon22/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon08/11/2017
Change of details for Mr Charles James Peter Gregory as a person with significant control on 2017-10-13
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon14/12/2016
Director's details changed for Mr James Clifford Gregory on 2016-07-09
dot icon14/12/2016
Secretary's details changed for Charles James Peter Gregory on 2016-07-06
dot icon14/12/2016
Director's details changed for Mr Charles James Peter Gregory on 2016-07-09
dot icon02/06/2016
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 69-71 East Street Epsom Surrey KT17 1BP on 2016-06-02
dot icon07/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon03/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon13/02/2015
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Foframe House 35-37 Brent Street London NW4 2EF on 2015-02-13
dot icon23/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr James Clifford Gregory on 2013-11-10
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/11/2012
Director's details changed for Mr James Clifford Gregory on 2012-06-22
dot icon27/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon25/05/2012
Registered office address changed from 210 New Haw Road Weybridge Surrey KT15 2DS on 2012-05-25
dot icon02/05/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/01/2012
Director's details changed for Charles James Peter Gregory on 2011-11-10
dot icon05/01/2012
Secretary's details changed for Charles James Peter Gregory on 2011-11-10
dot icon11/03/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon11/03/2011
Director's details changed for Mr James Clifford Gregory on 2010-11-10
dot icon20/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Charles James Peter Gregory on 2009-10-01
dot icon12/05/2010
Director's details changed for Charles James Peter Gregory on 2009-10-01
dot icon09/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon10/12/2009
Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 2009-12-10
dot icon17/08/2009
Registered office changed on 17/08/2009 from, suite a midas house, 62 goldsworth road, woking, surrey, GU21 6LQ
dot icon06/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon13/01/2009
Certificate of change of name
dot icon20/11/2008
Return made up to 10/11/08; full list of members
dot icon20/11/2008
Director and secretary's change of particulars / charles gregory / 10/11/2008
dot icon20/11/2008
Director's change of particulars / james gregory / 10/11/2008
dot icon02/04/2008
Return made up to 10/11/07; full list of members
dot icon23/01/2008
Secretary resigned
dot icon14/01/2008
Director resigned
dot icon10/01/2008
Registered office changed on 10/01/08 from: 7 the oaks, bycullah road, enfield, EN2 8EQ
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New secretary appointed
dot icon13/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon10/12/2007
Registered office changed on 10/12/07 from: c/o baker tilly, marlborough, house, victoria road south, chelmsford, CM1 1LN
dot icon31/03/2007
Return made up to 10/11/06; full list of members
dot icon25/03/2007
Location of register of members
dot icon14/06/2006
Accounting reference date extended from 30/11/06 to 30/04/07
dot icon16/12/2005
Ad 10/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New secretary appointed;new director appointed
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Director resigned
dot icon10/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£211.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
10/11/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
88.67K
-
0.00
111.00
-
2023
0
76.17K
-
0.00
211.00
-
2023
0
76.17K
-
0.00
211.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

76.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/11/2005 - 10/11/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/11/2005 - 10/11/2005
36021
Gregory, James Clifford
Director
10/11/2005 - Present
6
Mr Charles James Peter Gregory
Director
10/11/2005 - Present
10
Gregory, Charles James Peter
Secretary
10/11/2005 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 210 BROOKLANDS LTD

210 BROOKLANDS LTD is an(a) Active company incorporated on 10/11/2005 with the registered office located at The Old Wheel House, 31/37 Church Street, Reigate, Surrey RH2 0AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 210 BROOKLANDS LTD?

toggle

210 BROOKLANDS LTD is currently Active. It was registered on 10/11/2005 .

Where is 210 BROOKLANDS LTD located?

toggle

210 BROOKLANDS LTD is registered at The Old Wheel House, 31/37 Church Street, Reigate, Surrey RH2 0AD.

What does 210 BROOKLANDS LTD do?

toggle

210 BROOKLANDS LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for 210 BROOKLANDS LTD?

toggle

The latest filing was on 29/04/2025: Total exemption full accounts made up to 2024-04-30.