BROOK FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

BROOK FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07311674

Incorporation date

12/07/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2010)
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon13/01/2025
Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02
dot icon13/01/2025
Termination of appointment of David Arthur Raggett as a director on 2025-01-02
dot icon30/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon16/07/2024
Satisfaction of charge 073116740003 in full
dot icon05/07/2024
Director's details changed for Mrs Michelle Jane Brook on 2024-07-05
dot icon05/07/2024
Notification of Belvoir Group Limited as a person with significant control on 2024-03-07
dot icon05/07/2024
Cessation of The Property Franchise Group Plc as a person with significant control on 2024-03-07
dot icon02/07/2024
Termination of appointment of Timothy James Wood as a director on 2024-06-30
dot icon18/06/2024
Notification of The Property Franchise Group Plc as a person with significant control on 2024-03-07
dot icon18/06/2024
Cessation of Belvoir Lettings Plc as a person with significant control on 2024-03-07
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/06/2024
Registration of charge 073116740005, created on 2024-05-31
dot icon11/03/2024
Registered office address changed from , 2 st. Stephens Road, Bournemouth, BH2 6LA, England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2024-03-11
dot icon08/03/2024
Registered office address changed from , the Old Courthouse 60a London Road, Grantham, Lincolnshire, NG31 6HR to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2024-03-08
dot icon08/03/2024
Appointment of Mr David Arthur Raggett as a director on 2024-03-07
dot icon08/03/2024
Appointment of Mr Gareth Meirion Samples as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Louise Joan George as a director on 2024-03-07
dot icon10/10/2023
Satisfaction of charge 073116740002 in full
dot icon03/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon11/04/2023
Registration of charge 073116740004, created on 2023-04-06
dot icon30/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon09/02/2022
Appointment of Mr Timothy James Wood as a director on 2022-02-09
dot icon09/02/2022
Termination of appointment of Mark Newton as a director on 2022-02-09
dot icon29/11/2021
Director's details changed for Mrs Michelle Jane Brook on 2021-11-29
dot icon21/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon23/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/11/2020
Director's details changed for Mr Mark Newton on 2020-11-01
dot icon24/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon24/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Satisfaction of charge 073116740001 in full
dot icon03/12/2018
Registration of charge 073116740003, created on 2018-11-26
dot icon19/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon04/07/2018
Current accounting period extended from 2018-07-12 to 2018-12-31
dot icon29/03/2018
Registration of charge 073116740002, created on 2018-03-28
dot icon26/03/2018
Second filing for the notification of Belvoir Lettings Plc as a person with significant control
dot icon01/11/2017
Total exemption full accounts made up to 2017-07-12
dot icon15/08/2017
Previous accounting period shortened from 2017-07-31 to 2017-07-12
dot icon03/08/2017
Memorandum and Articles of Association
dot icon03/08/2017
Resolutions
dot icon27/07/2017
Registered office address changed from , 9 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2017-07-27
dot icon27/07/2017
Appointment of Mrs Louise Joan George as a director on 2017-07-12
dot icon27/07/2017
Appointment of Mark Newton as a director on 2017-07-12
dot icon26/07/2017
Resolutions
dot icon26/07/2017
Resolutions
dot icon21/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon17/07/2017
Notification of Belvoir Lettings Plc as a person with significant control on 2017-07-12
dot icon17/07/2017
Cessation of Michelle Jane Brook as a person with significant control on 2017-07-12
dot icon14/07/2017
Registration of charge 073116740001, created on 2017-07-12
dot icon21/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/12/2013
Registered office address changed from , 13 Regent Street, Barnsley, South Yorkshire, S70 2EG, United Kingdom on 2013-12-12
dot icon29/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon26/03/2012
Registered office address changed from , 3 Regent Street, Barnsley, South Yorkshire, S70 2EG on 2012-03-26
dot icon14/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/03/2012
Registered office address changed from , 19 the Balk, Staincross, Barnsley, South Yorkshire, S75 6JJ, England on 2012-03-13
dot icon07/10/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon12/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Louise Joan
Director
12/07/2017 - 07/03/2024
39
Samples, Gareth Meirion
Director
07/03/2024 - Present
65
Raggett, David Arthur
Director
07/03/2024 - 02/01/2025
58
Wood, Timothy James
Director
09/02/2022 - 30/06/2024
2
Dodds, Benjamin Peter
Director
02/01/2025 - Present
43

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BROOK FINANCIAL SERVICES LTD

BROOK FINANCIAL SERVICES LTD is an(a) Active company incorporated on 12/07/2010 with the registered office located at 2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LA. There are currently 3 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 BROOK FINANCIAL SERVICES LTD?

toggle

BROOK FINANCIAL SERVICES LTD is currently Active. It was registered on 12/07/2010 .

Where is BROOK FINANCIAL SERVICES LTD located?

toggle

BROOK FINANCIAL SERVICES LTD is registered at 2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LA.

What does BROOK FINANCIAL SERVICES LTD do?

toggle

BROOK FINANCIAL SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROOK FINANCIAL SERVICES LTD?

toggle

The latest filing was on 02/10/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.