BROOK HOTELS NO. 1 LIMITED

Register to unlock more data on OkredoRegister

BROOK HOTELS NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06562406

Incorporation date

10/04/2008

Size

Full

Contacts

Registered address

Registered address

Mollington Banastre Hotel Parkgate Road, Mollington, Chester, Cheshire CH1 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2008)
dot icon24/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon24/12/2025
Full accounts made up to 2025-03-25
dot icon03/11/2025
Satisfaction of charge 065624060005 in full
dot icon03/11/2025
Satisfaction of charge 065624060006 in full
dot icon22/10/2025
Registration of charge 065624060007, created on 2025-10-16
dot icon22/10/2025
Registration of charge 065624060008, created on 2025-10-16
dot icon04/09/2025
Satisfaction of charge 1 in full
dot icon04/09/2025
Satisfaction of charge 2 in full
dot icon04/09/2025
Satisfaction of charge 3 in full
dot icon04/09/2025
Satisfaction of charge 065624060004 in full
dot icon15/07/2025
Registered office address changed from Brook Hotels Dog Lane Bodymoor Heath Sutton Coldfield B76 9JD England to Mollington Banastre Hotel Parkgate Road Mollington Chester Cheshire CH1 6NN on 2025-07-15
dot icon07/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon25/03/2025
Full accounts made up to 2024-03-25
dot icon14/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon14/02/2024
Full accounts made up to 2023-03-25
dot icon06/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-25
dot icon25/05/2022
Termination of appointment of Ashok Kumar Ummat as a director on 2022-03-31
dot icon25/05/2022
Termination of appointment of Ashok Kumar Ummat as a secretary on 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon08/03/2022
Director's details changed for Mr Ashok Kumar Ummat on 2022-03-02
dot icon08/03/2022
Director's details changed for Mr Umesh Ummat on 2022-03-02
dot icon08/03/2022
Secretary's details changed for Mr Ashok Kumar Ummat on 2022-03-02
dot icon08/03/2022
Change of details for Brook Hotels Group Limitede as a person with significant control on 2022-03-02
dot icon08/03/2022
Registered office address changed from Brook Marston Farm Hotel Dog Lane Bodymoor Heath Sutton Coldfield B76 9JD England to Brook Hotels Dog Lane Bodymoor Heath Sutton Coldfield B76 9JD on 2022-03-08
dot icon04/03/2022
Full accounts made up to 2021-03-26
dot icon29/07/2021
Registration of charge 065624060006, created on 2021-07-21
dot icon23/07/2021
Registration of charge 065624060005, created on 2021-07-21
dot icon28/04/2021
Full accounts made up to 2020-03-26
dot icon24/03/2021
Previous accounting period shortened from 2020-03-26 to 2020-03-25
dot icon23/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon30/12/2020
Registration of charge 065624060004, created on 2020-12-16
dot icon13/10/2020
Full accounts made up to 2019-03-26
dot icon24/09/2020
Termination of appointment of Denise Anne Unmat as a director on 2020-06-30
dot icon01/09/2020
Termination of appointment of Mervyn Humphries as a director on 2020-06-30
dot icon22/05/2020
Registered office address changed from 94 Kingston Hill Kingston upon Thames Surrey KT2 7NP to Brook Marston Farm Hotel Dog Lane Bodymoor Heath Sutton Coldfield B76 9JD on 2020-05-22
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon18/03/2020
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon23/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon20/06/2019
Previous accounting period extended from 2018-09-29 to 2019-03-28
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon26/09/2018
Full accounts made up to 2017-09-30
dot icon03/07/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon14/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon18/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon26/05/2015
Director's details changed for Mr Ashok Kumar Ummat on 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon11/07/2014
Accounts for a medium company made up to 2013-09-30
dot icon17/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon08/07/2013
Full accounts made up to 2012-09-30
dot icon11/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon27/03/2013
Appointment of Denise Anne Unmat as a director
dot icon06/11/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon22/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon01/04/2011
Director's details changed for Mr Umesh Ummat on 2011-02-01
dot icon30/03/2011
Director's details changed for Mervyn Humphries on 2011-02-01
dot icon18/01/2011
Full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon08/03/2010
Accounts for a medium company made up to 2009-03-31
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2009
Director's details changed for Mr Ashok Ummat on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Mr Ashok Ummat on 2009-12-03
dot icon19/06/2009
Return made up to 10/04/09; full list of members
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/11/2008
Registered office changed on 06/11/2008 from 22 midland court oakham rutland LE15 6QW
dot icon21/07/2008
Director appointed mervyn humphries
dot icon01/07/2008
Certificate of change of name
dot icon05/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Resolutions
dot icon04/06/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ummat, Ashok Kumar
Secretary
10/04/2008 - 31/03/2022
1
Ummat, Ashok Kumar
Director
10/04/2008 - 31/03/2022
8
Humphries, Mervyn
Director
15/07/2008 - 30/06/2020
5
Ummat, Umesh
Director
10/04/2008 - Present
14
Unmat, Denise Anne
Director
01/03/2013 - 30/06/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BROOK HOTELS NO. 1 LIMITED

BROOK HOTELS NO. 1 LIMITED is an(a) Active company incorporated on 10/04/2008 with the registered office located at Mollington Banastre Hotel Parkgate Road, Mollington, Chester, Cheshire CH1 6NN. There is currently 1 active director 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 HOTELS NO. 1 LIMITED?

toggle

BROOK HOTELS NO. 1 LIMITED is currently Active. It was registered on 10/04/2008 .

Where is BROOK HOTELS NO. 1 LIMITED located?

toggle

BROOK HOTELS NO. 1 LIMITED is registered at Mollington Banastre Hotel Parkgate Road, Mollington, Chester, Cheshire CH1 6NN.

What does BROOK HOTELS NO. 1 LIMITED do?

toggle

BROOK HOTELS NO. 1 LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BROOK HOTELS NO. 1 LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-09 with no updates.