BROOK HOUSE F.C. LIMITED

Register to unlock more data on OkredoRegister

BROOK HOUSE F.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03663871

Incorporation date

09/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Farm Park, Kingshill Avenue, Hayes, Middlesex UB4 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1998)
dot icon19/12/2025
Micro company accounts made up to 2025-03-30
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-30
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-03-30
dot icon19/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon19/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon04/02/2022
Micro company accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon13/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Notification of Barry Stone as a person with significant control on 2017-05-01
dot icon24/10/2017
Cessation of Penelope Mary Squire as a person with significant control on 2017-05-01
dot icon27/09/2017
Termination of appointment of Penelope Mary Squire as a director on 2017-05-01
dot icon14/07/2017
Appointment of Mr Barry Stone as a director on 2017-07-01
dot icon14/07/2017
Appointment of Mr Keith Gavin as a director on 2017-07-01
dot icon20/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-11-09 no member list
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2015
Annual return made up to 2014-11-09 no member list
dot icon07/01/2014
Annual return made up to 2013-11-09 no member list
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-11-09 no member list
dot icon25/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/11/2011
Annual return made up to 2011-11-09 no member list
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/07/2011
Compulsory strike-off action has been discontinued
dot icon15/07/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/05/2011
Compulsory strike-off action has been suspended
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon22/11/2010
Annual return made up to 2010-11-09 no member list
dot icon18/11/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/09/2010
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2010
Annual return made up to 2009-11-09 no member list
dot icon11/08/2010
Director's details changed for Penelope Mary Squire on 2009-11-09
dot icon14/08/2009
Registered office changed on 14/08/2009 from murrays greenford business centre icg house station approach oldfield lane greenford UB6 0AL
dot icon09/05/2009
Annual return made up to 20/02/09
dot icon09/05/2009
Location of register of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon02/01/2008
Annual return made up to 09/11/07
dot icon17/12/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon25/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon15/12/2006
Annual return made up to 09/11/06
dot icon12/09/2006
Director resigned
dot icon22/11/2005
Annual return made up to 09/11/05
dot icon22/11/2005
Registered office changed on 22/11/05 from: 295A northolt road, south harrow, harrow, middlesex HA2 8HX
dot icon24/08/2005
Total exemption full accounts made up to 2005-05-31
dot icon24/11/2004
Annual return made up to 09/11/04
dot icon14/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon30/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon02/12/2003
Annual return made up to 09/11/03
dot icon28/08/2003
New director appointed
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/03/2003
Director resigned
dot icon22/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon20/12/2002
Annual return made up to 09/11/02
dot icon21/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon26/11/2001
Annual return made up to 09/11/01
dot icon19/03/2001
Registered office changed on 19/03/01 from: 2 lake end court, taplow road, taplow, maidenhead, berkshire SL6 0JQ
dot icon21/11/2000
Annual return made up to 09/11/00
dot icon10/11/2000
Accounts for a small company made up to 2000-05-31
dot icon13/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon26/09/2000
New director appointed
dot icon08/09/2000
Particulars of mortgage/charge
dot icon16/02/2000
Resolutions
dot icon07/01/2000
Annual return made up to 09/11/99
dot icon31/08/1999
Accounts for a dormant company made up to 1999-05-31
dot icon31/08/1999
Resolutions
dot icon03/08/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon25/05/1999
Registered office changed on 25/05/99 from: 35A high street, iver, buckinghamshire SL0 9PP
dot icon21/12/1998
Accounting reference date shortened from 30/11/99 to 31/05/99
dot icon04/12/1998
New director appointed
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New secretary appointed
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Secretary resigned
dot icon09/11/1998
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

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.83K
-
0.00
-
-
2022
0
18.94K
-
0.00
-
-
2023
0
2.03K
-
0.00
-
-
2023
0
2.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.03K £Descended-89.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barry Stone
Director
01/07/2017 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/11/1998 - 09/11/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/11/1998 - 09/11/1998
67500
Ball, David Jon
Director
09/11/1998 - 14/09/2000
7
Ms Penelope Mary Squire
Director
18/08/2003 - 01/05/2017
-

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 BROOK HOUSE F.C. LIMITED

BROOK HOUSE F.C. LIMITED is an(a) Active company incorporated on 09/11/1998 with the registered office located at Farm Park, Kingshill Avenue, Hayes, Middlesex UB4 8DD. 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 BROOK HOUSE F.C. LIMITED?

toggle

BROOK HOUSE F.C. LIMITED is currently Active. It was registered on 09/11/1998 .

Where is BROOK HOUSE F.C. LIMITED located?

toggle

BROOK HOUSE F.C. LIMITED is registered at Farm Park, Kingshill Avenue, Hayes, Middlesex UB4 8DD.

What does BROOK HOUSE F.C. LIMITED do?

toggle

BROOK HOUSE F.C. LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BROOK HOUSE F.C. LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-30.