BROOK LODGE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BROOK LODGE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05366436

Incorporation date

16/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Oaks Court, Warwick Road, Borehamwood WD6 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon27/02/2026
Termination of appointment of Timothy John Bricheno as a director on 2026-02-27
dot icon27/02/2026
Termination of appointment of David Arthur Jack as a director on 2026-02-27
dot icon27/02/2026
Termination of appointment of Kaveh Moazami Goudarzi as a director on 2026-02-27
dot icon27/02/2026
Termination of appointment of Judith Hucklesby as a director on 2026-02-27
dot icon27/02/2026
Termination of appointment of Gurbinder Singh Bansal as a director on 2026-02-27
dot icon27/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon27/02/2026
Appointment of Mr Thomas Alan Bremner Watts as a director on 2026-02-27
dot icon21/01/2026
Appointment of Engel Jacobs Limited as a secretary on 2026-01-21
dot icon13/01/2026
Registered office address changed from Brook Lodge 13 Coolhurst Road London N8 8ER England to 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 2026-01-13
dot icon12/01/2026
Termination of appointment of Residenzia Ltd as a secretary on 2026-01-07
dot icon08/10/2025
Micro company accounts made up to 2025-07-31
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-07-31
dot icon20/01/2025
Termination of appointment of Henrietta Melissa El-Salahi as a director on 2025-01-10
dot icon21/11/2024
Registered office address changed from C/O Residenzia Ltd PO Box 318 Radlett Herts WD7 0FU United Kingdom to Brook Lodge 13 Coolhurst Road London N8 8ER on 2024-11-21
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2023-07-31
dot icon19/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon24/11/2022
Micro company accounts made up to 2022-07-31
dot icon27/10/2022
Termination of appointment of Michael Wei Cheng Lim as a director on 2022-10-26
dot icon27/10/2022
Appointment of Residenzia Ltd as a secretary on 2022-10-27
dot icon10/03/2022
Micro company accounts made up to 2021-07-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon23/03/2021
Director's details changed for Mrs Henrietta Melissa El-Salahi on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Michael Wei Cheng Lim on 2021-03-23
dot icon23/03/2021
Director's details changed for Keren Panthaki on 2021-03-23
dot icon23/03/2021
Director's details changed for Doctor Kaveh Moazami Goudarzi on 2021-03-23
dot icon23/03/2021
Director's details changed for David Arthur Jack on 2021-03-23
dot icon23/03/2021
Director's details changed for Judith Hucklesby on 2021-03-23
dot icon23/03/2021
Director's details changed for Timothy John Bricheno on 2021-03-23
dot icon23/03/2021
Director's details changed for Mark Stephen Bradley on 2021-03-23
dot icon23/03/2021
Director's details changed for Gurbinder Singh Bansal on 2021-03-23
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon16/02/2021
Termination of appointment of Grania Patricia Rodgers as a director on 2020-10-08
dot icon06/10/2020
Accounts for a dormant company made up to 2020-07-31
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon17/02/2020
Registered office address changed from PO Box 318 PO Box 318 Radlett Herts WD7 0FU England to C/O Residenzia Ltd PO Box 318 Radlett Herts WD7 0FU on 2020-02-17
dot icon15/10/2019
Accounts for a dormant company made up to 2019-07-31
dot icon29/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon28/03/2019
Registered office address changed from 205-209 Park Road London N8 8JG to PO Box 318 PO Box 318 Radlett Herts WD7 0FU on 2019-03-28
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-07-31
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon03/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon26/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon23/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon30/05/2014
Registered office address changed from 82 High Road London N2 9PN on 2014-05-30
dot icon19/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon22/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon04/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon04/04/2013
Appointment of Mr Michael Wei Cheng Lim as a director
dot icon04/04/2013
Registered office address changed from C/O Prickett + Ellis Management 114 Alexandra Park Road London N10 2AH on 2013-04-04
dot icon24/10/2012
Director's details changed for Henrietta Melissa Donovan on 2012-10-24
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon02/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Angela Potter as a director
dot icon02/04/2012
Termination of appointment of Nina Anstee as a director
dot icon27/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon06/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon13/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon18/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon18/03/2010
Director's details changed for Timothy John Bricheno on 2010-03-18
dot icon18/03/2010
Director's details changed for Keren Panthaki on 2010-03-18
dot icon18/03/2010
Director's details changed for Gurbinder Singh Bansal on 2010-03-18
dot icon18/03/2010
Director's details changed for David Arthur Jack on 2010-03-18
dot icon18/03/2010
Director's details changed for Angela Potter on 2010-03-18
dot icon18/03/2010
Director's details changed for Judith Hucklesby on 2010-03-18
dot icon18/03/2010
Director's details changed for Henrietta Melissa Donovan on 2010-03-18
dot icon18/03/2010
Director's details changed for Doctor Kaveh Moazami Goudarzi on 2010-03-18
dot icon18/03/2010
Director's details changed for Grania Patricia Rodgers on 2010-03-18
dot icon18/03/2010
Secretary's details changed for Mr Firdaus Panthaki on 2010-03-18
dot icon18/03/2010
Director's details changed for Mark Stephen Bradley on 2010-03-18
dot icon18/03/2010
Director's details changed for Nina Gwynne Anstee on 2010-03-18
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon17/03/2009
Return made up to 16/02/09; full list of members
dot icon17/03/2009
Secretary's change of particulars / firdaus panthaki / 01/04/2008
dot icon17/03/2009
Director's change of particulars / keren panthaki / 01/04/2008
dot icon03/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/03/2008
Return made up to 16/02/08; full list of members
dot icon13/03/2007
Return made up to 16/02/07; full list of members
dot icon08/03/2007
New secretary appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
Secretary resigned
dot icon08/03/2007
Director resigned
dot icon08/03/2007
Accounting reference date extended from 28/02/07 to 31/07/07
dot icon07/03/2007
Director's particulars changed
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Secretary resigned
dot icon02/02/2007
Total exemption full accounts made up to 2006-02-28
dot icon30/03/2006
Return made up to 16/02/06; full list of members
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Ad 31/01/06--------- £ si 10@1=10 £ ic 1/11
dot icon28/06/2005
Resolutions
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
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

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.00
-
0.00
-
-
2023
0
12.97K
-
0.00
-
-
2023
0
12.97K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.97K £Ascended- *

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
Moazami Goudarzi, Kaveh
Director
31/01/2006 - 27/02/2026
2
RESIDENZIA LTD
Corporate Secretary
27/10/2022 - 07/01/2026
6
Bradley, Mark Stephen
Director
31/01/2006 - Present
-
Hucklesby, Judith
Director
16/02/2005 - 27/02/2026
-
El-Salahi, Henrietta Melissa
Director
31/01/2006 - 10/01/2025
-

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

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 BROOK LODGE FREEHOLD LIMITED

BROOK LODGE FREEHOLD LIMITED is an(a) Active company incorporated on 16/02/2005 with the registered office located at 2 Oaks Court, Warwick Road, Borehamwood WD6 1GS. There are currently 5 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 LODGE FREEHOLD LIMITED?

toggle

BROOK LODGE FREEHOLD LIMITED is currently Active. It was registered on 16/02/2005 .

Where is BROOK LODGE FREEHOLD LIMITED located?

toggle

BROOK LODGE FREEHOLD LIMITED is registered at 2 Oaks Court, Warwick Road, Borehamwood WD6 1GS.

What does BROOK LODGE FREEHOLD LIMITED do?

toggle

BROOK LODGE FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROOK LODGE FREEHOLD LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Timothy John Bricheno as a director on 2026-02-27.