BROOK MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROOK MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03089887

Incorporation date

10/08/1995

Size

Dormant

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 10/08/1995)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon07/05/2025
Application to strike the company off the register
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 icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-06 with no updates
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 NG31 6HR England to 2 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 icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-06 with no updates
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon09/02/2022
Termination of appointment of Mark Newton as a director on 2022-02-09
dot icon22/08/2021
Memorandum and Articles of Association
dot icon22/08/2021
Resolutions
dot icon20/08/2021
Memorandum and Articles of Association
dot icon20/08/2021
Resolutions
dot icon20/08/2021
Memorandum and Articles of Association
dot icon20/08/2021
Resolutions
dot icon12/08/2021
Resolutions
dot icon11/08/2021
Notification of Brook Financial Services Ltd as a person with significant control on 2021-07-30
dot icon11/08/2021
Cessation of Nottingham Building Society as a person with significant control on 2021-07-30
dot icon11/08/2021
Registered office address changed from Nottingham House 3 Fulforth Street Nottingham Nottinghamshire NG1 3DL to The Old Courthouse 60a London Road Grantham NG31 6HR on 2021-08-11
dot icon11/08/2021
Appointment of Mrs Louise Joan George as a director on 2021-07-30
dot icon11/08/2021
Appointment of Mr Mark Newton as a director on 2021-07-30
dot icon11/08/2021
Appointment of Mrs Michelle Jane Brook as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of David John Marlow as a director on 2021-07-30
dot icon19/06/2021
Memorandum and Articles of Association
dot icon19/06/2021
Resolutions
dot icon21/04/2021
Full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon04/01/2021
Termination of appointment of Daniel William Mundy as a director on 2020-12-31
dot icon30/11/2020
Termination of appointment of Tina Marie Hayton-Banks as a director on 2020-11-27
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon08/10/2019
Termination of appointment of Susan Bolton as a secretary on 2019-10-01
dot icon25/04/2019
Director's details changed for Mrs Tina Marie Hayton-Banks on 2019-04-23
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon20/03/2019
Full accounts made up to 2018-12-31
dot icon23/11/2018
Appointment of Mrs Tina Marie Hayton-Banks as a director on 2018-11-20
dot icon08/10/2018
Termination of appointment of Simon James Taylor as a director on 2018-10-05
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon05/02/2018
Director's details changed for Mr Daniel William Mundy on 2018-02-05
dot icon01/02/2018
Appointment of Mrs Susan Bolton as a secretary on 2018-02-01
dot icon01/02/2018
Termination of appointment of David Elston as a secretary on 2018-01-31
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Appointment of Mr Daniel William Mundy as a director on 2017-04-26
dot icon10/04/2017
Appointment of Mr David Elston as a secretary on 2017-04-06
dot icon10/04/2017
Termination of appointment of Andrew Charles David Holmes as a secretary on 2017-04-07
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon30/03/2017
Appointment of Mr Andrew Charles David Holmes as a secretary on 2016-10-11
dot icon23/02/2017
Termination of appointment of Mohomed Ashraf Piranie as a director on 2017-02-23
dot icon01/08/2016
Termination of appointment of David Roswell Watts as a secretary on 2016-07-29
dot icon03/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon08/03/2016
Full accounts made up to 2015-12-31
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon23/04/2015
Miscellaneous
dot icon28/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon07/03/2014
Full accounts made up to 2013-12-31
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon11/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Registered office address changed from Nottingham House 5-13 Upper Parliament Street Nottingham NG1 2BX on 2012-04-12
dot icon14/07/2011
Appointment of Mr Simon James Taylor as a director
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mohamed Ashraf Piranie on 2010-04-15
dot icon28/04/2010
Director's details changed for Mr David John Marlow on 2010-04-15
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 15/04/09; full list of members
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 15/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / mohamed piranie / 15/04/2008
dot icon17/03/2008
Appointment terminated director ian rowling
dot icon27/07/2007
Memorandum and Articles of Association
dot icon27/07/2007
Resolutions
dot icon04/05/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon02/05/2007
Return made up to 15/04/07; no change of members
dot icon25/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned
dot icon25/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/04/2006
Return made up to 15/04/06; full list of members
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon21/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/04/2005
Return made up to 15/04/05; full list of members
dot icon21/04/2004
Return made up to 15/04/04; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/05/2003
Return made up to 15/04/03; full list of members
dot icon14/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/05/2002
Return made up to 15/04/02; full list of members
dot icon09/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/04/2001
Return made up to 15/04/01; full list of members
dot icon20/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/04/2000
Return made up to 15/04/00; full list of members
dot icon20/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/05/1999
Return made up to 15/04/99; full list of members
dot icon18/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/05/1998
Return made up to 15/04/98; no change of members
dot icon14/05/1997
Return made up to 15/04/97; no change of members
dot icon07/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/08/1996
Return made up to 10/08/96; full list of members
dot icon08/09/1995
Memorandum and Articles of Association
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Accounting reference date notified as 31/12
dot icon08/09/1995
Director resigned;new director appointed
dot icon08/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon10/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Louise Joan
Director
30/07/2021 - 07/03/2024
39
Watts, David Roswell
Director
31/12/2005 - 23/04/2007
9
Brook, Michelle Jane
Director
30/07/2021 - Present
20
Samples, Gareth Meirion
Director
07/03/2024 - Present
65
Taylor, Simon James
Director
13/07/2011 - 04/10/2018
22

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK MORTGAGE SERVICES LIMITED

BROOK MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 10/08/1995 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 MORTGAGE SERVICES LIMITED?

toggle

BROOK MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 10/08/1995 and dissolved on 05/08/2025.

Where is BROOK MORTGAGE SERVICES LIMITED located?

toggle

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

What does BROOK MORTGAGE SERVICES LIMITED do?

toggle

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

What is the latest filing for BROOK MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.