BROOK STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROOK STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12189115

Incorporation date

04/09/2019

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2019)
dot icon13/11/2025
Liquidators' statement of receipts and payments to 2025-10-06
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon07/10/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/08/2024
Notice of extension of period of Administration
dot icon28/04/2024
Administrator's progress report
dot icon04/12/2023
Statement of affairs with form AM02SOA
dot icon04/12/2023
Statement of administrator's proposal
dot icon17/10/2023
Appointment of an administrator
dot icon17/10/2023
Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-10-17
dot icon11/09/2023
Termination of appointment of Nishith Malde as a director on 2023-09-04
dot icon06/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon08/08/2023
Termination of appointment of Desmond Richard Wicks as a director on 2023-08-04
dot icon28/07/2023
Appointment of Mr Jolyon Leonard Harrison as a director on 2023-07-24
dot icon02/06/2023
Registration of charge 121891150002, created on 2023-05-31
dot icon22/03/2023
Termination of appointment of Sally Kenward as a secretary on 2023-02-10
dot icon16/01/2023
Termination of appointment of Donagh O'sullivan as a director on 2023-01-16
dot icon14/12/2022
Appointment of Mr Donagh O'sullivan as a director on 2022-12-06
dot icon06/12/2022
Satisfaction of charge 121891150001 in full
dot icon28/10/2022
Appointment of Mr Desmond Richard Wicks as a director on 2022-10-14
dot icon11/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon10/10/2022
Appointment of Mrs Sally Kenward as a secretary on 2022-09-26
dot icon10/10/2022
Termination of appointment of Stephen Desmond Wicks as a director on 2022-09-30
dot icon10/10/2022
Termination of appointment of Kathryn Worth as a secretary on 2022-08-15
dot icon18/07/2022
Termination of appointment of Howard Louis Cramer as a director on 2022-05-16
dot icon18/07/2022
Notification of Inland Limited as a person with significant control on 2022-05-16
dot icon18/07/2022
Appointment of Mrs Kathryn Worth as a secretary on 2022-05-16
dot icon18/07/2022
Appointment of Mr Stephen Desmond Wicks as a director on 2022-05-15
dot icon18/07/2022
Appointment of Mr Nishith Malde as a director on 2022-05-16
dot icon18/07/2022
Registered office address changed from 417 Finchley Road London NW3 6HJ England to Burnham Yard London End Beaconsfield HP9 2JH on 2022-07-18
dot icon18/07/2022
Cessation of Howard Louis Cramer as a person with significant control on 2022-05-16
dot icon10/12/2021
Micro company accounts made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon10/11/2021
Change of details for Mr Howard Louis Cramer as a person with significant control on 2021-09-02
dot icon10/11/2021
Director's details changed for Mr Howard Louis Cramer on 2021-09-02
dot icon09/06/2021
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 417 Finchley Road London NW3 6HJ on 2021-06-09
dot icon03/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon10/10/2019
Registration of charge 121891150001, created on 2019-09-30
dot icon04/09/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
03/09/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.26K
-
0.00
-
-
2021
0
21.26K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

21.26K £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Jolyon Leonard
Director
24/07/2023 - Present
105
O'sullivan, Donagh
Director
05/12/2022 - 15/01/2023
273
Wicks, Stephen Desmond
Director
15/05/2022 - 30/09/2022
114
Wicks, Desmond Richard
Director
14/10/2022 - 04/08/2023
39
Malde, Nishith
Director
16/05/2022 - 04/09/2023
121

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK STREET PROPERTIES LIMITED

BROOK STREET PROPERTIES LIMITED is an(a) Liquidation company incorporated on 04/09/2019 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director 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 STREET PROPERTIES LIMITED?

toggle

BROOK STREET PROPERTIES LIMITED is currently Liquidation. It was registered on 04/09/2019 .

Where is BROOK STREET PROPERTIES LIMITED located?

toggle

BROOK STREET PROPERTIES LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BROOK STREET PROPERTIES LIMITED do?

toggle

BROOK STREET PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROOK STREET PROPERTIES LIMITED?

toggle

The latest filing was on 13/11/2025: Liquidators' statement of receipts and payments to 2025-10-06.