BROOKDALE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BROOKDALE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04834997

Incorporation date

16/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

175 Darkes Lane, Brosnan House, Suite 2b, London, England EN6 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon23/04/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon22/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon20/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/11/2024
Registered office address changed from Second Floor 13 John Prince's Street London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B London England EN6 1BW on 2024-11-29
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon24/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/08/2019
Change of details for Mr Serhii Viunnyk as a person with significant control on 2019-08-29
dot icon29/08/2019
Change of details for Mr Serhii Viunnyk as a person with significant control on 2019-08-29
dot icon28/08/2019
Notification of Serhii Viunnyk as a person with significant control on 2019-08-07
dot icon28/08/2019
Withdrawal of a person with significant control statement on 2019-08-28
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/05/2018
Registered office address changed from Fourth Floor 13 John Prince's Street London W1G 0JR to Second Floor 13 John Prince's Street London W1G 0JR on 2018-05-11
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/02/2017
Director's details changed for Mr Christo Mathys Britz on 2017-02-09
dot icon18/01/2017
Director's details changed for Christo Mathys Britz on 2017-01-18
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/08/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon06/07/2015
Appointment of Director Christo Mathys Britz as a director on 2015-03-31
dot icon03/07/2015
Termination of appointment of Stephanus Janke as a director on 2015-03-31
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/04/2015
Termination of appointment of C & a Secretaries Ltd as a secretary on 2015-04-20
dot icon01/04/2015
Appointment of Member Stephanus Janke as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Nicholas Henry Thom as a director on 2015-03-31
dot icon01/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/10/2011
Appointment of Mr. Nicholas Henry Thom as a director
dot icon12/10/2011
Termination of appointment of John Wortley Hunt as a director
dot icon06/10/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for C & a Secretaries Ltd on 2010-08-28
dot icon10/06/2010
Registered office address changed from Unit 800 19-21 Crawford Street London W1H 1PJ on 2010-06-10
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/09/2009
Return made up to 29/08/09; full list of members
dot icon21/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon19/09/2008
Return made up to 29/08/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from c/o murphy thompson moore LLP 3RD floor 82 king street manchester M2 4WQ
dot icon28/05/2008
Registered office changed on 28/05/2008 from 49 king street manchester M2 7AY
dot icon09/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon29/08/2007
Return made up to 29/08/07; full list of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon16/08/2006
Secretary resigned
dot icon14/08/2006
Return made up to 17/07/06; full list of members
dot icon06/07/2006
New secretary appointed
dot icon27/06/2006
Secretary's particulars changed
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/04/2006
Registered office changed on 18/04/06 from: 31 buxton road stockport cheshire SK2 6LS
dot icon16/08/2005
Return made up to 16/07/05; full list of members
dot icon16/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon02/12/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon22/07/2004
Return made up to 16/07/04; full list of members
dot icon02/07/2004
Registered office changed on 02/07/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
dot icon16/07/2003
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
31/07/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.84K
-
0.00
1.00
-
2022
0
15.80K
-
0.00
1.00
-
2023
0
15.71K
-
0.00
-
-
2023
0
15.71K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.71K £Descended-0.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wortley-Hunt, John Robert Montagu Stuart
Director
28/11/2004 - 24/09/2011
193
Janke, Stephanus
Director
30/03/2015 - 30/03/2015
62
ENERGIZE SECRETARY LIMITED
Corporate Secretary
15/07/2003 - 14/08/2006
449
C & A SECRETARIES LTD
Corporate Secretary
22/06/2006 - 19/04/2015
18
Thom, Nicholas Henry
Director
24/09/2011 - 30/03/2015
103

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+
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 BROOKDALE ASSOCIATES LIMITED

BROOKDALE ASSOCIATES LIMITED is an(a) Active company incorporated on 16/07/2003 with the registered office located at 175 Darkes Lane, Brosnan House, Suite 2b, London, England EN6 1BW. 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 BROOKDALE ASSOCIATES LIMITED?

toggle

BROOKDALE ASSOCIATES LIMITED is currently Active. It was registered on 16/07/2003 .

Where is BROOKDALE ASSOCIATES LIMITED located?

toggle

BROOKDALE ASSOCIATES LIMITED is registered at 175 Darkes Lane, Brosnan House, Suite 2b, London, England EN6 1BW.

What does BROOKDALE ASSOCIATES LIMITED do?

toggle

BROOKDALE ASSOCIATES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BROOKDALE ASSOCIATES LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-02-12 with no updates.