BROOKDALE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BROOKDALE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475660

Incorporation date

03/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Stanley House, London Road, Hook, Hampshire RG27 9GACopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1997)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-05-31
dot icon31/12/2024
Registration of charge 034756600015, created on 2024-12-20
dot icon02/12/2024
Director's details changed for Mr Christopher Alexander Burton on 2024-11-29
dot icon29/11/2024
Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU United Kingdom to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 2024-11-29
dot icon29/11/2024
Change of details for Mrs Barbara Jane Burton as a person with significant control on 2024-11-29
dot icon29/11/2024
Change of details for Mr Christopher Alexander Burton as a person with significant control on 2024-11-29
dot icon29/11/2024
Secretary's details changed for Mrs Victoria Louise Burton on 2024-11-29
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon09/08/2024
Registration of charge 034756600014, created on 2024-08-02
dot icon08/05/2024
Notice of ceasing to act as receiver or manager
dot icon08/05/2024
Notice of ceasing to act as receiver or manager
dot icon08/05/2024
Receiver's abstract of receipts and payments to 2024-04-25
dot icon08/05/2024
Receiver's abstract of receipts and payments to 2024-04-24
dot icon23/04/2024
Appointment of receiver or manager
dot icon23/04/2024
Appointment of receiver or manager
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/01/2024
Director's details changed for Mr Christopher Alexander Burton on 2024-01-18
dot icon18/01/2024
Secretary's details changed for Mrs Victoria Louise Burton on 2024-01-18
dot icon18/01/2024
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 2024-01-18
dot icon18/01/2024
Change of details for Mr Christopher Alexander Burton as a person with significant control on 2024-01-18
dot icon18/01/2024
Change of details for Mrs Barbara Jane Burton as a person with significant control on 2024-01-18
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon07/06/2023
Termination of appointment of Barbara Jane Burton as a secretary on 2023-06-06
dot icon07/06/2023
Appointment of Mrs Victoria Louise Burton as a secretary on 2023-06-06
dot icon03/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/01/2022
Confirmation statement made on 2021-12-03 with updates
dot icon19/01/2022
Resolutions
dot icon19/01/2022
Memorandum and Articles of Association
dot icon18/01/2022
Sub-division of shares on 2021-01-21
dot icon01/10/2021
Change of details for Mrs Barbara Jane Burton as a person with significant control on 2021-10-01
dot icon01/10/2021
Change of details for Mr Christopher Alexander Burton as a person with significant control on 2021-10-01
dot icon01/10/2021
Secretary's details changed for Mrs Barbara Jane Burton on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Christopher Alexander Burton on 2021-10-01
dot icon01/10/2021
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01
dot icon18/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/01/2021
Satisfaction of charge 8 in full
dot icon27/01/2021
Satisfaction of charge 3 in full
dot icon27/01/2021
Satisfaction of charge 1 in full
dot icon27/01/2021
Satisfaction of charge 7 in full
dot icon27/01/2021
Satisfaction of charge 9 in full
dot icon27/01/2021
Satisfaction of charge 10 in full
dot icon26/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-11-04
dot icon06/01/2017
Statement of company's objects
dot icon06/01/2017
Resolutions
dot icon04/01/2017
Change of share class name or designation
dot icon20/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon24/10/2016
Secretary's details changed for Mrs Barbara Jane Burton on 2016-01-01
dot icon24/10/2016
Director's details changed for Mr Christopher Alexander Burton on 2016-01-01
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/02/2011
Secretary's details changed for Mrs Barbara Jane Burton on 2011-02-16
dot icon17/02/2011
Director's details changed for Mr Christopher Alexander Burton on 2011-02-16
dot icon24/12/2010
Secretary's details changed for Mrs Barbara Jane Burton on 2010-12-07
dot icon24/12/2010
Director's details changed for Mr Christopher Alexander Burton on 2010-12-07
dot icon24/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon11/05/2010
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 2010-05-11
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 13
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/01/2009
Return made up to 03/12/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/01/2008
Return made up to 03/12/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/03/2007
Return made up to 03/12/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/03/2006
Return made up to 03/12/05; full list of members
dot icon18/11/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon17/06/2005
Return made up to 03/12/04; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon19/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
New secretary appointed
dot icon25/02/2004
Return made up to 03/12/03; full list of members
dot icon06/01/2004
Secretary resigned
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/01/2003
Return made up to 03/12/02; full list of members
dot icon31/10/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Total exemption small company accounts made up to 2001-05-31
dot icon22/01/2002
Return made up to 03/12/01; full list of members
dot icon06/07/2001
Particulars of mortgage/charge
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon15/03/2001
Return made up to 03/12/00; full list of members
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
Secretary resigned
dot icon14/06/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon17/01/2000
Return made up to 03/12/99; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-05-31
dot icon15/09/1999
Particulars of mortgage/charge
dot icon01/05/1999
Accounting reference date extended from 31/12/98 to 31/05/99
dot icon08/03/1999
Return made up to 03/12/98; full list of members
dot icon05/02/1998
Registered office changed on 05/02/98 from: mount manor close 16 the mount guildford surrey GU2 5HS
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
New director appointed
dot icon20/01/1998
Registered office changed on 20/01/98 from: 788/790 finchley road london NW11 7UR
dot icon03/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-49.71 % *

* during past year

Cash in Bank

£25,328.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.82K
-
0.00
33.70K
-
2022
2
5.37K
-
0.00
50.37K
-
2023
2
10.53K
-
0.00
25.33K
-
2023
2
10.53K
-
0.00
25.33K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.53K £Ascended96.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.33K £Descended-49.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Christopher Alexander
Director
15/01/1998 - Present
6
Burton, Barbara Jane
Secretary
31/05/2003 - 06/06/2023
-
Burton, Victoria Louise
Secretary
06/06/2023 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKDALE ENTERPRISES LIMITED

BROOKDALE ENTERPRISES LIMITED is an(a) Active company incorporated on 03/12/1997 with the registered office located at 2nd Floor Stanley House, London Road, Hook, Hampshire RG27 9GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKDALE ENTERPRISES LIMITED?

toggle

BROOKDALE ENTERPRISES LIMITED is currently Active. It was registered on 03/12/1997 .

Where is BROOKDALE ENTERPRISES LIMITED located?

toggle

BROOKDALE ENTERPRISES LIMITED is registered at 2nd Floor Stanley House, London Road, Hook, Hampshire RG27 9GA.

What does BROOKDALE ENTERPRISES LIMITED do?

toggle

BROOKDALE ENTERPRISES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BROOKDALE ENTERPRISES LIMITED have?

toggle

BROOKDALE ENTERPRISES LIMITED had 2 employees in 2023.

What is the latest filing for BROOKDALE ENTERPRISES LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.