BROOKE & PARTNERS LTD

Register to unlock more data on OkredoRegister

BROOKE & PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07878701

Incorporation date

12/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Argyle Street, Bath BA2 4BACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2011)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon23/10/2023
Secretary's details changed for Bath Secretarial Services Limited on 2023-10-23
dot icon23/10/2023
Application to strike the company off the register
dot icon19/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Termination of appointment of Jillian Teresia James as a director on 2023-02-16
dot icon15/02/2023
Cessation of Jullian Teresia James as a person with significant control on 2023-02-16
dot icon15/02/2023
Appointment of Mr Giulio Corsi as a director on 2023-02-16
dot icon15/02/2023
Notification of Coris Giulio as a person with significant control on 2023-02-16
dot icon11/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon11/12/2021
Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 2021-12-11
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon11/12/2020
Notification of Jullian Teresia James as a person with significant control on 2020-12-11
dot icon11/12/2020
Withdrawal of a person with significant control statement on 2020-12-11
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon12/12/2019
Withdrawal of a person with significant control statement on 2019-12-12
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/01/2019
Appointment of Bath Secretarial Services Limited as a secretary on 2019-01-06
dot icon06/01/2019
Termination of appointment of Tmp Business Services Ltd as a secretary on 2019-01-06
dot icon06/01/2019
Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Second Floor 36 Gay Street Bath BA1 2NT on 2019-01-06
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon03/06/2018
Termination of appointment of Edward Petre-Mears as a director on 2018-06-03
dot icon03/06/2018
Appointment of Ms Jillian Teresia James as a director on 2018-06-03
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/03/2018
Notification of a person with significant control statement
dot icon14/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon16/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Director's details changed for Mr Edward Petre-Mears on 2015-07-06
dot icon08/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Director's details changed for Mr Edward Petre-Mears on 2012-06-06
dot icon07/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon09/02/2012
Statement of capital following an allotment of shares on 2012-02-02
dot icon09/01/2012
Appointment of Mr Edward Petre-Mears as a director
dot icon09/01/2012
Appointment of Mr Edward Petre-Mears as a director
dot icon07/01/2012
Termination of appointment of Linda Chaplin as a director
dot icon07/01/2012
Appointment of Tmp Business Services Ltd as a secretary
dot icon12/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
James, Jillian Teresia
Director
02/06/2018 - 15/02/2023
32
BATH SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/01/2019 - Present
47
Corsi, Giulio
Director
15/02/2023 - Present
18

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKE & PARTNERS LTD

BROOKE & PARTNERS LTD is an(a) Dissolved company incorporated on 12/12/2011 with the registered office located at 1 Argyle Street, Bath BA2 4BA. There are currently 2 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 BROOKE & PARTNERS LTD?

toggle

BROOKE & PARTNERS LTD is currently Dissolved. It was registered on 12/12/2011 and dissolved on 16/01/2024.

Where is BROOKE & PARTNERS LTD located?

toggle

BROOKE & PARTNERS LTD is registered at 1 Argyle Street, Bath BA2 4BA.

What does BROOKE & PARTNERS LTD do?

toggle

BROOKE & PARTNERS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROOKE & PARTNERS LTD?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.