BROOKE HOMES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROOKE HOMES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

05399298

Incorporation date

19/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

39/40 Upper Grosvenor Street, Mayfair, London W1K 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2005)
dot icon31/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-29
dot icon12/02/2026
Director's details changed for Montgomery Ives on 2026-02-11
dot icon16/10/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-10-01
dot icon14/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-29
dot icon20/02/2025
Insolvency filing
dot icon20/02/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/10/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-10-01
dot icon03/05/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-29
dot icon03/11/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-01
dot icon31/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-29
dot icon23/02/2023
Director's details changed for Mr John Michael Holleran on 2023-02-21
dot icon23/02/2023
Change of details for Mr John Michael Holleran as a person with significant control on 2023-02-21
dot icon17/12/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-01
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon29/03/2022
Confirmation statement made on 2021-03-20 with no updates
dot icon26/11/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-01
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-29
dot icon14/11/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-01
dot icon13/05/2020
Confirmation statement made on 2020-03-20 with updates
dot icon28/03/2020
Total exemption full accounts made up to 2019-06-29
dot icon24/01/2020
Change of details for Mr John Michael Holleran as a person with significant control on 2020-01-15
dot icon22/10/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/07/2019
Total exemption full accounts made up to 2018-06-29
dot icon10/07/2019
Change of details for Mr John Michael Holleran as a person with significant control on 2019-07-10
dot icon10/07/2019
Director's details changed for Mr John Michael Holleran on 2019-07-10
dot icon05/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon12/09/2018
Satisfaction of charge 053992980007 in full
dot icon07/06/2018
Total exemption full accounts made up to 2017-06-29
dot icon11/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon28/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon08/02/2018
Change of details for Mr John Michael Holleran as a person with significant control on 2018-01-25
dot icon08/02/2018
Director's details changed for Mr John Michael Holleran on 2018-01-25
dot icon23/01/2018
Registration of charge 053992980007, created on 2018-01-19
dot icon11/01/2018
Satisfaction of charge 2 in full
dot icon14/07/2017
Satisfaction of charge 053992980006 in full
dot icon14/07/2017
Satisfaction of charge 1 in full
dot icon14/07/2017
Satisfaction of charge 3 in full
dot icon14/07/2017
Satisfaction of charge 053992980005 in full
dot icon14/07/2017
Satisfaction of charge 053992980004 in full
dot icon05/05/2017
Confirmation statement made on 2017-03-20 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/08/2016
Registration of charge 053992980005, created on 2016-07-29
dot icon11/08/2016
Registration of charge 053992980006, created on 2016-07-29
dot icon21/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/10/2015
Registration of charge 053992980004, created on 2015-10-12
dot icon29/07/2015
Appointment of Montgomery Ives as a director on 2015-03-23
dot icon09/06/2015
Appointment of James Costello as a director on 2015-03-23
dot icon13/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/09/2014
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 39/40 Upper Grosvenor Street Mayfair London W1K 2NG on 2014-09-18
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon24/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon01/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon13/06/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon01/07/2010
Termination of appointment of Sally Holleran as a director
dot icon01/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/05/2010
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG on 2010-05-20
dot icon16/12/2009
Director's details changed for Ms Sally Ann Holleran on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr John Michael Holleran on 2009-12-16
dot icon05/09/2009
Appointment terminated secretary derek foxen
dot icon12/08/2009
Director appointed sally ann holleran
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/04/2009
Return made up to 19/03/09; full list of members
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/03/2008
Return made up to 19/03/08; full list of members
dot icon25/10/2007
Registered office changed on 25/10/07 from: 46-48 rothesay road luton bedfordshire LU1 1QZ
dot icon21/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon29/04/2007
Return made up to 19/03/07; full list of members
dot icon19/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon19/01/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 19/03/06; full list of members
dot icon11/05/2006
Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
New secretary appointed
dot icon22/04/2005
New director appointed
dot icon19/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+198.53 % *

* during past year

Cash in Bank

£406.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.10M
-
0.00
136.00
-
2022
3
3.11M
-
0.00
136.00
-
2023
3
3.13M
-
0.00
406.00
-
2023
3
3.13M
-
0.00
406.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.13M £Ascended0.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

406.00 £Ascended198.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/03/2005 - 18/03/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/03/2005 - 18/03/2005
67500
Holleran, John Michael
Director
19/03/2005 - Present
43
Costello, James Joseph
Director
23/03/2015 - Present
8
Holleran, Sally Ann
Director
05/08/2009 - 16/02/2010
7

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

23
WILTSHIRE AIR CONDITIONING SERVICES LTDUnit 10 Vincients Road, Bumpers Farm, Chippenham SN14 6BB
Voluntary Arrangement

Category:

Steam and air conditioning supply remediation activities

Comp. code:

10766152

Reg. date:

11/05/2017

Turnover:

-

No. of employees:

3
HERTS ELECTRICAL CONTRACTORS LIMITEDC/O Ashcroft Cameron Book Keeping Limited Unit 16 The Mead Business Centre, Mead Lane, Hertford, Herts SG13 7BJ
Voluntary Arrangement

Category:

Electrical installation

Comp. code:

05335329

Reg. date:

18/01/2005

Turnover:

-

No. of employees:

4
INTELLIGENT MIST LIMITED74 Chitts Hill, Colchester CO3 9SX
Voluntary Arrangement

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

08496316

Reg. date:

19/04/2013

Turnover:

-

No. of employees:

3
MJK BUILDING CONTRACTORS LTD2 Woodthorpe Close, Hadleigh, Ipswich, Suffolk IP7 5JH
Voluntary Arrangement

Category:

Development of building projects

Comp. code:

12150657

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

3
RBUILD LTD347 Barking Road, London E13 8EE
Voluntary Arrangement

Category:

Development of building projects

Comp. code:

11167903

Reg. date:

24/01/2018

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BROOKE HOMES DEVELOPMENTS LIMITED

BROOKE HOMES DEVELOPMENTS LIMITED is an(a) Voluntary Arrangement company incorporated on 19/03/2005 with the registered office located at 39/40 Upper Grosvenor Street, Mayfair, London W1K 2NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKE HOMES DEVELOPMENTS LIMITED?

toggle

BROOKE HOMES DEVELOPMENTS LIMITED is currently Voluntary Arrangement. It was registered on 19/03/2005 .

Where is BROOKE HOMES DEVELOPMENTS LIMITED located?

toggle

BROOKE HOMES DEVELOPMENTS LIMITED is registered at 39/40 Upper Grosvenor Street, Mayfair, London W1K 2NG.

What does BROOKE HOMES DEVELOPMENTS LIMITED do?

toggle

BROOKE HOMES DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BROOKE HOMES DEVELOPMENTS LIMITED have?

toggle

BROOKE HOMES DEVELOPMENTS LIMITED had 3 employees in 2023.

What is the latest filing for BROOKE HOMES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-20 with no updates.