BROOKE HOMES LIMITED

Register to unlock more data on OkredoRegister

BROOKE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01857258

Incorporation date

19/10/1984

Size

Micro Entity

Contacts

Registered address

Registered address

260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon08/04/2026
Application to strike the company off the register
dot icon24/03/2026
Termination of appointment of Joseph Holleran as a director on 2026-03-24
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
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 icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-06-30
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon21/01/2020
Change of details for Mr John Michael Holleran as a person with significant control on 2020-01-15
dot icon03/01/2020
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
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
Satisfaction of charge 3 in full
dot icon05/04/2019
Satisfaction of charge 4 in full
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
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 icon24/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr John Michael Holleran on 2010-12-31
dot icon20/08/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/08/2010
Director's details changed for Joseph Anthony Holleran on 2009-12-31
dot icon02/06/2010
Compulsory strike-off action has been discontinued
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 icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon05/09/2009
Appointment terminated secretary derek foxen
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
Location of debenture register
dot icon10/01/2008
Location of register of members
dot icon10/01/2008
Registered office changed on 10/01/08 from: 8 white oak square london road swanley kent BR8 7AG
dot icon25/10/2007
Registered office changed on 25/10/07 from: robert denholm house bletchingley nutfield surrey RH1 4HW
dot icon21/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/04/2007
Return made up to 31/12/06; full list of members
dot icon27/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon05/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
New secretary appointed
dot icon10/02/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2006
Director resigned
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon09/07/2005
Registered office changed on 09/07/05 from: rifsons accountants rifson house 63-64 charles lane st johns wood NW8 7SB
dot icon13/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2003-06-30
dot icon01/04/2004
Return made up to 31/12/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/06/2003
Return made up to 31/12/02; full list of members
dot icon18/09/2002
New secretary appointed
dot icon11/09/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/02/2002
Return made up to 31/12/01; full list of members
dot icon27/06/2001
Return made up to 31/12/00; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon04/04/2001
Registered office changed on 04/04/01 from: 66 wigmore street london W1H 0HQ
dot icon29/12/2000
Accounts for a small company made up to 1999-06-30
dot icon13/04/2000
Return made up to 31/12/99; full list of members
dot icon31/03/2000
Director's particulars changed
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon23/12/1998
Return made up to 31/12/98; full list of members
dot icon28/09/1998
Ad 30/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/1998
Particulars of mortgage/charge
dot icon03/06/1998
Return made up to 31/12/97; full list of members
dot icon03/06/1998
Location of register of members address changed
dot icon11/05/1998
Certificate of change of name
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New secretary appointed
dot icon27/03/1998
Secretary resigned
dot icon30/12/1997
Accounts for a small company made up to 1997-06-30
dot icon11/11/1997
Secretary's particulars changed
dot icon11/11/1997
Director's particulars changed
dot icon07/10/1997
Certificate of change of name
dot icon03/05/1997
Accounts for a small company made up to 1996-06-30
dot icon17/02/1997
Return made up to 31/12/96; full list of members
dot icon08/03/1996
Accounts for a small company made up to 1995-06-30
dot icon08/03/1996
Accounts for a small company made up to 1994-06-30
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon17/08/1995
Auditor's resignation
dot icon28/07/1995
Accounts for a small company made up to 1993-06-30
dot icon28/07/1995
Secretary resigned;new secretary appointed
dot icon26/06/1995
Registered office changed on 26/06/95 from: paul anthony house 724 holloway road london N19 3TD
dot icon04/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Return made up to 31/12/93; no change of members
dot icon26/04/1993
Full accounts made up to 1992-06-30
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon20/03/1992
Full accounts made up to 1991-06-30
dot icon20/03/1992
Return made up to 31/12/91; full list of members
dot icon20/03/1992
Accounting reference date shortened from 31/03 to 30/06
dot icon13/12/1991
Full accounts made up to 1990-03-31
dot icon12/11/1991
Return made up to 31/12/90; no change of members
dot icon06/08/1991
Compulsory strike-off action has been discontinued
dot icon06/08/1991
First Gazette notice for compulsory strike-off
dot icon04/09/1990
Return made up to 31/12/89; full list of members
dot icon10/08/1990
Full accounts made up to 1989-03-31
dot icon13/06/1990
Registered office changed on 13/06/90 from: 1 brighton road redhill surrey RH1 6PW
dot icon09/05/1989
Full accounts made up to 1988-03-31
dot icon09/05/1989
Full accounts made up to 1987-03-31
dot icon09/05/1989
Return made up to 31/12/88; full list of members
dot icon09/05/1989
Return made up to 31/12/87; full list of members
dot icon04/04/1989
Particulars of mortgage/charge
dot icon02/09/1988
First gazette
dot icon24/01/1988
Secretary resigned;new secretary appointed
dot icon24/01/1988
Registered office changed on 24/01/88 from: crown house 2 crown dale london SE19 3NQ
dot icon24/01/1988
Return made up to 31/12/86; full list of members
dot icon24/01/1988
Return made up to 31/12/85; full list of members
dot icon30/10/1987
Full accounts made up to 1986-03-31
dot icon30/10/1987
Accounting reference date shortened from 31/03 to 31/03
dot icon18/08/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
30/06/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
385.00
-
0.00
-
-
2022
0
385.00
-
0.00
-
-
2023
0
385.00
-
0.00
-
-
2023
0
385.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

385.00 £Ascended0.00 % *

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
Holleran, Joseph
Director
01/02/1998 - 24/03/2026
8
Maher, Patrick Martin
Director
01/02/1998 - 05/03/2005
43
Holleran, John Michael
Secretary
01/02/1998 - 11/04/2006
7
SECRETARIAL SERVICES (UK) LIMITED
Corporate Secretary
31/12/2005 - 11/04/2006
3
Foxen, Derek Anthony
Secretary
11/04/2006 - 06/07/2009
5

Persons with Significant Control

3
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 BROOKE HOMES LIMITED

BROOKE HOMES LIMITED is an(a) Active company incorporated on 19/10/1984 with the registered office located at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL. There is currently no 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 HOMES LIMITED?

toggle

BROOKE HOMES LIMITED is currently Active. It was registered on 19/10/1984 .

Where is BROOKE HOMES LIMITED located?

toggle

BROOKE HOMES LIMITED is registered at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL.

What does BROOKE HOMES LIMITED do?

toggle

BROOKE HOMES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BROOKE HOMES LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.