BROOKE PRIORY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

BROOKE PRIORY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676389

Incorporation date

10/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House, 50-58 Victoria Road, Farnborough, Hampshire GU14 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1992)
dot icon26/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon05/08/2025
Director's details changed for Mr Richard Andrew Allen on 2025-08-05
dot icon05/08/2025
Change of details for Mrs Katherine Jane Sykes as a person with significant control on 2025-08-05
dot icon05/08/2025
Director's details changed for Mrs Elizabeth Susan Bell on 2025-08-05
dot icon05/08/2025
Change of details for Mr Richard Andrew Allen as a person with significant control on 2025-08-05
dot icon05/08/2025
Director's details changed for Mrs Susan Mary Allen on 2025-08-05
dot icon07/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/03/2025
Cessation of Susan Mary Allen as a person with significant control on 2023-03-29
dot icon19/03/2025
Change of details for Mrs Elizabeth Susan Bell as a person with significant control on 2023-03-29
dot icon19/03/2025
Notification of Katherine Jane Sykes as a person with significant control on 2023-03-29
dot icon19/03/2025
Notification of Richard Andrew Allen as a person with significant control on 2023-03-29
dot icon18/03/2025
Second filing of Confirmation Statement dated 2024-01-10
dot icon18/03/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon19/06/2023
Termination of appointment of Michael Martin Allen as a secretary on 2023-03-30
dot icon19/06/2023
Appointment of Mary Charlotte Tait as a secretary on 2023-03-30
dot icon14/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/09/2019
Director's details changed for Mr Richard Andrew Allen on 2019-09-06
dot icon06/09/2019
Director's details changed for Mr Richard Andrew Allen on 2019-09-06
dot icon28/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon22/01/2018
Change of details for Mrs Elizabeth Susan Bell as a person with significant control on 2016-04-06
dot icon22/01/2018
Change of details for Mrs Susan Mary Allen as a person with significant control on 2016-04-06
dot icon13/01/2017
10/01/17 Statement of Capital gbp 1000
dot icon13/01/2017
Director's details changed for Mr Richard Andrew Allen on 2017-01-09
dot icon21/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon21/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon18/12/2015
Total exemption full accounts made up to 2015-08-31
dot icon08/12/2015
Appointment of Mr Richard Andrew Allen as a director on 2014-11-06
dot icon08/12/2015
Appointment of Mrs Katherine Jane Sykes as a director on 2014-11-06
dot icon19/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon13/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon16/08/2014
Registration of charge 026763890002, created on 2014-08-12
dot icon21/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon26/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon01/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon19/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon18/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon18/01/2010
Director's details changed for Susan Mary Allen on 2009-10-01
dot icon27/11/2009
Full accounts made up to 2009-08-31
dot icon28/01/2009
Return made up to 10/01/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon05/02/2008
Return made up to 10/01/08; full list of members
dot icon30/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon29/01/2007
Return made up to 10/01/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon31/05/2006
Return made up to 10/01/06; full list of members
dot icon15/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon31/10/2005
Registered office changed on 31/10/05 from: 3 downing street farnham surrey GU9 7NX
dot icon21/01/2005
Return made up to 10/01/05; full list of members
dot icon13/01/2005
Registered office changed on 13/01/05 from: 3 downing street farnham surrey GU9 7PA
dot icon29/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon29/01/2004
Return made up to 10/01/04; full list of members
dot icon01/12/2003
Full accounts made up to 2003-08-31
dot icon28/01/2003
Return made up to 10/01/03; full list of members
dot icon30/11/2002
Full accounts made up to 2002-08-31
dot icon17/01/2002
Return made up to 10/01/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-08-31
dot icon15/02/2001
Return made up to 10/01/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-08-31
dot icon14/02/2000
Return made up to 10/01/00; full list of members
dot icon11/11/1999
Registered office changed on 11/11/99 from: the chestnuts, 18 east street, farnham, surrey. GU9 7SD.
dot icon11/11/1999
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon16/02/1999
Return made up to 10/01/99; full list of members
dot icon15/07/1998
Full accounts made up to 1998-03-31
dot icon23/01/1998
Return made up to 10/01/98; no change of members
dot icon17/09/1997
Resolutions
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon20/01/1997
Return made up to 10/01/97; no change of members
dot icon29/10/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
Return made up to 10/01/96; full list of members
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon19/07/1995
Auditor's resignation
dot icon06/07/1995
Particulars of mortgage/charge
dot icon16/01/1995
Return made up to 10/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Full accounts made up to 1994-03-31
dot icon26/01/1994
Return made up to 10/01/94; no change of members
dot icon27/08/1993
Full accounts made up to 1993-03-31
dot icon19/01/1993
Return made up to 10/01/93; full list of members
dot icon27/04/1992
Statement of affairs
dot icon27/04/1992
Ad 26/03/92--------- £ si 998@1
dot icon21/04/1992
Accounting reference date notified as 31/03
dot icon07/04/1992
Ad 26/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon28/02/1992
Director resigned;new director appointed
dot icon28/02/1992
New director appointed
dot icon28/02/1992
Secretary resigned;new secretary appointed
dot icon28/02/1992
Registered office changed on 28/02/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
£ nc 100/50000 04/02/92
dot icon11/02/1992
Certificate of change of name
dot icon10/01/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
2.57M
-
0.00
848.75K
-
2022
45
2.68M
-
0.00
1.04M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/01/1992 - 04/02/1992
16011
Allen, Susan Mary
Director
04/02/1992 - Present
1
Allen, Richard Andrew
Director
06/11/2014 - Present
18
Bell, Elizabeth Susan
Director
04/02/1992 - Present
3
Sykes, Katherine Jane
Director
06/11/2014 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKE PRIORY SCHOOL LIMITED

BROOKE PRIORY SCHOOL LIMITED is an(a) Active company incorporated on 10/01/1992 with the registered office located at Victoria House, 50-58 Victoria Road, Farnborough, Hampshire GU14 7PG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKE PRIORY SCHOOL LIMITED?

toggle

BROOKE PRIORY SCHOOL LIMITED is currently Active. It was registered on 10/01/1992 .

Where is BROOKE PRIORY SCHOOL LIMITED located?

toggle

BROOKE PRIORY SCHOOL LIMITED is registered at Victoria House, 50-58 Victoria Road, Farnborough, Hampshire GU14 7PG.

What does BROOKE PRIORY SCHOOL LIMITED do?

toggle

BROOKE PRIORY SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BROOKE PRIORY SCHOOL LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-01-10 with no updates.