BROOKE PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROOKE PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02120792

Incorporation date

08/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 New Biggin Hill, Wakefield WF2 6SXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1987)
dot icon02/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/03/2023
Registered office address changed from 3 East Hill Way Huddersfield HD8 8FY England to 2 New Biggin Hill Wakefield WF2 6SX on 2023-03-28
dot icon14/12/2022
Satisfaction of charge 30 in full
dot icon26/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon21/06/2021
Director's details changed for Mr David Richard Brooke on 2021-06-18
dot icon21/06/2021
Director's details changed for Mrs Wendy Brooke on 2021-06-18
dot icon21/06/2021
Change of details for Mrs Wendy Brooke as a person with significant control on 2021-06-18
dot icon21/06/2021
Registered office address changed from The Stables 36 Park Lane Bretton Wakefield WF4 4JT England to 3 East Hill Way Huddersfield HD8 8FY on 2021-06-21
dot icon21/06/2021
Change of details for Mr David Richard Brooke as a person with significant control on 2021-06-18
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon10/09/2019
Director's details changed for Mrs Wendy Brooke on 2019-09-09
dot icon10/09/2019
Director's details changed for Mr David Richard Brooke on 2019-09-09
dot icon10/09/2019
Change of details for Mrs Wendy Brooke as a person with significant control on 2019-09-09
dot icon10/09/2019
Change of details for Mr David Richard Brooke as a person with significant control on 2019-09-09
dot icon05/09/2019
Director's details changed for Mrs Wendy Brooke on 2019-09-05
dot icon05/09/2019
Director's details changed for Mr David Richard Brooke on 2019-09-05
dot icon05/09/2019
Secretary's details changed for David Richard Brooke on 2019-09-05
dot icon05/09/2019
Registered office address changed from 4 Great Cliffe Court Great Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP to The Stables 36 Park Lane Bretton Wakefield WF4 4JT on 2019-09-05
dot icon18/04/2019
Registration of charge 021207920060, created on 2019-04-16
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon11/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/12/2014
Director's details changed for David Richard Brooke on 2014-12-04
dot icon11/12/2014
Director's details changed for Mrs Wendy Brooke on 2014-12-04
dot icon11/12/2014
Director's details changed for David Richard Brooke on 2014-12-04
dot icon24/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon02/07/2013
Amended accounts made up to 2012-04-30
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/12/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon18/11/2010
Registered office address changed from 1 Crown Court Wakefield West Yorkshire WF1 2SU on 2010-11-18
dot icon07/10/2010
Amended accounts made up to 2009-04-30
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon12/11/2009
Director's details changed for David Richard Brooke on 2009-10-01
dot icon12/11/2009
Director's details changed for Mrs Wendy Brooke on 2009-10-01
dot icon12/11/2009
Secretary's details changed for David Richard Brooke on 2009-10-01
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 51
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 52
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 59
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 53
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 54
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 55
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 56
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 57
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 58
dot icon17/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/10/2008
Return made up to 23/10/08; full list of members
dot icon28/10/2008
Director's change of particulars / wendy brooke / 22/10/2008
dot icon28/10/2008
Director and secretary's change of particulars / david brooke / 22/10/2008
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/01/2008
Return made up to 23/10/07; full list of members
dot icon17/01/2008
Nc inc already adjusted 30/04/05
dot icon17/01/2008
Ad 30/04/05--------- £ si 998@1=998 £ si 100@1=100 £ si 100@1=100
dot icon18/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/11/2007
Particulars of mortgage/charge
dot icon22/09/2007
Director's particulars changed
dot icon22/09/2007
Secretary's particulars changed;director's particulars changed
dot icon19/06/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/10/2006
Return made up to 23/10/06; full list of members
dot icon17/06/2006
Particulars of mortgage/charge
dot icon13/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon01/09/2005
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon31/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/10/2004
Return made up to 23/10/04; full list of members
dot icon11/09/2004
Particulars of mortgage/charge
dot icon19/05/2004
Particulars of mortgage/charge
dot icon26/11/2003
Particulars of mortgage/charge
dot icon01/11/2003
Particulars of mortgage/charge
dot icon27/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon27/10/2003
Return made up to 23/10/03; full list of members
dot icon30/08/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon14/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon26/10/2002
Return made up to 23/10/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon29/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon28/11/2001
Return made up to 23/10/01; full list of members
dot icon06/07/2001
Particulars of mortgage/charge
dot icon23/02/2001
Return made up to 23/10/00; full list of members
dot icon29/12/2000
Full accounts made up to 2000-04-30
dot icon06/01/2000
Full accounts made up to 1999-04-30
dot icon08/11/1999
Director's particulars changed
dot icon08/11/1999
Secretary's particulars changed;director's particulars changed
dot icon08/11/1999
Secretary's particulars changed;director's particulars changed
dot icon29/10/1999
Return made up to 23/10/99; full list of members
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon12/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/10/1998
Return made up to 23/10/98; full list of members
dot icon16/10/1998
Full accounts made up to 1998-04-30
dot icon10/03/1998
Particulars of mortgage/charge
dot icon10/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon14/11/1997
Full accounts made up to 1997-04-30
dot icon03/11/1997
Return made up to 23/10/97; no change of members
dot icon05/11/1996
Director's particulars changed
dot icon05/11/1996
Return made up to 23/10/96; no change of members
dot icon13/09/1996
Full accounts made up to 1996-04-30
dot icon08/11/1995
Particulars of mortgage/charge
dot icon07/11/1995
Secretary's particulars changed;director's particulars changed
dot icon07/11/1995
Return made up to 31/10/95; full list of members
dot icon13/10/1995
Full accounts made up to 1995-04-30
dot icon19/09/1995
Particulars of mortgage/charge
dot icon23/05/1995
Particulars of mortgage/charge
dot icon19/01/1995
Accounts for a small company made up to 1994-04-30
dot icon13/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Particulars of mortgage/charge
dot icon18/11/1994
Particulars of mortgage/charge
dot icon03/11/1994
Director's particulars changed
dot icon03/11/1994
Return made up to 31/10/94; no change of members
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/12/1993
Accounts for a small company made up to 1993-04-30
dot icon03/11/1993
Return made up to 31/10/93; no change of members
dot icon27/07/1993
Particulars of mortgage/charge
dot icon10/12/1992
Full accounts made up to 1992-04-30
dot icon03/12/1992
Registered office changed on 03/12/92 from: 1 crown court wakefield west yorkshire WK1 2SU
dot icon02/11/1992
Registered office changed on 02/11/92 from: 3/5 tammy hall street wakefield west yorkshire WF1 2SX
dot icon02/11/1992
Return made up to 31/10/92; full list of members
dot icon18/03/1992
Director's particulars changed
dot icon13/12/1991
Full accounts made up to 1991-04-30
dot icon13/12/1991
Return made up to 31/10/91; no change of members
dot icon13/11/1990
Full accounts made up to 1990-04-30
dot icon13/11/1990
Return made up to 31/10/90; full list of members
dot icon24/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Registered office changed on 05/04/90 from: barclays bank chambers 71 kirkgate wakefield west yorkshire WF1 1HX
dot icon12/09/1989
Full accounts made up to 1989-04-30
dot icon12/09/1989
Return made up to 21/08/89; full list of members
dot icon19/06/1989
Particulars of mortgage/charge
dot icon19/06/1989
Particulars of mortgage/charge
dot icon05/05/1989
Declaration of satisfaction of mortgage/charge
dot icon05/05/1989
Declaration of satisfaction of mortgage/charge
dot icon22/02/1989
Director resigned;new director appointed
dot icon07/02/1989
Full accounts made up to 1988-04-30
dot icon07/02/1989
Return made up to 19/10/88; full list of members
dot icon18/11/1988
Particulars of mortgage/charge
dot icon18/11/1988
Particulars of mortgage/charge
dot icon18/11/1988
Particulars of mortgage/charge
dot icon18/11/1988
Particulars of mortgage/charge
dot icon18/11/1988
Particulars of mortgage/charge
dot icon04/11/1987
Wd 21/10/87 pd 30/04/87--------- £ si 2@1
dot icon28/10/1987
Accounting reference date notified as 30/04
dot icon04/08/1987
Memorandum and Articles of Association
dot icon16/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon16/06/1987
Director resigned;new director appointed
dot icon16/06/1987
Registered office changed on 16/06/87 from: 2 baches street london N1 6EE
dot icon11/06/1987
Certificate of change of name
dot icon08/04/1987
Certificate of Incorporation
dot icon08/04/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/04/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
920.09K
-
0.00
100.26K
-
2022
2
911.16K
-
0.00
29.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooke, Wendy
Director
13/11/1997 - Present
3
Brooke, David Richard
Director
07/10/1994 - Present
5
Brooke, David Richard
Secretary
31/10/1991 - 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+
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 PROPERTY DEVELOPMENTS LIMITED

BROOKE PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 08/04/1987 with the registered office located at 2 New Biggin Hill, Wakefield WF2 6SX. There are currently 3 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

BROOKE PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 08/04/1987 .

Where is BROOKE PROPERTY DEVELOPMENTS LIMITED located?

toggle

BROOKE PROPERTY DEVELOPMENTS LIMITED is registered at 2 New Biggin Hill, Wakefield WF2 6SX.

What does BROOKE PROPERTY DEVELOPMENTS LIMITED do?

toggle

BROOKE PROPERTY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROOKE PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-24 with no updates.