BROOKE TRADING ESTATE LIMITED

Register to unlock more data on OkredoRegister

BROOKE TRADING ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06956614

Incorporation date

08/07/2009

Size

Dormant

Contacts

Registered address

Registered address

Gateway House, 10 Coopers Way, Southend-On-Sea, Essex SS2 5TECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2009)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon30/05/2023
Termination of appointment of David Singh Kooner as a director on 2021-12-09
dot icon04/04/2023
Termination of appointment of Spencer West as a director on 2023-04-03
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon11/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2020
Registered office address changed from Broom House London Road Hadleigh Benfleet SS7 2QL England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 2020-12-23
dot icon23/12/2020
Appointment of Gateway Corporate Solutions Limited as a secretary on 2020-12-23
dot icon09/10/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon30/07/2019
Appointment of Mr Spencer West as a director on 2019-07-20
dot icon12/03/2019
Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House London Road Hadleigh Benfleet SS7 2QL on 2019-03-12
dot icon26/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2019
Total exemption full accounts made up to 2016-12-31
dot icon26/02/2019
Confirmation statement made on 2018-07-08 with no updates
dot icon26/02/2019
Confirmation statement made on 2017-07-08 with no updates
dot icon26/02/2019
Administrative restoration application
dot icon19/12/2017
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon30/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon24/05/2016
Termination of appointment of David Michael Collins as a director on 2016-05-05
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon17/07/2015
Registered office address changed from Unit 6 Brooke Trading Estate Lyon Road Romford Essex RM1 2AT to Star House 81a High Road Benfleet Essex SS7 5LN on 2015-07-17
dot icon24/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon26/09/2014
Register inspection address has been changed to S&J Self Drive Hire Mollands Lane South Ockendon Essex RM15 6RX
dot icon02/12/2013
Termination of appointment of Valad Secretarial Services Limited as a secretary
dot icon19/11/2013
Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU United Kingdom on 2013-11-19
dot icon21/10/2013
Appointment of David Michael Collins as a director
dot icon21/10/2013
Appointment of David Singh Kooner as a director
dot icon21/10/2013
Appointment of Steven Jo Wilson as a director
dot icon21/10/2013
Appointment of Mr Ian William Andrew Griffiths as a director
dot icon21/10/2013
Termination of appointment of Valsec Director Limited as a director
dot icon21/10/2013
Termination of appointment of Robert Howe as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon03/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Robert Philip Graham Howe on 2013-07-01
dot icon02/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2013-07-02
dot icon06/08/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon25/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-06-15
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-05-17
dot icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon21/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon07/09/2010
Change of accounting reference date
dot icon26/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon26/08/2010
Director's details changed for Robert Philip Graham Howe on 2010-07-08
dot icon25/08/2010
Appointment of Valad Secretarial Services Limited as a secretary
dot icon25/08/2010
Appointment of Valsec Director Limited as a director
dot icon25/08/2010
Registered office address changed from C/O the Valad Property Group 1-3 Mount Street London W1K 3NB on 2010-08-25
dot icon29/12/2009
Resolutions
dot icon29/12/2009
Change of share class name or designation
dot icon29/12/2009
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2009-12-29
dot icon29/12/2009
Current accounting period extended from 2010-07-31 to 2010-10-31
dot icon29/12/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon29/12/2009
Termination of appointment of Roger Hart as a director
dot icon29/12/2009
Termination of appointment of A G Secretarial Limited as a director
dot icon29/12/2009
Termination of appointment of Inhoco Formations Limited as a director
dot icon29/12/2009
Appointment of Robert Philip Graham Howe as a director
dot icon24/11/2009
Certificate of change of name
dot icon24/11/2009
Change of name notice
dot icon08/07/2009
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
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
454.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kooner, David Singh
Director
17/10/2013 - 09/12/2021
1
West, Spencer
Director
20/07/2019 - 03/04/2023
6
Griffiths, Ian William Andrew
Director
17/10/2013 - Present
3
Howe, Robert Philip Graham
Director
24/11/2009 - 17/10/2013
49
Wilson, Stevie Jo
Director
17/10/2013 - Present
-

Persons with Significant Control

1
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 TRADING ESTATE LIMITED

BROOKE TRADING ESTATE LIMITED is an(a) Active company incorporated on 08/07/2009 with the registered office located at Gateway House, 10 Coopers Way, Southend-On-Sea, Essex SS2 5TE. There are currently 2 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 TRADING ESTATE LIMITED?

toggle

BROOKE TRADING ESTATE LIMITED is currently Active. It was registered on 08/07/2009 .

Where is BROOKE TRADING ESTATE LIMITED located?

toggle

BROOKE TRADING ESTATE LIMITED is registered at Gateway House, 10 Coopers Way, Southend-On-Sea, Essex SS2 5TE.

What does BROOKE TRADING ESTATE LIMITED do?

toggle

BROOKE TRADING ESTATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKE TRADING ESTATE LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.