BROOKESWOOD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROOKESWOOD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867322

Incorporation date

29/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire SO53 3APCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1993)
dot icon11/02/2026
Director's details changed for Rex Jupe on 2026-02-10
dot icon11/02/2026
Director's details changed for Lynton Jupe on 2026-02-10
dot icon10/02/2026
Change of details for Mr Darren Jupe as a person with significant control on 2026-02-10
dot icon10/02/2026
Secretary's details changed for Darren Jupe on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Darren Jupe on 2026-02-10
dot icon10/02/2026
Change of details for Mrs Lesley Ann Jupe as a person with significant control on 2026-02-10
dot icon07/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/06/2024
Change of details for Mr Darren Jupe as a person with significant control on 2023-09-08
dot icon10/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon04/10/2023
Registration of charge 028673220086, created on 2023-10-02
dot icon12/09/2023
Change of details for Mr Darren Jupe as a person with significant control on 2023-09-08
dot icon12/09/2023
Director's details changed for Mr Darren Jupe on 2023-09-08
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Registration of charge 028673220085, created on 2021-06-11
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon09/09/2019
Registration of charge 028673220084, created on 2019-09-05
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Registration of charge 028673220083, created on 2018-01-09
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon01/08/2017
Registration of charge 028673220082, created on 2017-07-24
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Registration of charge 028673220081, created on 2016-12-23
dot icon08/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Registration of charge 028673220080, created on 2016-02-12
dot icon23/12/2015
Registration of charge 028673220079, created on 2015-12-23
dot icon09/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon25/08/2015
Satisfaction of charge 39 in full
dot icon25/08/2015
Satisfaction of charge 41 in full
dot icon25/08/2015
Satisfaction of charge 40 in full
dot icon25/08/2015
Satisfaction of charge 42 in full
dot icon25/08/2015
Satisfaction of charge 43 in full
dot icon25/08/2015
Satisfaction of charge 44 in full
dot icon25/08/2015
Satisfaction of charge 46 in full
dot icon25/08/2015
Satisfaction of charge 45 in full
dot icon25/08/2015
Satisfaction of charge 47 in full
dot icon25/08/2015
Satisfaction of charge 48 in full
dot icon25/08/2015
Satisfaction of charge 50 in full
dot icon25/08/2015
Satisfaction of charge 51 in full
dot icon25/08/2015
Satisfaction of charge 52 in full
dot icon25/08/2015
Satisfaction of charge 53 in full
dot icon25/08/2015
Satisfaction of charge 55 in full
dot icon25/08/2015
Satisfaction of charge 54 in full
dot icon25/08/2015
Satisfaction of charge 72 in full
dot icon10/07/2015
Registration of charge 028673220078, created on 2015-07-03
dot icon25/06/2015
Satisfaction of charge 30 in full
dot icon25/06/2015
Satisfaction of charge 29 in full
dot icon25/06/2015
Satisfaction of charge 32 in full
dot icon25/06/2015
Satisfaction of charge 33 in full
dot icon25/06/2015
Satisfaction of charge 34 in full
dot icon25/06/2015
Satisfaction of charge 37 in full
dot icon25/06/2015
Satisfaction of charge 36 in full
dot icon25/06/2015
Satisfaction of charge 31 in full
dot icon25/06/2015
Satisfaction of charge 38 in full
dot icon18/06/2015
Satisfaction of charge 23 in full
dot icon18/06/2015
Satisfaction of charge 22 in full
dot icon18/06/2015
Satisfaction of charge 27 in full
dot icon18/06/2015
Satisfaction of charge 25 in full
dot icon18/06/2015
Satisfaction of charge 28 in full
dot icon18/06/2015
Satisfaction of charge 21 in full
dot icon05/06/2015
Satisfaction of charge 6 in full
dot icon05/06/2015
Satisfaction of charge 12 in full
dot icon05/06/2015
Satisfaction of charge 13 in full
dot icon05/06/2015
Satisfaction of charge 14 in full
dot icon05/06/2015
Satisfaction of charge 15 in full
dot icon05/06/2015
Satisfaction of charge 18 in full
dot icon05/06/2015
Satisfaction of charge 16 in full
dot icon05/06/2015
Satisfaction of charge 20 in full
dot icon05/06/2015
Satisfaction of charge 17 in full
dot icon05/06/2015
Satisfaction of charge 19 in full
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Satisfaction of charge 4 in full
dot icon19/05/2015
Satisfaction of charge 5 in full
dot icon19/05/2015
Satisfaction of charge 3 in full
dot icon19/05/2015
Satisfaction of charge 7 in full
dot icon19/05/2015
Satisfaction of charge 8 in full
dot icon19/05/2015
Satisfaction of charge 9 in full
dot icon19/05/2015
Satisfaction of charge 10 in full
dot icon19/05/2015
Satisfaction of charge 11 in full
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon14/05/2015
Satisfaction of charge 2 in full
dot icon24/04/2015
Registration of charge 028673220077, created on 2015-04-17
dot icon11/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon02/10/2014
Registration of charge 028673220076, created on 2014-10-01
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon29/10/2013
Director's details changed for Rex Jupe on 2013-10-01
dot icon08/10/2013
Registered office address changed from Brookeswood Crook Hill Braishfield Romsey Hampshire SO51 0QB on 2013-10-08
dot icon18/09/2013
Registration of charge 028673220075
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 74
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 73
dot icon01/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon01/11/2011
Director's details changed for Darren Jupe on 2011-10-29
dot icon01/11/2011
Secretary's details changed for Darren Jupe on 2011-10-29
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 72
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 56
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 57
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 58
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 59
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 60
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 61
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 62
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 65
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 67
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 63
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 64
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 71
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 66
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 70
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 68
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 69
dot icon29/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon29/11/2010
Director's details changed for Lynton Jupe on 2010-07-12
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 55
dot icon21/07/2010
Accounts for a small company made up to 2009-12-31
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 54
dot icon09/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon09/12/2009
Director's details changed for Rex Jupe on 2009-12-09
dot icon09/12/2009
Director's details changed for Darren Jupe on 2009-12-09
dot icon09/12/2009
Director's details changed for Lynton Jupe on 2009-12-09
dot icon08/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 29/10/08; full list of members
dot icon03/02/2009
Return made up to 29/10/07; full list of members
dot icon02/02/2009
Director's change of particulars / rex jupe / 12/11/2004
dot icon02/02/2009
Director's change of particulars / lynton jupe / 05/11/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Particulars of mortgage/charge
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned;director resigned
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/02/2007
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon10/12/2006
Registered office changed on 10/12/06 from: crispins butts green lockerley romsey hampshire SO51 0JJ
dot icon13/11/2006
Return made up to 29/10/06; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon03/10/2006
Particulars of mortgage/charge
dot icon08/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/08/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon28/01/2006
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Return made up to 29/10/05; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon03/11/2005
Secretary's particulars changed;director's particulars changed
dot icon12/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/03/2005
Registered office changed on 11/03/05 from: brookeswood farm loperwood lane calmore totton southampton hampshire SO40 2RR
dot icon08/03/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon09/11/2004
Return made up to 29/10/04; full list of members
dot icon24/09/2004
Particulars of mortgage/charge
dot icon22/05/2004
Declaration of satisfaction of mortgage/charge
dot icon04/05/2004
Accounts for a small company made up to 2003-12-31
dot icon20/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Return made up to 29/10/03; full list of members
dot icon01/10/2003
Particulars of mortgage/charge
dot icon18/07/2003
Accounts for a small company made up to 2002-12-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon06/11/2002
Return made up to 29/10/02; full list of members
dot icon09/08/2002
Particulars of mortgage/charge
dot icon22/07/2002
Accounts for a small company made up to 2001-12-31
dot icon10/04/2002
Particulars of mortgage/charge
dot icon17/12/2001
Particulars of mortgage/charge
dot icon05/11/2001
Return made up to 29/10/01; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2000-12-31
dot icon14/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/06/2001
Declaration of satisfaction of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon04/11/2000
Particulars of mortgage/charge
dot icon27/10/2000
Return made up to 29/10/00; full list of members
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon22/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Particulars of mortgage/charge
dot icon12/07/2000
Accounts for a small company made up to 1999-12-31
dot icon06/04/2000
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon08/11/1999
Return made up to 29/10/99; full list of members
dot icon15/09/1999
Particulars of mortgage/charge
dot icon11/08/1999
Accounts for a small company made up to 1998-12-31
dot icon20/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon16/11/1998
Return made up to 29/10/98; full list of members
dot icon09/11/1998
Particulars of mortgage/charge
dot icon28/05/1998
Particulars of mortgage/charge
dot icon28/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon10/05/1998
Accounts for a small company made up to 1997-12-31
dot icon12/11/1997
Return made up to 29/10/97; no change of members
dot icon26/06/1997
Accounts for a small company made up to 1996-12-31
dot icon18/04/1997
Registered office changed on 18/04/97 from: charter court third avenue southampton SO9 1QS
dot icon17/02/1997
Particulars of mortgage/charge
dot icon14/11/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon28/10/1996
Accounts for a small company made up to 1996-03-31
dot icon24/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon20/10/1996
Return made up to 29/10/96; no change of members
dot icon01/11/1995
Return made up to 29/10/95; full list of members
dot icon19/09/1995
Particulars of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon05/08/1995
Particulars of property mortgage/charge
dot icon19/07/1995
Accounts for a small company made up to 1995-03-31
dot icon30/05/1995
Ad 09/01/95--------- £ si 258@1=258 £ ic 4142/4400
dot icon19/01/1995
Ad 10/01/95--------- £ si 4000@1=4000 £ ic 142/4142
dot icon19/01/1995
Ad 16/12/94--------- £ si 140@1=140 £ ic 2/142
dot icon18/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 29/10/94; full list of members
dot icon12/10/1994
Particulars of mortgage/charge
dot icon12/09/1994
Particulars of mortgage/charge
dot icon13/04/1994
Accounting reference date notified as 31/03
dot icon22/11/1993
Registered office changed on 22/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1993
New director appointed
dot icon29/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-47.63 % *

* during past year

Cash in Bank

£217,121.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
3.63M
-
0.00
414.56K
-
2022
5
3.73M
-
0.00
217.12K
-
2022
5
3.73M
-
0.00
217.12K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

3.73M £Ascended2.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.12K £Descended-47.63 % *

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
Mr Darren Jupe
Director
01/09/2000 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/10/1993 - 28/10/1993
16011
London Law Services Limited
Nominee Director
28/10/1993 - 28/10/1993
15403
Mrs Lesley Ann Jupe
Director
28/10/1993 - 30/12/2007
-
Jupe, Rex
Director
29/10/1993 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROOKESWOOD DEVELOPMENTS LIMITED

BROOKESWOOD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/10/1993 with the registered office located at 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire SO53 3AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKESWOOD DEVELOPMENTS LIMITED?

toggle

BROOKESWOOD DEVELOPMENTS LIMITED is currently Active. It was registered on 29/10/1993 .

Where is BROOKESWOOD DEVELOPMENTS LIMITED located?

toggle

BROOKESWOOD DEVELOPMENTS LIMITED is registered at 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire SO53 3AP.

What does BROOKESWOOD DEVELOPMENTS LIMITED do?

toggle

BROOKESWOOD DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BROOKESWOOD DEVELOPMENTS LIMITED have?

toggle

BROOKESWOOD DEVELOPMENTS LIMITED had 5 employees in 2022.

What is the latest filing for BROOKESWOOD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Rex Jupe on 2026-02-10.