BROOKHAVEN PROPERTIES LTD

Register to unlock more data on OkredoRegister

BROOKHAVEN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09982835

Incorporation date

02/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Derwent Business Centre, Clarke Street, Derby DE1 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2016)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon21/12/2022
Current accounting period extended from 2023-02-28 to 2023-03-31
dot icon30/11/2022
Registered office address changed from 6 George Court Bartholemews Walk Ely CB7 4JW England to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 2022-11-30
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon06/04/2022
Registration of charge 099828350012, created on 2022-03-31
dot icon07/01/2022
Cessation of Colin Norman White as a person with significant control on 2021-12-10
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/11/2021
Registration of charge 099828350011, created on 2021-11-09
dot icon09/04/2021
Registration of charge 099828350010, created on 2021-04-08
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon02/02/2021
Termination of appointment of Colin Norman White as a director on 2021-01-29
dot icon18/01/2021
Registration of charge 099828350009, created on 2021-01-06
dot icon04/12/2020
Registration of a charge with Charles court order to extend. Charge code 099828350008, created on 2019-11-07
dot icon07/09/2020
Registered office address changed from 6 Bartholemews Walk Ely CB7 4JW England to 6 George Court Bartholemews Walk Ely CB7 4JW on 2020-09-07
dot icon07/09/2020
Registered office address changed from George Court Bartholomews Walk Ely Cambridgeshire CB7 4JW England to 6 Bartholemews Walk Ely CB7 4JW on 2020-09-07
dot icon07/09/2020
Director's details changed for Mr Andrew Christopher White on 2020-09-07
dot icon14/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon19/02/2020
Change of details for Mr Andrew Christopher White as a person with significant control on 2020-02-03
dot icon11/02/2020
Registration of charge 099828350007, created on 2020-02-04
dot icon20/12/2019
Registration of charge 099828350006, created on 2019-12-18
dot icon24/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/06/2018
Registration of charge 099828350005, created on 2018-06-08
dot icon11/06/2018
Satisfaction of charge 099828350003 in full
dot icon09/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon09/02/2018
Change of details for Mr Andrew Christopher White as a person with significant control on 2016-04-06
dot icon09/02/2018
Change of details for Mr Colin Norman White as a person with significant control on 2016-04-06
dot icon19/12/2017
Registration of charge 099828350004, created on 2017-12-18
dot icon30/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon06/04/2016
Registration of charge 099828350003, created on 2016-03-31
dot icon04/04/2016
Registration of charge 099828350002, created on 2016-03-29
dot icon04/04/2016
Registration of charge 099828350001, created on 2016-03-29
dot icon04/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon03/02/2016
Director's details changed for Mr Colin Norman White on 2016-02-02
dot icon03/02/2016
Director's details changed for Mr Andrew Christopher White on 2016-02-02
dot icon02/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-86.27 % *

* during past year

Cash in Bank

£4,230.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
107.28K
-
0.00
22.30K
-
2022
1
138.44K
-
0.00
30.80K
-
2023
1
122.98K
-
0.00
4.23K
-
2023
1
122.98K
-
0.00
4.23K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

122.98K £Descended-11.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.23K £Descended-86.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Andrew Christopher
Director
02/02/2016 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKHAVEN PROPERTIES LTD

BROOKHAVEN PROPERTIES LTD is an(a) Active company incorporated on 02/02/2016 with the registered office located at 1 Derwent Business Centre, Clarke Street, Derby DE1 2BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKHAVEN PROPERTIES LTD?

toggle

BROOKHAVEN PROPERTIES LTD is currently Active. It was registered on 02/02/2016 .

Where is BROOKHAVEN PROPERTIES LTD located?

toggle

BROOKHAVEN PROPERTIES LTD is registered at 1 Derwent Business Centre, Clarke Street, Derby DE1 2BU.

What does BROOKHAVEN PROPERTIES LTD do?

toggle

BROOKHAVEN PROPERTIES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BROOKHAVEN PROPERTIES LTD have?

toggle

BROOKHAVEN PROPERTIES LTD had 1 employees in 2023.

What is the latest filing for BROOKHAVEN PROPERTIES LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.