BROOKLAND CAPITAL LTD

Register to unlock more data on OkredoRegister

BROOKLAND CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08727012

Incorporation date

10/10/2013

Size

Dormant

Contacts

Registered address

Registered address

15 Ingestre Place, London W1F 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2013)
dot icon27/03/2026
Register inspection address has been changed from Greenside House Office 407 London N22 7DE United Kingdom to Greenside House Office 506 London N22 7DE
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon31/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon07/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon07/11/2024
Notification of Nassar Hussain as a person with significant control on 2024-10-18
dot icon07/11/2024
Cessation of Brookland Holding Ltd as a person with significant control on 2024-10-18
dot icon04/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon10/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon05/09/2022
Register inspection address has been changed from Brock House 19 Langham Street London W1W 6BP England to Greenside House Office 407 London N22 7DE
dot icon30/08/2022
Micro company accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon15/09/2021
Register(s) moved to registered inspection location Brock House 19 Langham Street London W1W 6BP
dot icon15/09/2021
Register inspection address has been changed to Brock House 19 Langham Street London W1W 6BP
dot icon13/09/2021
Change of details for Brookland Holding Ltd as a person with significant control on 2021-08-25
dot icon27/08/2021
Registered office address changed from The Met Building 9th Floor, 22 Percy Street London W1T 2BU England to 15 Ingestre Place London W1F 0DU on 2021-08-27
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon11/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon31/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon14/11/2019
Notification of Brookland Holding Ltd as a person with significant control on 2018-11-20
dot icon14/11/2019
Cessation of Highgate Capital One Limited as a person with significant control on 2018-11-20
dot icon14/11/2019
Director's details changed for Mr Nassar Hussain on 2019-11-14
dot icon09/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon18/06/2019
Director's details changed for Mr Georghios Parson on 2019-05-18
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon06/11/2018
Cessation of Nassar Hussain as a person with significant control on 2018-11-06
dot icon31/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon28/02/2018
Appointment of Mr Georghios Parson as a director on 2018-02-28
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon24/10/2017
Notification of Highgate Capital One Limited as a person with significant control on 2016-04-06
dot icon08/09/2017
Accounts for a dormant company made up to 2016-10-31
dot icon08/09/2017
Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR to The Met Building 9th Floor, 22 Percy Street London W1T 2BU on 2017-09-08
dot icon25/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon08/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon22/07/2015
Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HT to Grafton House 2-3 Golden Square London W1F 9HR on 2015-07-22
dot icon08/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon15/10/2014
Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HT England to Grafton House 2-3 Golden Square London W1F 9HT on 2014-10-15
dot icon15/10/2014
Director's details changed for Mr Nassar Hussain on 2014-08-01
dot icon15/10/2014
Registered office address changed from 33 Cornhill London EC3V 3ND England to Grafton House 2-3 Golden Square London W1F 9HT on 2014-10-15
dot icon10/10/2013
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
31/10/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
295.11K
-
0.00
-
-
2022
0
295.25K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parson, Georghios
Director
28/02/2018 - Present
6
Hussain, Nassar
Director
10/10/2013 - Present
26

Persons with Significant Control

3
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 BROOKLAND CAPITAL LTD

BROOKLAND CAPITAL LTD is an(a) Active company incorporated on 10/10/2013 with the registered office located at 15 Ingestre Place, London W1F 0DU. 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 BROOKLAND CAPITAL LTD?

toggle

BROOKLAND CAPITAL LTD is currently Active. It was registered on 10/10/2013 .

Where is BROOKLAND CAPITAL LTD located?

toggle

BROOKLAND CAPITAL LTD is registered at 15 Ingestre Place, London W1F 0DU.

What does BROOKLAND CAPITAL LTD do?

toggle

BROOKLAND CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROOKLAND CAPITAL LTD?

toggle

The latest filing was on 27/03/2026: Register inspection address has been changed from Greenside House Office 407 London N22 7DE United Kingdom to Greenside House Office 506 London N22 7DE.