BROOKLAND LOAN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BROOKLAND LOAN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09796158

Incorporation date

25/09/2015

Size

Dormant

Contacts

Registered address

Registered address

15 Ingestre Place, London W1F 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2015)
dot icon27/03/2026
Register inspection address has been changed from Greenside House Office 407 50 Station Road London N22 7DE United Kingdom to Greenside House Office 506 London N22 7DE
dot icon28/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon10/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon05/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon06/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon25/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon10/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/10/2022
Confirmation statement made on 2022-09-02 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 50 Station Road London N22 7DE
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/10/2021
Confirmation statement made on 2021-10-01 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
Director's details changed for Mr Nassar Hussain on 2021-08-25
dot icon13/09/2021
Change of details for Brookland Capital 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 icon19/04/2021
Full accounts made up to 2020-04-30
dot icon08/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon03/02/2020
Cessation of Brookland Partners Llp as a person with significant control on 2020-01-31
dot icon03/02/2020
Notification of Brookland Capital Ltd as a person with significant control on 2020-01-31
dot icon04/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon04/10/2019
Registered office address changed from The Met Building 22 Percy Street London W1T 2BU England to The Met Building, 9th Floor 22 Percy Street London W1T 2BU on 2019-10-04
dot icon02/09/2019
Full accounts made up to 2019-04-30
dot icon18/06/2019
Director's details changed for Mr Georghios Parson on 2019-05-18
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon01/10/2018
Cessation of Nassar Hussain as a person with significant control on 2018-10-01
dot icon27/09/2018
Cessation of James Alexander Weaver as a person with significant control on 2018-06-14
dot icon15/08/2018
Full accounts made up to 2018-04-30
dot icon14/06/2018
Termination of appointment of James Alexander Weaver as a director on 2018-06-14
dot icon05/03/2018
Auditor's resignation
dot icon28/02/2018
Appointment of Mr Georghios Parson as a director on 2018-02-28
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon05/10/2017
Notification of Brookland Partners Llp as a person with significant control on 2016-04-06
dot icon01/09/2017
Full accounts made up to 2017-04-30
dot icon15/05/2017
Director's details changed for Mr James Alexander Weaver on 2017-05-15
dot icon15/05/2017
Director's details changed for Mr Nassar Hussain on 2017-05-15
dot icon15/05/2017
Director's details changed for Mr James Alexander Weaver on 2017-05-15
dot icon05/04/2017
Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR England to The Met Building 22 Percy Street London W1T 2BU on 2017-04-05
dot icon18/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon02/08/2016
Full accounts made up to 2016-04-30
dot icon07/03/2016
Current accounting period shortened from 2016-09-30 to 2016-04-30
dot icon25/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
02/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
0
0.00
-
0.00
0.00
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
25/09/2015 - Present
27

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+
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 LOAN SOLUTIONS LIMITED

BROOKLAND LOAN SOLUTIONS LIMITED is an(a) Active company incorporated on 25/09/2015 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLAND LOAN SOLUTIONS LIMITED?

toggle

BROOKLAND LOAN SOLUTIONS LIMITED is currently Active. It was registered on 25/09/2015 .

Where is BROOKLAND LOAN SOLUTIONS LIMITED located?

toggle

BROOKLAND LOAN SOLUTIONS LIMITED is registered at 15 Ingestre Place, London W1F 0DU.

What does BROOKLAND LOAN SOLUTIONS LIMITED do?

toggle

BROOKLAND LOAN SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROOKLAND LOAN SOLUTIONS LIMITED?

toggle

The latest filing was on 27/03/2026: Register inspection address has been changed from Greenside House Office 407 50 Station Road London N22 7DE United Kingdom to Greenside House Office 506 London N22 7DE.