BROOKLANDS INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BROOKLANDS INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05201675

Incorporation date

10/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abbeydale Hall, Abbeydale Road South, Sheffield S17 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2004)
dot icon26/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon06/11/2025
Registration of charge 052016750005, created on 2025-10-27
dot icon19/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon29/05/2025
Memorandum and Articles of Association
dot icon09/05/2025
Registration of charge 052016750002, created on 2025-05-07
dot icon09/05/2025
Registration of charge 052016750003, created on 2025-05-07
dot icon09/05/2025
Registration of charge 052016750004, created on 2025-05-07
dot icon28/11/2024
Registered office address changed from Abbeydale Hall Abbeydale Raod South Sheffield South Yorkshire S17 3LJ to Abbeydale Hall Abbeydale Road South Sheffield S17 3LJ on 2024-11-28
dot icon01/11/2024
Resolutions
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon23/10/2024
Satisfaction of charge 1 in full
dot icon28/09/2024
Change of details for Aeneas Ltd as a person with significant control on 2024-07-30
dot icon18/09/2024
Change of name notice
dot icon18/09/2024
Certificate of change of name
dot icon06/09/2024
Current accounting period extended from 2024-11-30 to 2025-01-31
dot icon24/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon23/08/2024
Notification of Pta Developments Limited as a person with significant control on 2024-07-30
dot icon22/08/2024
Notification of Paul Gareth Cunningham as a person with significant control on 2024-07-30
dot icon20/08/2024
Cessation of Michael Anthony Cunningham as a person with significant control on 2024-07-22
dot icon20/08/2024
Notification of Aeneas Ltd as a person with significant control on 2024-07-22
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon15/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon22/09/2021
Termination of appointment of Michael Anthony Cunningham as a director on 2021-09-06
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon10/09/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon04/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon13/07/2017
Director's details changed for Michael Anthony Cunningham on 2016-07-26
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon07/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon20/08/2015
Director's details changed for Michael Anthony Cunningham on 2015-08-20
dot icon11/12/2014
Appointment of Mr Paul Gareth Cunningham as a director on 2014-10-31
dot icon06/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon19/08/2014
Director's details changed for Michael Anthony Cunningham on 2014-08-19
dot icon29/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/08/2011
Annual return made up to 2011-08-10
dot icon19/05/2011
Termination of appointment of Richard Law as a secretary
dot icon26/04/2011
Termination of appointment of Richard Law as a director
dot icon19/01/2011
Appointment of Mr Richard David Law as a director
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon27/08/2010
Director's details changed for Michael Anthony Cunningham on 2010-08-10
dot icon27/08/2010
Secretary's details changed for Richard Law on 2010-08-10
dot icon28/04/2010
Total exemption small company accounts made up to 2008-11-30
dot icon28/08/2009
Return made up to 10/08/09; no change of members
dot icon08/09/2008
Return made up to 10/08/08; change of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon29/12/2007
Registered office changed on 29/12/07 from: hall cottage bagshaw hill bakewell derbyshire DE45 1DL
dot icon01/12/2007
Director resigned
dot icon20/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon16/11/2007
Return made up to 10/08/07; full list of members
dot icon16/11/2007
New director appointed
dot icon25/05/2007
Return made up to 10/08/06; full list of members
dot icon21/05/2007
Director resigned
dot icon15/06/2006
Registered office changed on 15/06/06 from: abbeydale hall abbeydale pk, abbeydale road south, dore sheffield S17 3LJ
dot icon15/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon23/09/2005
Return made up to 10/08/05; full list of members
dot icon28/01/2005
Accounting reference date extended from 31/08/05 to 30/11/05
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£195.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.77K
-
0.00
195.00
-
2022
0
46.17K
-
0.00
195.00
-
2022
0
46.17K
-
0.00
195.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.17K £Descended-1.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/08/2004 - 09/08/2004
99600
Oulsnam, David Frank
Director
09/08/2004 - 28/11/2007
21
Michael Anthony Cunningham
Director
14/03/2007 - 05/09/2021
4
Cunningham, Paul Gareth
Director
09/08/2004 - 15/03/2007
33
Cunningham, Paul Gareth
Director
31/10/2014 - Present
33

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKLANDS INVESTMENTS LTD

BROOKLANDS INVESTMENTS LTD is an(a) Active company incorporated on 10/08/2004 with the registered office located at Abbeydale Hall, Abbeydale Road South, Sheffield S17 3LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLANDS INVESTMENTS LTD?

toggle

BROOKLANDS INVESTMENTS LTD is currently Active. It was registered on 10/08/2004 .

Where is BROOKLANDS INVESTMENTS LTD located?

toggle

BROOKLANDS INVESTMENTS LTD is registered at Abbeydale Hall, Abbeydale Road South, Sheffield S17 3LJ.

What does BROOKLANDS INVESTMENTS LTD do?

toggle

BROOKLANDS INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROOKLANDS INVESTMENTS LTD?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-01-31.