BROOKLANDS PARK FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS PARK FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05706505

Incorporation date

13/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office G4 Brooklands House 58 Marlborough Road, Lancing Business Park, Lancing BN15 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon04/03/2026
Registered office address changed from Office G10 Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF England to Office G4 Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF on 2026-03-04
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon04/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/07/2024
Certificate of change of name
dot icon03/07/2024
Notification of Ross Grater as a person with significant control on 2024-06-27
dot icon03/07/2024
Notification of Angela Dolores Mac Innes as a person with significant control on 2024-06-27
dot icon01/07/2024
Appointment of Buckingham Park Financial Services Limited as a director on 2024-06-27
dot icon01/07/2024
Notification of Buckingham Park Financial Services Limited as a person with significant control on 2024-06-27
dot icon01/07/2024
Termination of appointment of Buckingham Park Financial Services Limited as a director on 2024-06-27
dot icon01/07/2024
Cessation of Argan Capital Advisors Llp as a person with significant control on 2024-06-27
dot icon01/07/2024
Cessation of Wojciech Goc as a person with significant control on 2024-06-27
dot icon01/07/2024
Cessation of Lloyd Craig Perry as a person with significant control on 2024-06-27
dot icon01/07/2024
Appointment of Miss Angela Dolores Mac Innes as a director on 2024-06-27
dot icon01/07/2024
Termination of appointment of Argan Capital Advisors Llp as a director on 2024-06-27
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon21/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/09/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/02/2023
Change of details for Mr Wojciech Goc as a person with significant control on 2023-02-13
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon21/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon31/08/2022
Change of details for Argan Capital Advisors Llp as a person with significant control on 2022-08-31
dot icon31/08/2022
Director's details changed for Argan Capital Advisors Llp on 2022-08-31
dot icon24/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon11/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/02/2022
Director's details changed for Argan Capital Advisors Llp on 2022-02-14
dot icon14/02/2022
Change of details for Argan Capital Advisors Llp as a person with significant control on 2022-02-12
dot icon14/02/2022
Change of details for Mr Lloyd Craig Perry as a person with significant control on 2022-02-12
dot icon14/02/2022
Change of details for Mr Wojciech Goc as a person with significant control on 2022-02-12
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon14/02/2022
Director's details changed for Mr Ross Grater on 2022-02-14
dot icon08/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon03/09/2021
Registered office address changed from 2 Port Hall Place Brighton BN1 5PN England to Office G10 Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF on 2021-09-03
dot icon07/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon12/02/2021
Termination of appointment of Louise Joanne Aston as a secretary on 2020-11-30
dot icon22/09/2020
Full accounts made up to 2020-03-31
dot icon28/07/2020
Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG England to 2 Port Hall Place Brighton BN1 5PN on 2020-07-28
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon22/08/2019
Full accounts made up to 2019-03-31
dot icon12/08/2019
Cessation of Carlo Mammola as a person with significant control on 2019-08-09
dot icon25/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon06/09/2018
Full accounts made up to 2018-03-31
dot icon23/05/2018
Registered office address changed from Nova South 9th Floor 160 Victoria Street London SW1E 5LB England to Shakespeare House 168 Lavender Hill London SW11 5TG on 2018-05-23
dot icon23/05/2018
Appointment of Ms Louise Joanne Aston as a secretary on 2018-05-18
dot icon23/05/2018
Termination of appointment of Jeremy Paul as a secretary on 2018-05-18
dot icon22/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon19/09/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Registered office address changed from Suite 1606, Portland House Bressenden Place London SW1E 5RS England to Nova South 9th Floor 160 Victoria Street London SW1E 5LB on 2017-06-05
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/08/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD to Suite 1606, Portland House Bressenden Place London SW1E 5RS on 2016-06-13
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon27/11/2014
Full accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon14/02/2013
Director's details changed for Mr Ross Grater on 2012-10-18
dot icon23/07/2012
Full accounts made up to 2012-03-31
dot icon28/02/2012
Director's details changed for Argan Capital Advisors Llp on 2012-02-28
dot icon13/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Ross Ross Grater on 2011-11-22
dot icon22/11/2011
Termination of appointment of Andrew Watson as a director
dot icon22/11/2011
Appointment of Mr Ross Ross Grater as a director
dot icon29/07/2011
Full accounts made up to 2011-03-31
dot icon20/07/2011
Appointment of Mr Andrew Victor Watson as a director
dot icon19/07/2011
Registered office address changed from Monopolis House 9 South Street London W1K 2XA on 2011-07-19
dot icon24/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon26/05/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon30/03/2010
Secretary's details changed for Jeremy Paul on 2010-03-23
dot icon30/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon30/03/2010
Director's details changed for Argan Capital Advisors Llp on 2010-02-13
dot icon07/10/2009
Full accounts made up to 2009-06-30
dot icon12/03/2009
Return made up to 13/02/09; full list of members
dot icon27/02/2009
Full accounts made up to 2008-06-30
dot icon26/02/2008
Full accounts made up to 2007-06-30
dot icon15/02/2008
Return made up to 13/02/08; full list of members
dot icon11/10/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon20/08/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon23/03/2007
Return made up to 13/02/07; full list of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: 43 grosvenor street london W1K 3HL
dot icon17/11/2006
Director's particulars changed
dot icon14/06/2006
Certificate of change of name
dot icon25/04/2006
Memorandum and Articles of Association
dot icon07/04/2006
Certificate of change of name
dot icon30/03/2006
Secretary resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon30/03/2006
Registered office changed on 30/03/06 from: 10 upper bank street london E14 5JJ
dot icon13/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pudge, David John
Nominee Director
13/02/2006 - 23/03/2006
1174
Levy, Adrian Joseph Morris
Director
13/02/2006 - 23/03/2006
946
Argan Capital Advisors Llp
Corporate Director
23/03/2006 - 27/06/2024
-
BUCKINGHAM PARK FINANCIAL SERVICES LIMITED
Corporate Director
27/06/2024 - 27/06/2024
-
Watson, Andrew Victor
Director
18/07/2011 - 09/11/2011
6

Persons with Significant Control

9
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 BROOKLANDS PARK FINANCIAL SERVICES LIMITED

BROOKLANDS PARK FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 13/02/2006 with the registered office located at Office G4 Brooklands House 58 Marlborough Road, Lancing Business Park, Lancing BN15 8AF. 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 BROOKLANDS PARK FINANCIAL SERVICES LIMITED?

toggle

BROOKLANDS PARK FINANCIAL SERVICES LIMITED is currently Active. It was registered on 13/02/2006 .

Where is BROOKLANDS PARK FINANCIAL SERVICES LIMITED located?

toggle

BROOKLANDS PARK FINANCIAL SERVICES LIMITED is registered at Office G4 Brooklands House 58 Marlborough Road, Lancing Business Park, Lancing BN15 8AF.

What does BROOKLANDS PARK FINANCIAL SERVICES LIMITED do?

toggle

BROOKLANDS PARK FINANCIAL SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BROOKLANDS PARK FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from Office G10 Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF England to Office G4 Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF on 2026-03-04.