BROOKLANDS PLACE MARKETING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS PLACE MARKETING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06410271

Incorporation date

26/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Eden Point, Cheadle Hulme, Greater Manchester SK8 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2007)
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon09/10/2025
Director's details changed for Mr Cameron Joseph Varley on 2017-08-15
dot icon03/06/2025
Accounts for a dormant company made up to 2025-02-28
dot icon26/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon10/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon09/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon08/03/2022
Termination of appointment of Lee Michael Wojtkiw as a director on 2022-03-08
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon28/01/2021
Total exemption full accounts made up to 2020-02-28
dot icon30/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon23/06/2020
Registered office address changed from 4 Brooklands Place Brooklands Road Sale M33 3SD United Kingdom to Eden Point Cheadle Hulme Greater Manchester SK8 6RL on 2020-06-23
dot icon23/06/2020
Director's details changed for Mr Lee Michael Wojtkiw on 2020-06-17
dot icon23/06/2020
Director's details changed for Mr Cameron Joseph Varley on 2020-06-17
dot icon23/06/2020
Secretary's details changed for Mr Cameron Joseph Varley on 2020-06-17
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon09/11/2017
Cessation of Lee Michael Wojtkiw as a person with significant control on 2016-04-06
dot icon09/11/2017
Cessation of Cameron Joseph Varley as a person with significant control on 2016-04-06
dot icon09/11/2017
Cessation of John Andrew Cooper as a person with significant control on 2016-04-06
dot icon17/07/2017
Director's details changed for Mr Lee Michael Wojtkiw on 2017-06-22
dot icon17/07/2017
Director's details changed for Mr Cameron Joseph Varley on 2017-06-22
dot icon17/07/2017
Registered office address changed from The Camlee Group 6 Brooklands Place Sale M33 3SD to 4 Brooklands Place Brooklands Road Sale M33 3SD on 2017-07-17
dot icon17/07/2017
Secretary's details changed for Mr Cameron Joseph Varley on 2017-06-22
dot icon17/07/2017
Director's details changed for Mr John Andrew Cooper on 2017-06-22
dot icon08/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Lee Michael Wojtkiw on 2015-07-10
dot icon15/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/04/2014
Director's details changed for Mr Cameron Joseph Varley on 2014-02-19
dot icon15/04/2014
Secretary's details changed for Mr Cameron Joseph Varley on 2014-02-19
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon07/06/2013
Appointment of Mr John Andrew Cooper as a director
dot icon14/05/2013
Certificate of change of name
dot icon14/05/2013
Appointment of Mr Lee Michael Wojtkiw as a director
dot icon05/03/2013
Registered office address changed from the Camlee Group 6 Brooklands Place Sale M33 3SD United Kingdom on 2013-03-05
dot icon04/03/2013
Registered office address changed from Milestone Farm 56-58 Westgate North Cave Hull HU15 2NJ on 2013-03-04
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2012
Certificate of change of name
dot icon31/05/2012
Change of name notice
dot icon21/05/2012
Termination of appointment of Lee Wojtkiw as a director
dot icon07/02/2012
Annual return made up to 2011-10-26 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/11/2011
Certificate of change of name
dot icon16/11/2011
Change of name notice
dot icon07/02/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon16/12/2009
Annual return made up to 2009-10-26
dot icon21/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/11/2008
Return made up to 26/10/08; full list of members
dot icon28/04/2008
Accounting reference date extended from 31/10/2008 to 28/02/2009
dot icon13/03/2008
Director appointed lee wojtkiw
dot icon13/03/2008
Appointment terminated secretary lee & priestley secretary LIMITED
dot icon13/03/2008
Director and secretary appointed cameron varley
dot icon13/03/2008
Appointment terminated director lee & priestley LIMITED
dot icon13/03/2008
Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon13/03/2008
Registered office changed on 13/03/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ
dot icon11/03/2008
Certificate of change of name
dot icon26/10/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
20.20K
-
2022
0
100.00
-
0.00
3.39K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Cooper, John Andrew
Director
01/06/2013 - Present
7
Varley, Cameron Joseph
Director
10/03/2008 - Present
17

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 BROOKLANDS PLACE MARKETING SERVICES LIMITED

BROOKLANDS PLACE MARKETING SERVICES LIMITED is an(a) Active company incorporated on 26/10/2007 with the registered office located at Eden Point, Cheadle Hulme, Greater Manchester SK8 6RL. 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 PLACE MARKETING SERVICES LIMITED?

toggle

BROOKLANDS PLACE MARKETING SERVICES LIMITED is currently Active. It was registered on 26/10/2007 .

Where is BROOKLANDS PLACE MARKETING SERVICES LIMITED located?

toggle

BROOKLANDS PLACE MARKETING SERVICES LIMITED is registered at Eden Point, Cheadle Hulme, Greater Manchester SK8 6RL.

What does BROOKLANDS PLACE MARKETING SERVICES LIMITED do?

toggle

BROOKLANDS PLACE MARKETING SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROOKLANDS PLACE MARKETING SERVICES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-26 with no updates.