BROOKLANDS PLACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS PLACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05134441

Incorporation date

21/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4 Brooklands Place, Hampton Hill, Hampton TW12 1SACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2004)
dot icon05/10/2025
Micro company accounts made up to 2025-05-31
dot icon30/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-05-31
dot icon26/05/2023
Termination of appointment of Mark Edward Eastwood-Bell as a secretary on 2023-05-20
dot icon26/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon20/12/2021
Registered office address changed from 5 Brooklands Place Hampton Hill Middlx TW12 1SA to 4 Brooklands Place Hampton Hill Hampton TW12 1SA on 2021-12-20
dot icon20/12/2021
Termination of appointment of Lewellyn Luke Anthony De Lord as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Alison Jane De Lord as a director on 2021-12-20
dot icon13/09/2021
Appointment of Mr Richard Andrew Johnston as a director on 2021-09-13
dot icon01/08/2021
Micro company accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon21/06/2020
Micro company accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon18/07/2019
Micro company accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon04/06/2018
Secretary's details changed for Mark Edward Eastwood-Bell on 2018-06-01
dot icon04/06/2018
Micro company accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon06/06/2017
Micro company accounts made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2016-05-25
dot icon24/05/2016
Annual return made up to 2016-05-21 no member list
dot icon17/06/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-21 no member list
dot icon25/07/2014
Termination of appointment of Richard Kim Wilson as a director on 2014-07-23
dot icon09/06/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-21 no member list
dot icon12/06/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-21 no member list
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-21 no member list
dot icon22/05/2012
Director's details changed for Fiona Maria Burke on 2012-05-22
dot icon22/05/2012
Director's details changed for Richard Kim Wilson on 2012-05-22
dot icon22/05/2012
Director's details changed for Bernard Waller on 2012-05-22
dot icon22/05/2012
Director's details changed for Alison Jane De Lord on 2012-05-22
dot icon22/05/2012
Director's details changed for Lewellyn Luke Anthony De Lord on 2012-05-22
dot icon22/11/2011
Appointment of Mark Edward Eastwood-Bell as a secretary
dot icon22/11/2011
Termination of appointment of Alison De Lord as a secretary
dot icon22/11/2011
Termination of appointment of Walter Fleet as a director
dot icon22/11/2011
Termination of appointment of Dorothy Fleet as a director
dot icon08/09/2011
Total exemption small company accounts made up to 2008-05-31
dot icon08/09/2011
Termination of appointment of Anthony Dhuna as a director
dot icon08/09/2011
Annual return made up to 2011-05-21
dot icon08/09/2011
Annual return made up to 2010-05-21
dot icon08/09/2011
Annual return made up to 2009-05-21
dot icon08/09/2011
Total exemption small company accounts made up to 2007-05-31
dot icon08/09/2011
Termination of appointment of Mark Champion as a director
dot icon08/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/09/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/09/2011
Total exemption small company accounts made up to 2009-05-31
dot icon07/09/2011
Restoration by order of the court
dot icon23/06/2009
Final Gazette dissolved via voluntary strike-off
dot icon10/03/2009
First Gazette notice for voluntary strike-off
dot icon25/02/2009
Application for striking-off
dot icon27/05/2008
Annual return made up to 21/05/08
dot icon27/05/2008
Appointment terminated director simon price
dot icon24/10/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon14/06/2007
Annual return made up to 21/05/07
dot icon14/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/06/2006
Annual return made up to 21/05/06
dot icon04/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New secretary appointed;new director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon01/02/2006
Secretary resigned
dot icon27/06/2005
Annual return made up to 21/05/05
dot icon21/06/2004
Secretary resigned
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Registered office changed on 11/06/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New secretary appointed
dot icon21/05/2004
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
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.09K
-
0.00
-
-
2022
0
6.10K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alison Jane De Lord
Director
17/01/2006 - 19/12/2021
2
De Lord, Alison Jane
Secretary
17/01/2006 - 03/11/2011
-
Waller, Bernard
Director
29/05/2007 - Present
1
Eastwood-Bell, Mark Edward
Secretary
04/11/2011 - 20/05/2023
-
Johnston, Richard Andrew
Director
13/09/2021 - Present
-

Persons with Significant Control

1
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 RESIDENTS ASSOCIATION LIMITED

BROOKLANDS PLACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 21/05/2004 with the registered office located at 4 Brooklands Place, Hampton Hill, Hampton TW12 1SA. There are currently 3 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 RESIDENTS ASSOCIATION LIMITED?

toggle

BROOKLANDS PLACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 21/05/2004 .

Where is BROOKLANDS PLACE RESIDENTS ASSOCIATION LIMITED located?

toggle

BROOKLANDS PLACE RESIDENTS ASSOCIATION LIMITED is registered at 4 Brooklands Place, Hampton Hill, Hampton TW12 1SA.

What does BROOKLANDS PLACE RESIDENTS ASSOCIATION LIMITED do?

toggle

BROOKLANDS PLACE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKLANDS PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/10/2025: Micro company accounts made up to 2025-05-31.