BROOKLANDS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301457

Incorporation date

04/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Walsingham House, Newham Road, Truro, Cornwall TR1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Notification of Foliot House Residents Ltd as a person with significant control on 2023-07-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon19/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon13/12/2021
Director's details changed for Leigh Raymond Ibbotson on 2021-12-10
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon04/08/2020
Cessation of Cls England & Wales Limited as a person with significant control on 2020-08-04
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon03/04/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon22/08/2012
Secretary's details changed for Mr Justin Robert Armstrong on 2012-08-02
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon23/08/2010
Director's details changed for Leigh Raymond Ibbotson on 2010-08-01
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/08/2009
Return made up to 01/08/09; full list of members
dot icon07/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/10/2008
Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon23/10/2008
Resolutions
dot icon03/09/2008
Appointment terminated secretary beach secretaries LIMITED
dot icon03/09/2008
Appointment terminated director croft nominees LIMITED
dot icon03/09/2008
Secretary appointed justin armstrong
dot icon03/09/2008
Director appointed leigh raymond ibbotson
dot icon19/08/2008
Return made up to 01/08/08; full list of members
dot icon28/07/2008
Registered office changed on 28/07/2008 from 10-12 victoria street bristol BS99 7UD
dot icon28/08/2007
Memorandum and Articles of Association
dot icon23/08/2007
Certificate of change of name
dot icon04/07/2007
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.23K
-
0.00
34.11K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEACH SECRETARIES LIMITED
Nominee Secretary
04/07/2007 - 02/09/2008
162
CROFT NOMINEES LIMITED
Nominee Director
04/07/2007 - 02/09/2008
165
Ibbotson, Leigh Raymond
Director
02/09/2008 - Present
20
Armstrong, Justin Robert
Secretary
02/09/2008 - Present
-

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 PROPERTY MANAGEMENT LIMITED

BROOKLANDS PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at Walsingham House, Newham Road, Truro, Cornwall TR1 2DP. 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 PROPERTY MANAGEMENT LIMITED?

toggle

BROOKLANDS PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 04/07/2007 .

Where is BROOKLANDS PROPERTY MANAGEMENT LIMITED located?

toggle

BROOKLANDS PROPERTY MANAGEMENT LIMITED is registered at Walsingham House, Newham Road, Truro, Cornwall TR1 2DP.

What does BROOKLANDS PROPERTY MANAGEMENT LIMITED do?

toggle

BROOKLANDS PROPERTY MANAGEMENT LIMITED 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 PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-17 with no updates.