BROOKLANDS VENTURES LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06182785

Incorporation date

26/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Hillfoot House, Beenham Hill, Beenham, Berkshire RG7 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon29/09/2025
Registered office address changed from Merlin House Brunel Road Theale Reading RG7 4AB England to Hillfoot House Beenham Hill Beenham Berkshire RG7 5LS on 2025-09-29
dot icon29/09/2025
Change of details for Mr Ian Anthony Pellow as a person with significant control on 2025-09-22
dot icon29/09/2025
Director's details changed for Mr Ian Anthony Pellow on 2025-09-22
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon13/06/2022
Micro company accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon24/03/2022
Change of details for Mr Ian Anthony Pellow as a person with significant control on 2022-02-01
dot icon31/01/2022
Registered office address changed from Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 2022-01-31
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon06/04/2021
Change of details for Mr Ian Anthony Pellow as a person with significant control on 2021-03-26
dot icon30/03/2021
Registered office address changed from 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale Reading Berkshire RG7 4TY England to Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA on 2021-03-30
dot icon14/01/2021
Registered office address changed from 1210 Arlington Business Park 1210 Arlington Business Park C/O Ap Capital Theale Reading Berks RG7 4TY England to 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale Reading Berkshire RG7 4TY on 2021-01-14
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Registered office address changed from 10 Charles Ii Street London SW1Y 4AA England to 1210 Arlington Business Park 1210 Arlington Business Park C/O Ap Capital Theale Reading Berks RG7 4TY on 2019-09-03
dot icon15/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon15/04/2019
Notification of Ian Anthony Pellow as a person with significant control on 2019-03-26
dot icon15/04/2019
Cessation of Kostiantyn Zhevago as a person with significant control on 2019-03-26
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 10 Charles Ii Street London SW1Y 4AA on 2018-07-05
dot icon02/05/2018
Confirmation statement made on 2018-03-26 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon10/01/2017
Registered office address changed from Byron House 7-9 st. James's Street London SW1A 1EE United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 2017-01-10
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 2015-07-30
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/05/2012
Director's details changed for Mr Ian Anthony Pellow on 2012-05-01
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Ian Anthony Pellow on 2010-01-26
dot icon02/02/2010
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2010-02-02
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/11/2009
Termination of appointment of Throgmorton Secretaries Llp as a secretary
dot icon08/04/2009
Return made up to 26/03/09; full list of members
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/01/2009
Appointment terminated director throgmorton directors LLP
dot icon30/10/2008
Director appointed ian anthony pellow
dot icon18/04/2008
Return made up to 26/03/08; full list of members
dot icon20/11/2007
Secretary resigned
dot icon14/11/2007
Secretary's particulars changed
dot icon13/11/2007
New secretary appointed
dot icon03/08/2007
Memorandum and Articles of Association
dot icon25/07/2007
Certificate of change of name
dot icon26/03/2007
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
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.69K
-
0.00
-
-
2022
1
5.46K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THROGMORTON UK LIMITED
Corporate Secretary
26/03/2007 - 16/07/2007
138
THROGMORTON SECRETARIES LLP
Corporate Secretary
16/07/2007 - 20/11/2009
67
THROGMORTON DIRECTORS LLP
Corporate Director
26/03/2007 - 30/09/2008
15
Pellow, Ian Anthony
Director
30/09/2008 - Present
103

Persons with Significant Control

2
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 VENTURES LIMITED

BROOKLANDS VENTURES LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at Hillfoot House, Beenham Hill, Beenham, Berkshire RG7 5LS. There is currently 1 active director 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 VENTURES LIMITED?

toggle

BROOKLANDS VENTURES LIMITED is currently Active. It was registered on 26/03/2007 .

Where is BROOKLANDS VENTURES LIMITED located?

toggle

BROOKLANDS VENTURES LIMITED is registered at Hillfoot House, Beenham Hill, Beenham, Berkshire RG7 5LS.

What does BROOKLANDS VENTURES LIMITED do?

toggle

BROOKLANDS VENTURES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BROOKLANDS VENTURES LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.