BROOKLEA MEADOWS FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

BROOKLEA MEADOWS FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06404261

Incorporation date

19/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mapledale Road, Liverpool L18 5JECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon29/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon19/08/2024
Registration of a charge with Charles court order to extend. Charge code 064042610008, created on 2023-04-25
dot icon07/08/2024
Registration of a charge with Charles court order to extend. Charge code 064042610007, created on 2023-04-25
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/04/2024
Registered office address changed from PO Box 58,, Ashbury House Liverpool Merseyside L19 9WX to 4 Mapledale Road Liverpool L18 5JE on 2024-04-15
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon21/09/2023
Satisfaction of charge 064042610006 in full
dot icon21/09/2023
Satisfaction of charge 064042610005 in full
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/12/2021
Director's details changed for Mr Kenneth John Carmichael on 2021-12-16
dot icon10/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/06/2020
Notification of Ashbury Properties as a person with significant control on 2016-10-19
dot icon25/06/2020
Cessation of Kenneth John Carmichael as a person with significant control on 2016-10-19
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon26/10/2018
Director's details changed for Mr Kenneth John Carmichael on 2018-10-14
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/05/2018
Satisfaction of charge 064042610003 in full
dot icon30/05/2018
Satisfaction of charge 064042610004 in full
dot icon01/05/2018
Registration of charge 064042610006, created on 2018-04-19
dot icon02/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon05/10/2016
Registration of charge 064042610005, created on 2016-09-27
dot icon28/09/2016
Registration of charge 064042610003, created on 2016-09-26
dot icon28/09/2016
Registration of charge 064042610004, created on 2016-09-26
dot icon27/09/2016
Satisfaction of charge 064042610002 in full
dot icon27/09/2016
Satisfaction of charge 064042610001 in full
dot icon12/09/2016
Satisfaction of charge 064042610001 in part
dot icon12/09/2016
Satisfaction of charge 064042610002 in part
dot icon23/06/2016
Termination of appointment of Kenneth John Carmichael as a secretary on 2016-06-23
dot icon22/06/2016
Resolutions
dot icon23/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon20/11/2015
Previous accounting period extended from 2015-04-30 to 2015-09-30
dot icon17/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon11/11/2015
Registration of charge 064042610001, created on 2015-10-30
dot icon11/11/2015
Registration of charge 064042610002, created on 2015-10-30
dot icon09/10/2015
Certificate of change of name
dot icon03/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon04/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon02/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon04/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon17/02/2012
Director's details changed for Mr Kenneth Carmichael on 2012-02-17
dot icon17/02/2012
Secretary's details changed for Mr Kenneth Carmichael on 2012-02-17
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon27/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon18/10/2010
Termination of appointment of Philip Lewis as a director
dot icon30/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon20/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Philip Lewis on 2009-11-20
dot icon16/11/2009
Current accounting period extended from 2009-10-31 to 2010-04-30
dot icon06/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon24/11/2008
Return made up to 19/10/08; full list of members
dot icon24/11/2008
Director and secretary's change of particulars / kenneth carmichael / 01/05/2008
dot icon14/08/2008
Certificate of change of name
dot icon04/07/2008
Appointment terminated director william doyle
dot icon04/07/2008
Appointment terminated director beverley doyle
dot icon12/02/2008
Particulars of contract relating to shares
dot icon12/02/2008
Ad 03/01/08--------- £ si 96@1=96 £ ic 4/100
dot icon19/10/2007
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 icon+1,700.00 % *

* during past year

Cash in Bank

£54.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
221.38K
-
0.00
3.00
-
2022
0
213.20K
-
0.00
54.00
-
2022
0
213.20K
-
0.00
54.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

213.20K £Descended-3.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.00 £Ascended1.70K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, William
Director
19/10/2007 - 20/06/2008
11
Doyle, Beverley Ann
Director
19/10/2007 - 20/06/2008
7
Carmichael, Kenneth John
Director
19/10/2007 - Present
50
Lewis, Philip
Director
19/10/2007 - 31/03/2010
10
Carmichael, Kenneth John
Secretary
19/10/2007 - 23/06/2016
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKLEA MEADOWS FREEHOLDS LIMITED

BROOKLEA MEADOWS FREEHOLDS LIMITED is an(a) Active company incorporated on 19/10/2007 with the registered office located at 4 Mapledale Road, Liverpool L18 5JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLEA MEADOWS FREEHOLDS LIMITED?

toggle

BROOKLEA MEADOWS FREEHOLDS LIMITED is currently Active. It was registered on 19/10/2007 .

Where is BROOKLEA MEADOWS FREEHOLDS LIMITED located?

toggle

BROOKLEA MEADOWS FREEHOLDS LIMITED is registered at 4 Mapledale Road, Liverpool L18 5JE.

What does BROOKLEA MEADOWS FREEHOLDS LIMITED do?

toggle

BROOKLEA MEADOWS FREEHOLDS 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 BROOKLEA MEADOWS FREEHOLDS LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-19 with no updates.