BROOKLEAZE LIMITED

Register to unlock more data on OkredoRegister

BROOKLEAZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01125693

Incorporation date

31/07/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Claremont House, 119 Church Street, Malvern WR14 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-06-30
dot icon24/01/2025
Appointment of Mrs Catherine Margaret Anne Armstrong as a director on 2025-01-24
dot icon10/12/2024
Termination of appointment of Inspire Property Management as a secretary on 2024-12-10
dot icon10/12/2024
Appointment of Taylor Clarke Ltd as a secretary on 2024-12-10
dot icon10/12/2024
Registered office address changed from 318 Stratford Road Stratford Road Shirley Solihull B90 3DN England to Claremont House 119 Church Street Malvern WR14 2AJ on 2024-12-10
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon22/02/2024
Termination of appointment of Hannah Gretel Fletcher as a director on 2024-02-14
dot icon19/12/2023
Micro company accounts made up to 2023-06-30
dot icon26/09/2023
Termination of appointment of Mark Bruckshaw as a secretary on 2023-09-26
dot icon26/09/2023
Appointment of Inspire Property Management as a secretary on 2023-09-26
dot icon26/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon30/08/2023
Termination of appointment of Sara Strong as a director on 2023-07-25
dot icon08/03/2023
Termination of appointment of Mark Anthony Armstrong as a director on 2023-03-02
dot icon28/02/2023
Appointment of Mr Mark Anthony Armstrong as a director on 2023-02-16
dot icon07/12/2022
Micro company accounts made up to 2022-06-30
dot icon26/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/02/2022
Appointment of Mr Mark James Button as a director on 2022-02-03
dot icon10/02/2022
Termination of appointment of Katherine Ann Houghton as a director on 2022-02-03
dot icon04/11/2021
Termination of appointment of Michael Philip Bolton as a director on 2021-11-03
dot icon29/10/2021
Appointment of Mrs Sara Strong as a director on 2021-10-25
dot icon23/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon30/07/2021
Termination of appointment of Rodney Knott as a director on 2021-07-17
dot icon22/07/2021
Appointment of Mr Simon Shannon as a director on 2021-07-19
dot icon22/07/2021
Appointment of Ms Julie Houlding as a director on 2021-07-19
dot icon22/07/2021
Appointment of Ms Charmaine Gaitskell as a director on 2021-07-15
dot icon03/06/2021
Appointment of Ms Hannah Gretel Fletcher as a director on 2021-05-28
dot icon03/06/2021
Termination of appointment of Julie Houlding as a director on 2021-05-28
dot icon23/04/2021
Appointment of Mr Rodney Knott as a director on 2021-04-19
dot icon23/04/2021
Appointment of Ms Julie Houlding as a director on 2021-04-19
dot icon08/04/2021
Termination of appointment of Simon Shannon as a director on 2021-04-08
dot icon14/12/2020
Termination of appointment of Alain Paul Parsons as a director on 2020-12-04
dot icon19/11/2020
Termination of appointment of Radka Knott as a director on 2020-11-12
dot icon26/10/2020
Micro company accounts made up to 2020-06-30
dot icon25/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon24/05/2019
Appointment of Mr Alain Paul Parsons as a director on 2019-05-24
dot icon17/12/2018
Micro company accounts made up to 2018-06-30
dot icon05/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon06/09/2018
Appointment of Mrs Radka Knott as a director on 2018-09-06
dot icon23/07/2018
Termination of appointment of Peter Graham Houlding as a director on 2018-07-23
dot icon28/06/2018
Appointment of Mr Michael Philip Bolton as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of Amy Sabina Goodson as a director on 2018-06-28
dot icon11/04/2018
Appointment of Mr Mark Bruckshaw as a secretary on 2018-04-11
dot icon11/04/2018
Termination of appointment of Helen Jane Bruckshaw as a secretary on 2018-04-11
dot icon28/02/2018
Secretary's details changed for Mrs Helen Jane Partridge on 2018-02-28
dot icon24/11/2017
Micro company accounts made up to 2017-06-30
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon25/09/2017
Termination of appointment of David Snell as a director on 2017-09-24
dot icon08/09/2017
Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA to 318 Stratford Road Stratford Road Shirley Solihull B90 3DN on 2017-09-08
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon01/03/2017
Appointment of Dr Simon Shannon as a director on 2017-02-28
dot icon27/02/2017
Termination of appointment of Alan Paul Parsons as a director on 2017-02-15
dot icon08/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon08/10/2016
Termination of appointment of David Maurice Taylor as a director on 2016-09-01
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon17/01/2016
Appointment of Ms Katherine Ann Houghton as a director on 2015-12-20
dot icon13/10/2015
Annual return made up to 2015-09-22 no member list
dot icon13/10/2015
Appointment of Mrs Helen Partridge as a secretary
dot icon13/10/2015
Director's details changed for Dr David Maurice Taylor on 2015-09-23
dot icon13/10/2015
Director's details changed for Peter Graham Houlding on 2015-09-23
dot icon13/10/2015
Director's details changed for Mr David Snell on 2015-09-23
dot icon13/10/2015
Director's details changed for Alan Paul Parsons on 2015-09-23
dot icon13/10/2015
Termination of appointment of Peter Graham Houlding as a secretary on 2015-09-23
dot icon13/10/2015
Director's details changed for Miss Amy Sabina Goodson on 2015-09-23
dot icon24/09/2015
Registered office address changed from Flat 6 Hornyold Court 161 Wells Road Malvern Wells Worcestershire WR14 4HA to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 2015-09-24
dot icon23/09/2015
Appointment of Mrs Helen Jane Partridge as a secretary on 2015-09-23
dot icon23/09/2015
Termination of appointment of Peter Graham Houlding as a secretary on 2015-09-23
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-24
dot icon25/09/2014
Annual return made up to 2014-09-22 no member list
dot icon25/09/2014
Termination of appointment of David Maurice Taylor as a director on 2014-09-23
dot icon29/01/2014
Total exemption small company accounts made up to 2013-06-24
dot icon24/09/2013
Annual return made up to 2013-09-22 no member list
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-24
dot icon14/01/2013
Appointment of Dr David Maurice Taylor as a director
dot icon01/10/2012
Annual return made up to 2012-09-22 no member list
dot icon01/10/2012
Appointment of Dr David Maurice Taylor as a director
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-24
dot icon23/09/2011
Annual return made up to 2011-09-22 no member list
dot icon23/09/2011
Termination of appointment of Sian Harris as a director
dot icon23/09/2011
Termination of appointment of Jason Duignan as a director
dot icon08/04/2011
Total exemption small company accounts made up to 2010-06-24
dot icon04/10/2010
Annual return made up to 2010-09-22 no member list
dot icon01/10/2010
Director's details changed for Miss Amy Sabina Goodson on 2010-09-22
dot icon01/10/2010
Director's details changed for Jason Peter Duignan on 2010-09-22
dot icon01/10/2010
Director's details changed for Miss Sian Elizabeth Harris on 2010-09-22
dot icon01/10/2010
Director's details changed for Alan Paul Parsons on 2010-09-22
dot icon01/10/2010
Director's details changed for Peter Graham Houlding on 2010-09-22
dot icon22/04/2010
Appointment of Miss Amy Sabina Goodson as a director
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon22/09/2009
Annual return made up to 22/09/09
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-24
dot icon01/12/2008
Director appointed miss sian elizabeth harris
dot icon01/12/2008
Annual return made up to 22/09/08
dot icon01/12/2008
Appointment terminated director simon shannon
dot icon23/07/2008
Director appointed mr david snell
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-24
dot icon03/10/2007
Secretary's particulars changed;director's particulars changed
dot icon03/10/2007
Annual return made up to 22/09/07
dot icon03/04/2007
New secretary appointed
dot icon20/03/2007
Registered office changed on 20/03/07 from: flat 8 hornyold court 161 wells road malvern wells worcestershire WR14 4HA
dot icon19/03/2007
Secretary resigned
dot icon19/03/2007
Director resigned
dot icon15/03/2007
Total exemption small company accounts made up to 2006-06-24
dot icon31/10/2006
Director resigned
dot icon17/10/2006
Registered office changed on 17/10/06 from: flat 7 hornyold court wells road malvern wells worcestershire WR14 4HA
dot icon11/10/2006
Annual return made up to 22/09/06
dot icon23/02/2006
Total exemption small company accounts made up to 2005-06-24
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon17/10/2005
Annual return made up to 22/09/05
dot icon19/08/2005
Registered office changed on 19/08/05 from: 21 worcester road great malvern worcestershire WR14 4QY
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Secretary resigned
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/04/2005
New director appointed
dot icon17/02/2005
Registered office changed on 17/02/05 from: 33 graham road malvern worcestershire WR14 2HU
dot icon01/11/2004
Annual return made up to 22/09/04
dot icon16/12/2003
Total exemption small company accounts made up to 2003-06-24
dot icon01/10/2003
Annual return made up to 22/09/03
dot icon16/04/2003
Total exemption small company accounts made up to 2002-06-24
dot icon10/03/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon27/09/2002
Annual return made up to 22/09/02
dot icon05/12/2001
Total exemption small company accounts made up to 2001-06-24
dot icon02/10/2001
Annual return made up to 22/09/01
dot icon02/10/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon28/12/2000
Accounts for a small company made up to 2000-06-24
dot icon27/09/2000
Annual return made up to 22/09/00
dot icon26/11/1999
Accounts for a small company made up to 1999-06-24
dot icon25/11/1999
Director resigned
dot icon04/10/1999
Annual return made up to 22/09/99
dot icon14/12/1998
Accounts for a small company made up to 1998-06-24
dot icon28/09/1998
Annual return made up to 22/09/98
dot icon01/12/1997
Accounts for a small company made up to 1997-06-24
dot icon25/09/1997
Annual return made up to 22/09/97
dot icon22/11/1996
Registered office changed on 22/11/96 from: lloyds bank chambers belle vue terrace malvern worcestershire WR14 4PZ
dot icon18/11/1996
Accounts for a small company made up to 1996-06-24
dot icon30/09/1996
Annual return made up to 22/09/96
dot icon27/10/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon26/10/1995
Director resigned
dot icon26/10/1995
Director resigned
dot icon05/10/1995
Accounts for a small company made up to 1995-06-24
dot icon26/09/1995
Annual return made up to 22/09/95
dot icon08/10/1994
Annual return made up to 01/10/94
dot icon08/10/1994
Full accounts made up to 1994-06-24
dot icon20/10/1993
Registered office changed on 20/10/93 from: flat 2, hornyold court wells rd malvern wells worcs WR14 4HA
dot icon12/10/1993
Director resigned;new director appointed
dot icon12/10/1993
Director resigned;new director appointed
dot icon12/10/1993
Annual return made up to 01/10/93
dot icon29/09/1993
Secretary resigned;new secretary appointed
dot icon15/09/1993
Full accounts made up to 1993-06-24
dot icon13/10/1992
Full accounts made up to 1992-06-24
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Annual return made up to 01/10/92
dot icon22/10/1991
Director resigned;new director appointed
dot icon22/10/1991
Director resigned;new director appointed
dot icon22/10/1991
Full accounts made up to 1991-06-24
dot icon22/10/1991
Annual return made up to 01/10/91
dot icon24/10/1990
Director resigned;new director appointed
dot icon24/10/1990
Director resigned;new director appointed
dot icon24/10/1990
Full accounts made up to 1990-06-24
dot icon24/10/1990
Annual return made up to 01/10/90
dot icon16/01/1990
Director resigned
dot icon16/01/1990
Secretary resigned;new secretary appointed
dot icon16/01/1990
Director resigned;new director appointed
dot icon16/01/1990
Director resigned;new director appointed
dot icon16/01/1990
Registered office changed on 16/01/90 from: flat 1,hornyold court wells rd malvern wells worcestershire WR14 4HA
dot icon16/01/1990
Full accounts made up to 1989-06-24
dot icon16/01/1990
Annual return made up to 08/11/89
dot icon31/01/1989
Director resigned;new director appointed
dot icon31/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/12/1988
Registered office changed on 30/12/88 from: flat 4 hornyold court wells road malvern wells worcestershire
dot icon30/12/1988
Annual return made up to 09/11/88
dot icon30/12/1988
Full accounts made up to 1988-06-24
dot icon03/02/1988
Annual return made up to 03/11/87
dot icon13/01/1988
Full accounts made up to 1987-06-24
dot icon13/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon13/01/1988
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Director resigned;new director appointed
dot icon18/11/1986
Full accounts made up to 1986-06-24
dot icon18/11/1986
Return made up to 14/11/86; full list of members
dot icon18/11/1986
New director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Mark Anthony
Director
16/02/2023 - 02/03/2023
4
Armstrong, Catherine Margaret Anne
Director
24/01/2025 - Present
2
THE TRUSTEES OF THE LUCINDA BANTOFT ESTATE TRUST
Corporate Secretary
10/12/2024 - Present
347
Bolton, Michael Philip
Director
28/06/2018 - 03/11/2021
5
Snell, David
Director
15/07/2008 - 24/09/2017
3

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 BROOKLEAZE LIMITED

BROOKLEAZE LIMITED is an(a) Active company incorporated on 31/07/1973 with the registered office located at Claremont House, 119 Church Street, Malvern WR14 2AJ. There are currently 7 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 BROOKLEAZE LIMITED?

toggle

BROOKLEAZE LIMITED is currently Active. It was registered on 31/07/1973 .

Where is BROOKLEAZE LIMITED located?

toggle

BROOKLEAZE LIMITED is registered at Claremont House, 119 Church Street, Malvern WR14 2AJ.

What does BROOKLEAZE LIMITED do?

toggle

BROOKLEAZE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKLEAZE LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.