BROOKLYN HOME LIMITED

Register to unlock more data on OkredoRegister

BROOKLYN HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03286821

Incorporation date

03/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Btg Begbies Traynor (Central) Llp, No 1 Old Hall Street, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1996)
dot icon13/03/2026
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Btg Begbies Traynor (Central) Llp No 1 Old Hall Street Liverpool L3 9HF on 2026-03-13
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Appointment of a voluntary liquidator
dot icon05/12/2025
Director's details changed for Edward Tasevsz Korwin Granford on 2025-11-01
dot icon05/12/2025
Change of details for Edward Tasevsz Korwin-Granford as a person with significant control on 2025-11-01
dot icon05/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon22/09/2025
Termination of appointment of Margaret Knight as a secretary on 2025-03-15
dot icon22/09/2025
Cessation of Margaret Knight as a person with significant control on 2025-03-15
dot icon22/09/2025
Notification of William Knight as a person with significant control on 2025-03-15
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/07/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2018-07-11
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon13/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon13/12/2017
Notification of Margaret Knight as a person with significant control on 2016-04-06
dot icon13/12/2017
Notification of Edward Tasevsz Korwin-Granford as a person with significant control on 2016-04-06
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 2016-08-23
dot icon18/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon25/10/2011
Amended accounts made up to 2010-12-31
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 03/12/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/12/2007
Return made up to 03/12/07; no change of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 03/12/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/12/2005
Return made up to 03/12/05; full list of members
dot icon30/11/2004
Return made up to 03/12/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Return made up to 03/12/03; full list of members
dot icon03/12/2003
Particulars of mortgage/charge
dot icon01/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/12/2002
Return made up to 03/12/02; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 03/12/01; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/12/2000
Return made up to 03/12/00; full list of members
dot icon24/10/2000
Accounts made up to 1999-12-31
dot icon17/12/1999
Return made up to 03/12/99; full list of members
dot icon28/10/1999
Accounts made up to 1998-12-31
dot icon30/09/1999
Secretary resigned
dot icon17/09/1999
New secretary appointed
dot icon20/01/1999
Return made up to 03/12/98; no change of members
dot icon28/09/1998
Accounts made up to 1997-12-31
dot icon22/09/1998
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon06/02/1998
Director resigned
dot icon11/12/1997
Return made up to 03/12/97; full list of members
dot icon10/10/1997
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon11/07/1997
Particulars of mortgage/charge
dot icon17/06/1997
Ad 10/06/97--------- £ si 24998@1=24998 £ ic 2/25000
dot icon17/06/1997
New director appointed
dot icon17/06/1997
Registered office changed on 17/06/97 from: 62 chorley new road bolton lancashire BL1 4BY
dot icon17/06/1997
£ nc 1000/100000 28/05/97
dot icon17/06/1997
New secretary appointed;new director appointed
dot icon10/12/1996
Secretary resigned
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Registered office changed on 10/12/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon03/12/1996
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
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
25
355.22K
-
0.00
9.81K
-
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
Margaret Knight
Director
27/05/1997 - 20/01/1998
-
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
03/12/1996 - 04/12/1996
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
03/12/1996 - 04/12/1996
2651
Edward Tasevsz Korwin-Granford
Director
27/05/1997 - Present
-
Knight, Margaret
Secretary
11/07/1999 - 15/03/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKLYN HOME LIMITED

BROOKLYN HOME LIMITED is an(a) Liquidation company incorporated on 03/12/1996 with the registered office located at C/O Btg Begbies Traynor (Central) Llp, No 1 Old Hall Street, Liverpool L3 9HF. 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 BROOKLYN HOME LIMITED?

toggle

BROOKLYN HOME LIMITED is currently Liquidation. It was registered on 03/12/1996 .

Where is BROOKLYN HOME LIMITED located?

toggle

BROOKLYN HOME LIMITED is registered at C/O Btg Begbies Traynor (Central) Llp, No 1 Old Hall Street, Liverpool L3 9HF.

What does BROOKLYN HOME LIMITED do?

toggle

BROOKLYN HOME LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BROOKLYN HOME LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Btg Begbies Traynor (Central) Llp No 1 Old Hall Street Liverpool L3 9HF on 2026-03-13.