BROOKLYN HOUSE LIMITED

Register to unlock more data on OkredoRegister

BROOKLYN HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04217732

Incorporation date

16/05/2001

Size

Small

Contacts

Registered address

Registered address

886 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2001)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon21/05/2024
Termination of appointment of Andrew David Fraser-Dale as a director on 2024-05-21
dot icon09/04/2024
Accounts for a small company made up to 2023-03-31
dot icon10/11/2023
Appointment of Mr Andrew David Fraser-Dale as a director on 2023-10-28
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon22/09/2023
Accounts for a small company made up to 2022-03-31
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon11/05/2023
Change of details for Property Street Limited as a person with significant control on 2022-12-01
dot icon11/05/2023
Director's details changed for Mr Peter Martin Hill on 2023-05-10
dot icon11/05/2023
Director's details changed for Mr Paul Anthony Keith Jeffery on 2023-05-10
dot icon06/01/2023
Accounts for a small company made up to 2021-03-31
dot icon06/01/2023
Termination of appointment of Nigel Bennett Schofield as a secretary on 2022-12-23
dot icon06/01/2023
Termination of appointment of Nigel Bennett Schofield as a director on 2022-12-23
dot icon06/01/2023
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2023-01-06
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon17/01/2022
Accounts for a small company made up to 2020-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon28/03/2019
Accounts for a small company made up to 2018-03-31
dot icon04/10/2018
Notification of Property Street Limited as a person with significant control on 2016-04-06
dot icon04/10/2018
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2016-04-06
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon24/05/2016
Satisfaction of charge 2 in full
dot icon16/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon27/02/2014
Part of the property or undertaking has been released from charge 2
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Resolutions
dot icon14/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon03/05/2011
Statement of capital on 2011-05-03
dot icon06/04/2011
Statement by directors
dot icon06/04/2011
Solvency statement dated 31/03/11
dot icon06/04/2011
Resolutions
dot icon20/01/2011
Appointment of Mr Peter Martin Hill as a director
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Statement of company's objects
dot icon10/08/2010
Resolutions
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2010
Full accounts made up to 2009-03-31
dot icon02/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Nigel Bennett Schofield on 2010-02-01
dot icon01/02/2010
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-10-30
dot icon26/01/2010
Director's details changed for Mr Ian James White on 2009-12-30
dot icon13/01/2010
Appointment of Mr Nigel Bennett Schofield as a director
dot icon04/01/2010
Termination of appointment of Ian White as a director
dot icon22/12/2009
Director's details changed for Mr Paul Anthony Keith Jeffery on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Ian James White on 2009-12-21
dot icon17/12/2009
Director's details changed for Mr. Paul Anthony Keith Jeffery on 2009-12-17
dot icon13/11/2009
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-11-01
dot icon06/11/2009
Secretary's details changed for Mr Nigel Bennett Schofield on 2007-10-01
dot icon05/11/2009
Director's details changed for Mr. Paul Anthony Keith Jeffery on 2009-11-01
dot icon05/11/2009
Director's details changed for Mr Ian James White on 2009-11-01
dot icon19/05/2009
Return made up to 16/05/09; full list of members
dot icon24/12/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon31/10/2008
Full accounts made up to 2007-09-30
dot icon22/05/2008
Return made up to 16/05/08; full list of members
dot icon22/05/2008
Appointment terminated director craig griffin
dot icon21/02/2008
New director appointed
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon20/11/2007
Ad 14/11/07--------- £ si 750000@1=750000 £ ic 143002/893002
dot icon20/11/2007
Nc inc already adjusted 14/11/07
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon17/09/2007
Full accounts made up to 2006-09-30
dot icon18/05/2007
Return made up to 16/05/07; full list of members
dot icon28/03/2007
Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ
dot icon25/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/05/2006
Return made up to 16/05/06; full list of members
dot icon28/03/2006
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon04/11/2005
Accounting reference date extended from 31/08/05 to 31/10/05
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/05/2005
Return made up to 16/05/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/06/2004
Return made up to 16/05/04; full list of members
dot icon07/10/2003
Ad 31/08/03--------- £ si 143000@1=143000 £ ic 2/143002
dot icon04/10/2003
Nc inc already adjusted 31/08/03
dot icon04/10/2003
Resolutions
dot icon04/10/2003
Resolutions
dot icon04/10/2003
Resolutions
dot icon23/09/2003
New director appointed
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
New secretary appointed
dot icon08/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/08/2003
Return made up to 16/05/03; full list of members; amend
dot icon23/05/2003
Return made up to 16/05/03; full list of members
dot icon02/06/2002
Return made up to 16/05/02; full list of members
dot icon15/05/2002
Accounting reference date extended from 31/05/02 to 31/08/02
dot icon17/07/2001
Particulars of mortgage/charge
dot icon24/05/2001
New secretary appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Secretary resigned
dot icon16/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Nigel Bennett
Director
31/12/2009 - 23/12/2022
168
Hill, Peter Martin
Director
16/12/2010 - Present
190
Jeffery, Paul Anthony Keith
Director
16/05/2001 - Present
316
Griffin, Craig
Director
01/09/2003 - 16/11/2007
164
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/05/2001 - 16/05/2001
38039

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 BROOKLYN HOUSE LIMITED

BROOKLYN HOUSE LIMITED is an(a) Active company incorporated on 16/05/2001 with the registered office located at 886 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ. 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 BROOKLYN HOUSE LIMITED?

toggle

BROOKLYN HOUSE LIMITED is currently Active. It was registered on 16/05/2001 .

Where is BROOKLYN HOUSE LIMITED located?

toggle

BROOKLYN HOUSE LIMITED is registered at 886 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ.

What does BROOKLYN HOUSE LIMITED do?

toggle

BROOKLYN HOUSE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BROOKLYN HOUSE LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2025-03-31.