BROOKLYN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROOKLYN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03771857

Incorporation date

17/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

64a Cambridge Road Seaforth, Liverpool, Merseyside L21 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1999)
dot icon20/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon30/10/2024
Registration of charge 037718570090, created on 2024-10-29
dot icon12/08/2024
Registration of charge 037718570088, created on 2024-08-08
dot icon12/08/2024
Registration of charge 037718570089, created on 2024-08-08
dot icon21/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon04/04/2024
Registration of charge 037718570087, created on 2024-04-02
dot icon12/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/05/2023
Registration of charge 037718570086, created on 2023-05-23
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon29/10/2021
Registration of charge 037718570085, created on 2021-10-27
dot icon02/06/2021
Registration of charge 037718570081, created on 2021-06-01
dot icon02/06/2021
Registration of charge 037718570082, created on 2021-06-01
dot icon02/06/2021
Registration of charge 037718570083, created on 2021-06-01
dot icon02/06/2021
Registration of charge 037718570084, created on 2021-06-01
dot icon22/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon29/03/2021
Registration of charge 037718570080, created on 2021-03-29
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-10-29
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/01/2018
Registration of charge 037718570079, created on 2018-01-25
dot icon19/12/2017
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 64a Cambridge Road Seaforth Liverpool Merseyside L21 1EY on 2017-12-19
dot icon08/06/2017
Registration of charge 037718570078, created on 2017-06-07
dot icon08/06/2017
Registration of charge 037718570077, created on 2017-06-07
dot icon25/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon04/05/2016
Registration of charge 037718570076, created on 2016-04-29
dot icon24/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Registration of charge 037718570075, created on 2015-10-13
dot icon03/06/2015
Registration of charge 037718570074, created on 2015-05-26
dot icon27/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/03/2015
Registration of charge 037718570073, created on 2015-03-20
dot icon15/11/2014
Registration of charge 037718570072, created on 2014-11-06
dot icon09/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon21/05/2014
Registration of charge 037718570070
dot icon21/05/2014
Registration of charge 037718570069
dot icon21/05/2014
Registration of charge 037718570071
dot icon10/01/2014
Registration of charge 037718570068
dot icon13/08/2013
Registration of charge 037718570067
dot icon19/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon01/05/2013
Registration of charge 037718570066
dot icon05/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 65
dot icon11/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-10-31
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 55
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 56
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 57
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 54
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 58
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 59
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 60
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 61
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 62
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 63
dot icon25/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon05/05/2011
Secretary's details changed for Simone Jonas on 2010-09-15
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 49
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 48
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 50
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 51
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 44
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 52
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 53
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 45
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 46
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 47
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 43
dot icon20/01/2011
Appointment of Simone Jonas as a director
dot icon05/01/2011
Accounts for a small company made up to 2010-10-31
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 34
dot icon10/09/2010
Particulars of a mortgage or charge/co charles/extend / charge no: 35
dot icon10/09/2010
Particulars of a mortgage or charge/co charles/extend / charge no: 36
dot icon10/09/2010
Particulars of a mortgage or charge/co charles/extend / charge no: 37
dot icon10/09/2010
Particulars of a mortgage or charge/co charles/extend / charge no: 42
dot icon10/09/2010
Particulars of a mortgage or charge/co charles/extend / charge no: 39
dot icon10/09/2010
Particulars of a mortgage or charge/co charles/extend / charge no: 40
dot icon26/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Simone Jonas on 2009-11-20
dot icon23/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/05/2009
Return made up to 17/05/09; full list of members
dot icon26/05/2009
Director's change of particulars / paul hughes / 01/02/2009
dot icon11/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon17/11/2008
Particulars of a mortgage or charge / charge no: 33
dot icon23/05/2008
Return made up to 17/05/08; full list of members
dot icon23/05/2008
Secretary's change of particulars / simone jonas / 31/01/2008
dot icon23/05/2008
Director's change of particulars / paul hughes / 31/01/2008
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Return made up to 17/05/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
Secretary's particulars changed
dot icon01/06/2006
Return made up to 17/05/06; full list of members
dot icon16/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/10/2005
Return made up to 17/05/05; full list of members
dot icon24/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Secretary's particulars changed
dot icon21/09/2005
Director's particulars changed
dot icon11/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/09/2004
Return made up to 17/05/04; full list of members; amend
dot icon02/07/2004
Particulars of mortgage/charge
dot icon11/06/2004
Particulars of mortgage/charge
dot icon27/05/2004
Return made up to 17/05/04; full list of members
dot icon06/05/2004
Secretary's particulars changed
dot icon06/05/2004
Director's particulars changed
dot icon06/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon13/11/2003
Secretary's particulars changed
dot icon23/09/2003
Director's particulars changed
dot icon23/09/2003
Resolutions
dot icon01/08/2003
Particulars of mortgage/charge
dot icon23/05/2003
Return made up to 17/05/03; full list of members
dot icon28/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon12/03/2003
Director's particulars changed
dot icon09/03/2003
New director appointed
dot icon22/08/2002
Resolutions
dot icon22/08/2002
£ nc 100/200 17/05/02
dot icon07/08/2002
Particulars of mortgage/charge
dot icon01/06/2002
Return made up to 17/05/02; full list of members
dot icon16/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon09/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon28/07/2001
Particulars of mortgage/charge
dot icon28/07/2001
Particulars of mortgage/charge
dot icon28/07/2001
Particulars of mortgage/charge
dot icon28/07/2001
Particulars of mortgage/charge
dot icon20/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon23/05/2001
Return made up to 17/05/01; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-10-31
dot icon26/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon11/09/2000
Accounting reference date shortened from 31/05/00 to 31/10/99
dot icon11/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon29/06/2000
Particulars of mortgage/charge
dot icon29/06/2000
Particulars of mortgage/charge
dot icon29/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Return made up to 17/05/00; full list of members
dot icon08/06/2000
Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon01/12/1999
Registered office changed on 01/12/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
Director resigned
dot icon09/06/1999
New secretary appointed
dot icon09/06/1999
New director appointed
dot icon17/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+51.10 % *

* during past year

Cash in Bank

£294,728.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.70M
-
0.00
195.06K
-
2022
4
4.92M
-
0.00
294.73K
-
2022
4
4.92M
-
0.00
294.73K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

4.92M £Ascended4.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.73K £Ascended51.10 % *

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
Mrs Laverne Hughes
Director
17/05/1999 - Present
2
Mr Paul Hughes
Director
10/02/2003 - Present
3
Mrs Simone Jonas
Director
23/12/2010 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/05/1999 - 16/05/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/05/1999 - 16/05/1999
67500

Persons with Significant Control

3
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 PROPERTIES LIMITED

BROOKLYN PROPERTIES LIMITED is an(a) Active company incorporated on 17/05/1999 with the registered office located at 64a Cambridge Road Seaforth, Liverpool, Merseyside L21 1EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLYN PROPERTIES LIMITED?

toggle

BROOKLYN PROPERTIES LIMITED is currently Active. It was registered on 17/05/1999 .

Where is BROOKLYN PROPERTIES LIMITED located?

toggle

BROOKLYN PROPERTIES LIMITED is registered at 64a Cambridge Road Seaforth, Liverpool, Merseyside L21 1EY.

What does BROOKLYN PROPERTIES LIMITED do?

toggle

BROOKLYN PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BROOKLYN PROPERTIES LIMITED have?

toggle

BROOKLYN PROPERTIES LIMITED had 4 employees in 2022.

What is the latest filing for BROOKLYN PROPERTIES LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-10-31.