BROOKMANS HOMES LTD

Register to unlock more data on OkredoRegister

BROOKMANS HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10373359

Incorporation date

13/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 North Audley Street, Mayfair, London W1K 6WECopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2016)
dot icon07/07/2025
Resolutions
dot icon27/06/2025
Statement of affairs
dot icon27/06/2025
Appointment of a voluntary liquidator
dot icon25/06/2025
Registered office address changed from Suite 501 Unit 2 Wycliffe Road 94a Wycliffe Road Northampton NN1 5JF United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 2025-06-25
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon03/04/2025
Appointment of Miss Esme Eaglestone as a director on 2025-03-25
dot icon03/04/2025
Termination of appointment of Lawrence Eaglestone as a director on 2025-03-25
dot icon03/04/2025
Cessation of Lawrence Eaglestone as a person with significant control on 2025-03-25
dot icon03/04/2025
Notification of Esme Eaglestone as a person with significant control on 2025-03-25
dot icon11/11/2024
Registered office address changed from 1 Kings Avenue London England to Suite 501 Unit 2 Wycliffe Road 94a Wycliffe Road Northampton NN1 5JF on 2024-11-11
dot icon26/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2024
Appointment of Mr Lawrence Eaglestone as a director on 2023-09-13
dot icon03/01/2024
Notification of Lawrence Eaglestone as a person with significant control on 2023-09-13
dot icon03/01/2024
Termination of appointment of Anthony Simon Christofis as a director on 2023-09-13
dot icon03/01/2024
Termination of appointment of Shaun Terence Savage as a director on 2023-09-13
dot icon03/01/2024
Cessation of Oxford Property Investments Ltd as a person with significant control on 2023-09-13
dot icon20/12/2023
Satisfaction of charge 103733590003 in full
dot icon05/10/2023
Confirmation statement made on 2023-09-12 with updates
dot icon03/10/2023
Termination of appointment of Nicholas Christofi as a director on 2023-03-01
dot icon30/09/2023
Previous accounting period extended from 2022-09-30 to 2023-03-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon15/09/2022
Change of details for Oxford Property Investments Ltd as a person with significant control on 2018-09-13
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon26/08/2021
Registration of charge 103733590005, created on 2021-08-13
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon18/10/2019
Registration of charge 103733590004, created on 2019-10-17
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/01/2019
Cessation of Brookmans Ndd Ltd as a person with significant control on 2018-09-13
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon25/08/2018
Satisfaction of charge 103733590001 in full
dot icon31/07/2018
Registration of charge 103733590003, created on 2018-07-27
dot icon27/07/2018
Registration of charge 103733590002, created on 2018-07-27
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon22/09/2017
Director's details changed for Mr Anthony Simon Christofis on 2016-10-04
dot icon22/09/2017
Notification of Brookmans Ndd Ltd as a person with significant control on 2016-09-13
dot icon10/09/2017
Appointment of Mr Nicholas Christofi as a director on 2016-10-06
dot icon04/11/2016
Director's details changed for Mr Shaun Terence Savage on 2016-09-13
dot icon03/11/2016
Registration of charge 103733590001, created on 2016-10-24
dot icon13/09/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£541.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.43K
-
0.00
1.27K
-
2023
0
89.55K
-
0.00
541.00
-
2023
0
89.55K
-
0.00
541.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

89.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

541.00 £Ascended- *

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
Christofis, Anthony Simon
Director
13/09/2016 - 13/09/2023
93
Christofi, Nicholas
Director
06/10/2016 - 01/03/2023
33
Mr Lawrence Eaglestone
Director
13/09/2023 - 25/03/2025
33
Savage, Shaun Terence
Director
13/09/2016 - 13/09/2023
100
Miss Esme Eaglestone
Director
25/03/2025 - Present
3

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKMANS HOMES LTD

BROOKMANS HOMES LTD is an(a) Liquidation company incorporated on 13/09/2016 with the registered office located at 20 North Audley Street, Mayfair, London W1K 6WE. 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 BROOKMANS HOMES LTD?

toggle

BROOKMANS HOMES LTD is currently Liquidation. It was registered on 13/09/2016 .

Where is BROOKMANS HOMES LTD located?

toggle

BROOKMANS HOMES LTD is registered at 20 North Audley Street, Mayfair, London W1K 6WE.

What does BROOKMANS HOMES LTD do?

toggle

BROOKMANS HOMES LTD 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 BROOKMANS HOMES LTD?

toggle

The latest filing was on 07/07/2025: Resolutions.