BROOKMILL PROPERTIES LTD

Register to unlock more data on OkredoRegister

BROOKMILL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036807

Incorporation date

25/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

3a Thomas Street, Portadown, Co Armagh BT62 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1999)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon05/01/2026
Micro company accounts made up to 2025-08-31
dot icon12/09/2025
Satisfaction of charge 1 in full
dot icon12/09/2025
Satisfaction of charge 4 in full
dot icon12/09/2025
Satisfaction of charge 2 in full
dot icon03/09/2025
Satisfaction of charge 6 in full
dot icon03/09/2025
Satisfaction of charge 7 in full
dot icon03/09/2025
Satisfaction of charge 3 in full
dot icon03/09/2025
Satisfaction of charge 6 in full
dot icon14/07/2025
Satisfaction of charge 5 in full
dot icon08/04/2025
All of the property or undertaking has been released from charge 1
dot icon08/04/2025
All of the property or undertaking has been released from charge 1
dot icon08/04/2025
All of the property or undertaking has been released from charge 1
dot icon08/04/2025
All of the property or undertaking has been released from charge 1
dot icon08/04/2025
All of the property or undertaking has been released from charge 2
dot icon08/04/2025
All of the property or undertaking has been released from charge 4
dot icon08/04/2025
All of the property or undertaking has been released from charge 3
dot icon08/04/2025
All of the property or undertaking has been released from charge 5
dot icon08/04/2025
All of the property or undertaking has been released from charge 5
dot icon08/04/2025
All of the property or undertaking has been released from charge 6
dot icon08/04/2025
All of the property or undertaking has been released from charge 7
dot icon08/04/2025
All of the property or undertaking has been released from charge 7
dot icon06/02/2025
Micro company accounts made up to 2024-08-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon31/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon02/02/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-08-31
dot icon12/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon29/07/2022
Compulsory strike-off action has been discontinued
dot icon28/07/2022
Micro company accounts made up to 2021-08-31
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-08-31
dot icon24/11/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon15/06/2017
Micro company accounts made up to 2016-08-31
dot icon06/10/2016
Confirmation statement made on 2016-08-25 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon10/11/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon09/11/2010
Director's details changed for Jacqueline Hendron on 2010-08-25
dot icon09/11/2010
Director's details changed for John Hendron on 2010-08-25
dot icon09/11/2010
Secretary's details changed for John Hendron on 2010-08-25
dot icon22/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon26/09/2009
25/08/09 annual return shuttle
dot icon07/04/2009
31/08/08 annual accts
dot icon22/10/2008
25/08/08 annual return shuttle
dot icon04/01/2008
31/08/07 annual accts
dot icon16/10/2007
25/08/07 annual return shuttle
dot icon29/03/2007
Particulars of a mortgage charge
dot icon07/03/2007
31/08/06 annual accts
dot icon13/09/2006
25/08/06 annual return shuttle
dot icon23/08/2006
31/08/05 annual accts
dot icon13/09/2005
25/08/05 annual return shuttle
dot icon01/08/2005
Particulars of a mortgage charge
dot icon26/07/2005
Particulars of a mortgage charge
dot icon21/02/2005
31/08/04 annual accts
dot icon17/02/2005
Particulars of a mortgage charge
dot icon02/11/2004
31/08/03 annual accts
dot icon01/11/2004
25/08/04 annual return shuttle
dot icon08/09/2003
25/08/03 annual return shuttle
dot icon09/04/2003
31/08/02 annual accts
dot icon31/10/2002
25/08/02 annual return shuttle
dot icon25/10/2002
Particulars of a mortgage charge
dot icon21/05/2002
31/08/01 annual accts
dot icon13/03/2002
Particulars of a mortgage charge
dot icon13/03/2002
Particulars of a mortgage charge
dot icon20/08/2001
25/08/01 annual return shuttle
dot icon28/02/2001
31/08/00 annual accts
dot icon28/02/2001
25/08/00 annual return shuttle
dot icon08/09/1999
Change of dirs/sec
dot icon25/08/1999
Memorandum
dot icon25/08/1999
Articles
dot icon25/08/1999
Decln complnce reg new co
dot icon25/08/1999
Pars re dirs/sit reg off
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
31/08/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
218.54K
-
0.00
-
-
2022
0
226.93K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendron, John
Director
25/08/1999 - Present
-
Hendron, Jacqueline
Director
25/08/1999 - Present
-
Hendron, John
Secretary
25/08/1999 - Present
-

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 BROOKMILL PROPERTIES LTD

BROOKMILL PROPERTIES LTD is an(a) Active company incorporated on 25/08/1999 with the registered office located at 3a Thomas Street, Portadown, Co Armagh BT62 3NP. There are currently 3 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 BROOKMILL PROPERTIES LTD?

toggle

BROOKMILL PROPERTIES LTD is currently Active. It was registered on 25/08/1999 .

Where is BROOKMILL PROPERTIES LTD located?

toggle

BROOKMILL PROPERTIES LTD is registered at 3a Thomas Street, Portadown, Co Armagh BT62 3NP.

What does BROOKMILL PROPERTIES LTD do?

toggle

BROOKMILL PROPERTIES 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 BROOKMILL PROPERTIES LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.