BROOKPARK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROOKPARK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06184920

Incorporation date

26/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Alton House, 66/68 High Street, Northwood, Middlesex HA6 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon21/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon03/03/2026
Termination of appointment of John Nicholas Cameron Davies as a director on 2026-03-03
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon28/03/2024
Appointment of Mr John Nicholas Cameron Davies as a director on 2024-03-27
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon27/01/2020
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon07/05/2015
Termination of appointment of Ken Girkin as a director on 2015-01-07
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Appointment of Mr Ken Girkin as a director on 2014-05-23
dot icon28/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon22/05/2014
Registered office address changed from Sunnyside Studio, Thames Valley Langdon Hills Basildon Essex SS16 5LN on 2014-05-22
dot icon22/05/2014
Termination of appointment of Ken Girkin as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 26/03/09; full list of members
dot icon30/04/2009
Director's change of particulars / ken girkin / 30/11/2008
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 26/03/08; full list of members
dot icon04/06/2008
Ad 26/03/07\gbp si 1@1=1\gbp ic 3/4\
dot icon03/06/2008
Secretary appointed david bradbury
dot icon02/05/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
Ad 26/03/07--------- £ si 2@1=2 £ ic 1/3
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Secretary resigned
dot icon26/03/2007
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
13.64K
-
0.00
-
-
2022
-
14.37K
-
0.00
-
-
2023
-
1.86K
-
0.00
-
-
2023
-
1.86K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.86K £Descended-87.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, David
Director
26/03/2007 - Present
19
Girkin, Ken
Director
23/05/2014 - 07/01/2015
16
Girkin, Ken
Director
26/03/2007 - 22/05/2014
16
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
26/03/2007 - 26/03/2007
2636
Bhardwaj, Ashok
Secretary
26/03/2007 - 26/03/2007
1237

Persons with Significant Control

1
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 BROOKPARK DEVELOPMENTS LIMITED

BROOKPARK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at Alton House, 66/68 High Street, Northwood, Middlesex HA6 1BL. 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 BROOKPARK DEVELOPMENTS LIMITED?

toggle

BROOKPARK DEVELOPMENTS LIMITED is currently Active. It was registered on 26/03/2007 .

Where is BROOKPARK DEVELOPMENTS LIMITED located?

toggle

BROOKPARK DEVELOPMENTS LIMITED is registered at Alton House, 66/68 High Street, Northwood, Middlesex HA6 1BL.

What does BROOKPARK DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for BROOKPARK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-26 with no updates.