BROOKSDEN LTD

Register to unlock more data on OkredoRegister

BROOKSDEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953886

Incorporation date

22/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Harrow Farm Link Hill Lane, Egerton, Ashford TN27 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon11/03/2020
Registered office address changed from 61 Bank Chambers High Street Cranbrook Kent TN17 3EG to Old Harrow Farm Link Hill Lane Egerton Ashford TN27 9BH on 2020-03-11
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Appointment of Mr John Philip Sauvage as a director on 2018-11-30
dot icon30/11/2018
Appointment of Mr Jake John Sauvage as a director on 2018-11-30
dot icon30/11/2018
Appointment of Mrs Rhianna Molly Thorogood as a director on 2018-11-30
dot icon28/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon27/03/2018
Notification of John Philip Sauvage as a person with significant control on 2017-09-19
dot icon30/09/2017
Sub-division of shares on 2017-09-19
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Joanne Deeprose as a secretary on 2016-03-22
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon22/03/2013
Secretary's details changed for Joanne Deeprose on 2013-03-22
dot icon22/03/2013
Registered office address changed from Holmes House the Green Sedlescombe East Sussex TN33 0QA on 2013-03-22
dot icon10/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon31/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/05/2011
Appointment of Mrs Sandra Sauvage as a director
dot icon25/05/2011
Termination of appointment of David Coupee as a director
dot icon10/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon10/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon15/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/03/2009
Return made up to 22/03/09; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 22/03/08; full list of members
dot icon25/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/03/2007
Return made up to 22/03/07; full list of members
dot icon26/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/03/2006
Return made up to 22/03/06; full list of members
dot icon22/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon31/03/2005
Return made up to 22/03/05; full list of members
dot icon08/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/04/2004
Return made up to 22/03/04; full list of members
dot icon18/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/04/2003
Return made up to 22/03/03; full list of members
dot icon26/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon29/03/2002
Return made up to 22/03/02; full list of members
dot icon02/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/10/2001
New secretary appointed
dot icon27/10/2001
Secretary resigned
dot icon27/10/2001
Registered office changed on 27/10/01 from: bank chambers (c/o mccabe ford & williams) high street cranbrook kent TN17 3EG
dot icon30/08/2001
Memorandum and Articles of Association
dot icon21/08/2001
Certificate of change of name
dot icon21/03/2001
Return made up to 22/03/01; full list of members
dot icon06/04/2000
Registered office changed on 06/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon03/04/2000
New director appointed
dot icon03/04/2000
Secretary resigned
dot icon03/04/2000
Director resigned
dot icon03/04/2000
New secretary appointed
dot icon22/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
625.00
-
0.00
-
-
2022
4
962.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sandra Sauvage
Director
24/05/2011 - Present
6
Sauvage, John Philip
Director
30/11/2018 - Present
4
Mr Jake John Sauvage
Director
30/11/2018 - Present
2
Mrs Rhianna Molly Thorogood
Director
30/11/2018 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROOKSDEN LTD

BROOKSDEN LTD is an(a) Active company incorporated on 22/03/2000 with the registered office located at Old Harrow Farm Link Hill Lane, Egerton, Ashford TN27 9BH. There are currently 4 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 BROOKSDEN LTD?

toggle

BROOKSDEN LTD is currently Active. It was registered on 22/03/2000 .

Where is BROOKSDEN LTD located?

toggle

BROOKSDEN LTD is registered at Old Harrow Farm Link Hill Lane, Egerton, Ashford TN27 9BH.

What does BROOKSDEN LTD do?

toggle

BROOKSDEN 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 BROOKSDEN LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.