BROOKSIDE COLNE WAY LIMITED

Register to unlock more data on OkredoRegister

BROOKSIDE COLNE WAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04486343

Incorporation date

15/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/02/2025
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to C/O Brian Paul Limited 159a Chase Side Enfield EN2 0PW on 2025-02-07
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-13 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon04/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon17/09/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon13/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/10/2017
Compulsory strike-off action has been discontinued
dot icon24/10/2017
Cessation of Donna Fuell as a person with significant control on 2017-10-17
dot icon24/10/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon24/10/2017
Notification of Robert Lee Bernberg as a person with significant control on 2017-10-17
dot icon24/10/2017
Appointment of Mr Robert Lee Bernberg as a director on 2017-10-17
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon08/05/2017
Termination of appointment of Donna Fuell as a director on 2017-05-05
dot icon26/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon06/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon01/12/2015
Compulsory strike-off action has been discontinued
dot icon28/11/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon20/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon24/07/2014
Termination of appointment of Graeme Strang as a director on 2013-08-01
dot icon24/07/2014
Termination of appointment of Graeme Strang as a secretary on 2013-08-01
dot icon15/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon15/11/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon08/10/2013
Registered office address changed from 21 Brixton Road Watford Hertfordshire WD24 4DX United Kingdom on 2013-10-08
dot icon30/09/2013
Appointment of Brian Paul (Secretaries) Limited as a secretary
dot icon08/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon03/08/2012
Registered office address changed from 21 Brixton Road Watford Middlesex WD24 4DX England on 2012-08-03
dot icon25/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon21/10/2011
Registered office address changed from 2B Warwick Parade Kenton Lane Harrow Middlesex HA3 8SA on 2011-10-21
dot icon03/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon17/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr Graeme Strang on 2010-07-15
dot icon27/08/2010
Termination of appointment of David Raphael as a director
dot icon27/08/2010
Appointment of Donna Fuell as a director
dot icon05/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon12/08/2009
Return made up to 15/07/09; full list of members
dot icon22/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon22/05/2009
Registered office changed on 22/05/2009 from c/o stephen j woodward LTD the old fire station 90 high street harrow on the hill MIDDLESEXHA1 3LP
dot icon29/07/2008
Return made up to 15/07/08; no change of members
dot icon20/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon28/07/2007
Return made up to 15/07/07; no change of members
dot icon29/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon17/08/2006
Return made up to 15/07/06; full list of members
dot icon24/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon29/07/2005
Return made up to 15/07/05; full list of members
dot icon18/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon06/10/2004
Return made up to 15/07/04; full list of members
dot icon14/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon04/09/2003
Return made up to 15/07/03; full list of members
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New secretary appointed
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon15/07/2002
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 icon+108.82 % *

* during past year

Cash in Bank

£7,006.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.00
-
0.00
6.77K
-
2022
0
7.00
-
0.00
3.36K
-
2023
0
7.00
-
0.00
7.01K
-
2023
0
7.00
-
0.00
7.01K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.01K £Ascended108.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuell, Donna
Director
15/08/2010 - 04/05/2017
5
BRIAN PAUL (SECRETARIES) LIMITED
Corporate Secretary
17/09/2013 - Present
7
SDG SECRETARIES LIMITED
Nominee Secretary
14/07/2002 - 14/07/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
14/07/2002 - 14/07/2002
1987
Bernberg, Robert Lee
Director
17/10/2017 - Present
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKSIDE COLNE WAY LIMITED

BROOKSIDE COLNE WAY LIMITED is an(a) Active company incorporated on 15/07/2002 with the registered office located at C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSIDE COLNE WAY LIMITED?

toggle

BROOKSIDE COLNE WAY LIMITED is currently Active. It was registered on 15/07/2002 .

Where is BROOKSIDE COLNE WAY LIMITED located?

toggle

BROOKSIDE COLNE WAY LIMITED is registered at C/O Brian Paul Limited, 159a Chase Side, Enfield EN2 0PW.

What does BROOKSIDE COLNE WAY LIMITED do?

toggle

BROOKSIDE COLNE WAY LIMITED 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 BROOKSIDE COLNE WAY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-07-31.