BROOKSIDE COURT (HOO) LIMITED

Register to unlock more data on OkredoRegister

BROOKSIDE COURT (HOO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01801387

Incorporation date

20/03/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

5b Brookside Court, Hoo, Rochester ME3 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon04/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon14/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/11/2023
Change of details for Mrs Julie Ann Hill as a person with significant control on 2023-11-26
dot icon26/11/2023
Registered office address changed from C/O Mr.Michael Barry. 5C Brookside Hoo Rochester Kent ME3 9AR to 5B Brookside Court Hoo Rochester ME3 9AR on 2023-11-26
dot icon26/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon24/11/2022
Director's details changed
dot icon23/11/2022
Director's details changed for Mr John Phillip Humphries on 2022-03-10
dot icon23/11/2022
Termination of appointment of Julie Ann Hill as a director on 2022-11-01
dot icon23/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon12/04/2021
Cessation of Michael Dennis Edward Barry as a person with significant control on 2021-01-13
dot icon12/04/2021
Termination of appointment of Michael Dennis Edward Barry as a secretary on 2021-01-13
dot icon12/04/2021
Termination of appointment of Michael Dennis Edward Barry as a director on 2021-01-13
dot icon20/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon03/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-13 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon17/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon13/11/2014
Director's details changed for Mrs Julie Ann Hill on 2011-08-01
dot icon03/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/08/2013
Appointment of Mr John Phillip Humphries as a director
dot icon26/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon26/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/10/2012
Termination of appointment of Lillian Jackson as a director
dot icon28/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/08/2011
Appointment of Mrs Julie Ann Hill as a director
dot icon04/08/2011
Termination of appointment of Mandy Johnson as a director
dot icon22/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon23/11/2009
Director's details changed for Robert Moore on 2009-11-22
dot icon23/11/2009
Director's details changed for Lillian Jackson on 2009-10-01
dot icon23/11/2009
Director's details changed for Michael Dennis Edward Barry on 2009-10-01
dot icon23/11/2009
Director's details changed for Mandy Johnson on 2009-10-01
dot icon23/11/2009
Registered office address changed from Brookside Court Brookside Hoo Rochester Kent ME3 9AR on 2009-11-23
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2009
Director appointed michael dennis edward barry
dot icon26/02/2009
Ad 20/02/09\gbp si 1@1=1\gbp ic 3/4\
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 14/11/08; full list of members
dot icon14/10/2008
Director appointed robert moore
dot icon14/10/2008
Appointment terminated director michael barry
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/12/2007
Return made up to 14/11/07; no change of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 14/11/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 14/11/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 14/11/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 14/11/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/12/2002
Return made up to 14/11/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 14/11/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 14/11/00; full list of members
dot icon06/11/2000
Return made up to 14/11/99; full list of members
dot icon06/11/2000
New director appointed
dot icon10/10/2000
New secretary appointed;new director appointed
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon05/11/1998
Return made up to 14/11/98; full list of members
dot icon07/07/1998
Full accounts made up to 1998-03-31
dot icon28/11/1997
Return made up to 14/11/97; no change of members
dot icon28/11/1997
New director appointed
dot icon22/05/1997
Full accounts made up to 1997-03-31
dot icon26/02/1997
Return made up to 29/11/96; no change of members
dot icon18/07/1996
Full accounts made up to 1996-03-31
dot icon24/11/1995
Return made up to 29/11/95; full list of members
dot icon27/06/1995
Full accounts made up to 1995-03-31
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 29/11/94; full list of members
dot icon28/11/1993
Return made up to 29/11/93; no change of members
dot icon16/09/1993
Full accounts made up to 1993-03-31
dot icon21/08/1993
Secretary resigned;new secretary appointed
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 29/11/92; no change of members
dot icon14/02/1992
Return made up to 29/11/91; full list of members
dot icon14/02/1992
Registered office changed on 14/02/92
dot icon18/06/1991
Accounts for a small company made up to 1991-03-31
dot icon17/04/1991
Return made up to 15/01/91; full list of members
dot icon18/12/1990
Return made up to 29/11/90; full list of members
dot icon03/12/1990
Full accounts made up to 1990-03-31
dot icon26/03/1990
Full accounts made up to 1989-03-31
dot icon16/02/1989
Full accounts made up to 1988-03-31
dot icon16/02/1989
Return made up to 31/01/89; full list of members
dot icon16/02/1989
Return made up to 31/12/88; full list of members
dot icon14/08/1987
Full accounts made up to 1987-03-31
dot icon14/08/1987
Return made up to 20/06/87; full list of members
dot icon21/02/1987
Secretary resigned
dot icon02/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
New secretary appointed;new director appointed
dot icon14/07/1986
Director resigned;new director appointed
dot icon21/06/1986
Full accounts made up to 1986-03-31
dot icon21/06/1986
Full accounts made up to 1985-03-31
dot icon21/06/1986
Return made up to 15/06/86; full list of members
dot icon21/06/1986
Return made up to 31/12/85; full list of members
dot icon09/06/1986
Registered office changed on 09/06/86 from: high street lower stoke rochester kent ME3 9RA
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
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
4.00
-
0.00
4.00
-
2022
0
4.00
-
0.00
4.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Moore
Director
07/10/2008 - Present
2
Hill, Julie Ann
Director
01/08/2011 - 01/11/2022
-
Mr John Phillip Humphries
Director
26/05/2013 - Present
-
Mr Michael Dennis Edward Barry
Director
20/02/2009 - 13/01/2021
-
Mr Michael Dennis Edward Barry
Director
05/10/2000 - 07/10/2008
-

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

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 BROOKSIDE COURT (HOO) LIMITED

BROOKSIDE COURT (HOO) LIMITED is an(a) Active company incorporated on 20/03/1984 with the registered office located at 5b Brookside Court, Hoo, Rochester ME3 9AR. 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 BROOKSIDE COURT (HOO) LIMITED?

toggle

BROOKSIDE COURT (HOO) LIMITED is currently Active. It was registered on 20/03/1984 .

Where is BROOKSIDE COURT (HOO) LIMITED located?

toggle

BROOKSIDE COURT (HOO) LIMITED is registered at 5b Brookside Court, Hoo, Rochester ME3 9AR.

What does BROOKSIDE COURT (HOO) LIMITED do?

toggle

BROOKSIDE COURT (HOO) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKSIDE COURT (HOO) LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with no updates.