BROOKSIDE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROOKSIDE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03342003

Incorporation date

27/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-34 North Street, Hailsham, East Sussex BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1997)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Director's details changed for Mr Roger George Harris on 2025-11-06
dot icon16/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Change of details for Mr Roger George Harris as a person with significant control on 2018-08-16
dot icon30/04/2024
Notification of Sarah Georgina Harris as a person with significant control on 2018-08-16
dot icon30/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Registration of charge 033420030005, created on 2017-11-22
dot icon25/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon26/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon03/04/2013
Amended accounts made up to 2012-03-31
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon14/03/2012
Amended accounts made up to 2011-03-31
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon08/02/2011
Amended accounts made up to 2010-03-31
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon02/06/2010
Director's details changed for Roger Harris on 2010-03-27
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Ad 06/04/09-07/04/09\gbp si 398@1=398\gbp ic 2/400\
dot icon28/05/2009
Resolutions
dot icon16/04/2009
Return made up to 27/03/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 27/03/08; full list of members
dot icon21/04/2008
Director's change of particulars / roger harris / 01/04/2007
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Amended accounts made up to 2006-03-31
dot icon05/04/2007
Return made up to 27/03/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 27/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2006
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 27/03/05; full list of members
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
New secretary appointed
dot icon30/03/2005
Registered office changed on 30/03/05 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon07/05/2004
Return made up to 27/03/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon09/05/2003
Return made up to 27/03/03; full list of members
dot icon18/03/2003
Registered office changed on 18/03/03 from: suite d 12TH floor city gate house 399 eastern avenue ilford essex IG2 6LR
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/07/2002
Return made up to 27/03/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/06/2001
Particulars of mortgage/charge
dot icon27/04/2001
Return made up to 27/03/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Particulars of mortgage/charge
dot icon13/04/2000
Return made up to 27/03/00; full list of members
dot icon03/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Full accounts made up to 1999-03-31
dot icon15/06/1999
Full accounts made up to 1998-03-31
dot icon15/05/1999
Return made up to 27/03/99; no change of members
dot icon08/06/1998
Registered office changed on 08/06/98 from: 49 high st wanstead london E11 2AA
dot icon20/04/1998
Return made up to 27/03/98; full list of members
dot icon14/05/1997
Memorandum and Articles of Association
dot icon08/05/1997
Certificate of change of name
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
Director resigned
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU
dot icon27/03/1997
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
27/03/2026
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
0
324.37K
-
0.00
36.90K
-
2022
0
341.42K
-
0.00
50.97K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Roger George
Director
10/12/2004 - Present
7
Hughes, John Gordon
Secretary
22/11/2005 - Present
-
Hughes, John Gordon
Director
08/04/1997 - 17/12/2004
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+
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 PROPERTIES LIMITED

BROOKSIDE PROPERTIES LIMITED is an(a) Active company incorporated on 27/03/1997 with the registered office located at 30-34 North Street, Hailsham, East Sussex BN27 1DW. 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 PROPERTIES LIMITED?

toggle

BROOKSIDE PROPERTIES LIMITED is currently Active. It was registered on 27/03/1997 .

Where is BROOKSIDE PROPERTIES LIMITED located?

toggle

BROOKSIDE PROPERTIES LIMITED is registered at 30-34 North Street, Hailsham, East Sussex BN27 1DW.

What does BROOKSIDE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BROOKSIDE PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.