BROOKSTONES PROPERTY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BROOKSTONES PROPERTY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08559170

Incorporation date

06/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Forge, 16 Bell Street, Henley-On-Thames RG9 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2013)
dot icon18/02/2026
Micro company accounts made up to 2025-09-30
dot icon11/02/2026
Appointment of Mr Matthew John Mannall as a director on 2026-02-03
dot icon11/02/2026
Notification of Robinson Sherston Limited as a person with significant control on 2026-02-03
dot icon11/02/2026
Termination of appointment of Nicholas Charles Smith as a director on 2026-02-03
dot icon11/02/2026
Termination of appointment of Christina Josephine Smith as a director on 2026-02-03
dot icon11/02/2026
Cessation of Christina Smith as a person with significant control on 2026-02-03
dot icon10/02/2026
Registered office address changed from 5 Cheapside Court Sunninghill Road Ascot SL5 7RF England to The Old Forge 16 Bell Street Henley-on-Thames RG9 2BG on 2026-02-10
dot icon04/02/2026
Registration of charge 085591700001, created on 2026-02-03
dot icon31/10/2025
Termination of appointment of Kimberley Irene Herrington as a director on 2025-10-29
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon21/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon14/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon08/02/2024
Director's details changed for Mrs Christina Josephine Smith on 2023-11-30
dot icon08/02/2024
Change of details for Mrs Christina Smith as a person with significant control on 2023-11-30
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-09-30
dot icon06/09/2021
Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY to 5 Cheapside Court Sunninghill Road Ascot SL5 7RF on 2021-09-06
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-09-30
dot icon15/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon15/05/2019
Micro company accounts made up to 2018-09-30
dot icon27/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-09-30
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/07/2014
Current accounting period extended from 2014-06-30 to 2014-09-30
dot icon03/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon03/07/2014
Appointment of Mrs Kimberley Irene Herrington as a director
dot icon03/07/2014
Termination of appointment of Philip Coxon as a director
dot icon04/09/2013
Appointment of Mr Nicholas Smith as a director
dot icon04/09/2013
Appointment of Mrs Christina Josephine Smith as a director
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon06/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.66K
-
0.00
-
-
2022
2
43.07K
-
0.00
-
-
2022
2
43.07K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

43.07K £Ascended345.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coxon, Philip Ian
Director
06/06/2013 - 31/05/2014
9
Mannall, Matthew John
Director
03/02/2026 - Present
3
Smith, Nicholas Charles
Director
04/09/2013 - 03/02/2026
5
Smith, Christina Josephine
Director
04/09/2013 - 03/02/2026
-
Herrington, Kimberley Irene
Director
01/07/2014 - 29/10/2025
-

Persons with Significant Control

3
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 BROOKSTONES PROPERTY SOLUTIONS LIMITED

BROOKSTONES PROPERTY SOLUTIONS LIMITED is an(a) Active company incorporated on 06/06/2013 with the registered office located at The Old Forge, 16 Bell Street, Henley-On-Thames RG9 2BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSTONES PROPERTY SOLUTIONS LIMITED?

toggle

BROOKSTONES PROPERTY SOLUTIONS LIMITED is currently Active. It was registered on 06/06/2013 .

Where is BROOKSTONES PROPERTY SOLUTIONS LIMITED located?

toggle

BROOKSTONES PROPERTY SOLUTIONS LIMITED is registered at The Old Forge, 16 Bell Street, Henley-On-Thames RG9 2BG.

What does BROOKSTONES PROPERTY SOLUTIONS LIMITED do?

toggle

BROOKSTONES PROPERTY SOLUTIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BROOKSTONES PROPERTY SOLUTIONS LIMITED have?

toggle

BROOKSTONES PROPERTY SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for BROOKSTONES PROPERTY SOLUTIONS LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-09-30.