BROOKSTREAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROOKSTREAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03079925

Incorporation date

14/07/1995

Size

Small

Contacts

Registered address

Registered address

Building 1 North London Business Park, Oakleigh Road South, London N11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1995)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon02/03/2026
Registration of charge 030799250014, created on 2026-02-27
dot icon23/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon24/12/2024
Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 2024-12-24
dot icon24/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon25/05/2023
Accounts for a small company made up to 2022-06-30
dot icon18/10/2022
Change of details for Mr Brian Martin Comer as a person with significant control on 2022-10-18
dot icon18/10/2022
Change of details for Mr Luke Andrew Comer as a person with significant control on 2022-10-18
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon14/07/2022
Change of details for Mr Luke Andrew Comer as a person with significant control on 2022-07-14
dot icon29/06/2022
Accounts for a small company made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon25/06/2021
Accounts for a small company made up to 2020-06-30
dot icon09/10/2020
Registration of charge 030799250012, created on 2020-10-05
dot icon09/10/2020
Registration of charge 030799250013, created on 2020-10-05
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon06/07/2020
Satisfaction of charge 4 in full
dot icon06/07/2020
Satisfaction of charge 5 in full
dot icon06/07/2020
Satisfaction of charge 3 in full
dot icon06/07/2020
Satisfaction of charge 6 in full
dot icon06/07/2020
Satisfaction of charge 9 in full
dot icon06/07/2020
Satisfaction of charge 7 in full
dot icon06/07/2020
Satisfaction of charge 8 in full
dot icon06/07/2020
Satisfaction of charge 10 in full
dot icon31/03/2020
Accounts for a small company made up to 2019-06-30
dot icon18/09/2019
Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 2019-09-18
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon27/03/2019
Accounts for a small company made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon05/04/2017
Accounts for a small company made up to 2016-06-30
dot icon20/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon01/04/2016
Accounts for a small company made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon26/06/2015
Resolutions
dot icon26/06/2015
Registration of charge 030799250011, created on 2015-06-18
dot icon12/04/2015
Accounts for a small company made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon28/04/2014
Accounts for a small company made up to 2013-06-30
dot icon14/10/2013
Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 2013-10-14
dot icon12/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon04/10/2011
Accounts for a medium company made up to 2010-06-30
dot icon19/07/2011
Compulsory strike-off action has been discontinued
dot icon18/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon01/02/2011
Group of companies' accounts made up to 2009-06-30
dot icon31/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr Brian Martin Comer on 2010-07-14
dot icon31/08/2010
Secretary's details changed for Grosvenor Financial Nominees Limited on 2010-07-14
dot icon22/10/2009
Amended group of companies' accounts made up to 2008-06-30
dot icon09/10/2009
Group of companies' accounts made up to 2008-06-30
dot icon27/07/2009
Return made up to 14/07/09; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN
dot icon30/03/2009
Director's change of particulars / luke comer / 01/07/2004
dot icon23/02/2009
Group of companies' accounts made up to 2007-06-30
dot icon29/10/2008
Return made up to 14/07/08; full list of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL
dot icon28/03/2008
Return made up to 14/07/07; no change of members
dot icon06/03/2008
Accounts for a medium company made up to 2006-06-30
dot icon14/08/2007
Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ
dot icon04/11/2006
Accounts for a medium company made up to 2005-06-30
dot icon18/08/2006
Return made up to 14/07/06; full list of members
dot icon18/08/2006
Director's particulars changed
dot icon18/08/2006
Secretary's particulars changed
dot icon07/04/2006
Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS
dot icon31/08/2005
Return made up to 14/07/05; full list of members
dot icon05/05/2005
Accounts for a medium company made up to 2004-06-30
dot icon12/10/2004
Return made up to 14/07/04; full list of members
dot icon28/06/2004
Accounts for a medium company made up to 2003-06-30
dot icon24/12/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon04/08/2003
Return made up to 14/07/03; full list of members
dot icon23/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
Accounts for a medium company made up to 2002-06-30
dot icon25/07/2002
Return made up to 14/07/02; full list of members
dot icon08/07/2002
Accounts for a medium company made up to 2001-06-30
dot icon17/06/2002
Registered office changed on 17/06/02 from: 277 green lanes london N13 4XS
dot icon17/06/2002
Return made up to 14/07/01; full list of members
dot icon28/05/2002
Registered office changed on 28/05/02 from: 693 high road london N12 0DA
dot icon30/04/2001
Accounts for a medium company made up to 2000-06-30
dot icon29/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon08/09/2000
Return made up to 14/07/99; full list of members
dot icon08/09/2000
Return made up to 14/07/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-06-30
dot icon19/05/2000
Registered office changed on 19/05/00 from: 693 high road north finchley london N12 0DA
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
New secretary appointed
dot icon01/09/1999
Accounts for a small company made up to 1998-06-30
dot icon07/05/1999
New director appointed
dot icon03/09/1998
Accounts for a small company made up to 1997-06-30
dot icon27/08/1998
Return made up to 14/07/98; no change of members
dot icon28/05/1998
Particulars of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon04/09/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon18/08/1997
Accounts for a small company made up to 1996-07-31
dot icon08/08/1997
Return made up to 14/07/97; no change of members
dot icon10/12/1996
Particulars of mortgage/charge
dot icon31/10/1996
Return made up to 14/07/96; full list of members
dot icon20/12/1995
Particulars of mortgage/charge
dot icon23/08/1995
Registered office changed on 23/08/95 from: overseas house 19/23 ironmonger row london EC1V 3QY
dot icon23/08/1995
New director appointed
dot icon23/08/1995
Secretary resigned;new secretary appointed
dot icon14/07/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.92M
-
0.00
311.52K
-
2022
2
16.13M
-
0.00
480.64K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROSVENOR FINANCIAL NOMINEES LIMITED
Corporate Secretary
06/03/2000 - Present
93
Comer, Brian Martin
Director
30/03/1999 - Present
67
Comer, Luke Andrew
Director
18/08/1995 - Present
75
Rose, Jonathan Simon
Secretary
18/08/1995 - 06/03/2000
4
ACTION COMPANY SERVICES LIMITED
Nominee Secretary
14/07/1995 - 18/08/1995
73

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+
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 BROOKSTREAM PROPERTIES LIMITED

BROOKSTREAM PROPERTIES LIMITED is an(a) Active company incorporated on 14/07/1995 with the registered office located at Building 1 North London Business Park, Oakleigh Road South, London N11 1GN. There are currently 3 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 BROOKSTREAM PROPERTIES LIMITED?

toggle

BROOKSTREAM PROPERTIES LIMITED is currently Active. It was registered on 14/07/1995 .

Where is BROOKSTREAM PROPERTIES LIMITED located?

toggle

BROOKSTREAM PROPERTIES LIMITED is registered at Building 1 North London Business Park, Oakleigh Road South, London N11 1GN.

What does BROOKSTREAM PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BROOKSTREAM PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.