BROOKSTREET DES ROCHES LLP

Register to unlock more data on OkredoRegister

BROOKSTREET DES ROCHES LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC317863

Incorporation date

17/02/2006

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

Knights, The Brampton, Newcastle-Under-Lyme, Staffordshire ST5 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon28/01/2025
Application to strike the limited liability partnership off the register
dot icon22/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon22/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon22/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon22/11/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon26/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon26/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon26/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon26/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon25/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon21/02/2022
Registered office address changed from Knights Plc the Brampton Newcastle ST5 0QW England to Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 2022-02-21
dot icon02/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon02/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Current accounting period extended from 2021-03-31 to 2021-04-30
dot icon03/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon03/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon05/04/2019
Notification of Knights Professional Services Limited as a person with significant control on 2019-04-01
dot icon05/04/2019
Registered office address changed from 25a Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to Knights Plc the Brampton Newcastle ST5 0QW on 2019-04-05
dot icon05/04/2019
Withdrawal of a person with significant control statement on 2019-04-05
dot icon01/04/2019
Termination of appointment of Christopher Justin Winterbottom as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of Rebecca Thomas as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of Hugh Mortimer Tebay as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of Sarah Jane Wildsmith as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of Philip John Shaw as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of Katy Kirk as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of Charles Michael Scott Seaward as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of Charles Patrick Gabriel Gregan as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of Rosie Jasbir Gibb as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of Martin John Billings as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of Gayle Curry as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of Joseph Walter Bellhouse as a member on 2019-04-01
dot icon01/04/2019
Appointment of Knights Professional Services Limited as a member on 2019-04-01
dot icon01/04/2019
Termination of appointment of James Richard Grant Barton as a member on 2019-04-01
dot icon01/04/2019
Appointment of Mr David Andrew Beech as a member on 2019-04-01
dot icon01/04/2019
Satisfaction of charge 2 in full
dot icon14/01/2019
Termination of appointment of Hugh Anthony Blaza as a member on 2018-12-07
dot icon27/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon16/08/2018
Termination of appointment of Mark Phillip Davies as a member on 2018-03-11
dot icon16/08/2018
Termination of appointment of Nigel Hewitson as a member on 2018-05-31
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon29/11/2017
Member's details changed for Mark Phillip Davies on 2017-08-18
dot icon29/11/2017
Member's details changed for Christopher Justin Winterbottom on 2016-03-04
dot icon28/11/2017
Member's details changed for Nigel Hewitson on 2014-07-04
dot icon28/11/2017
Member's details changed for Gayle Curry on 2017-08-01
dot icon28/11/2017
Member's details changed for Rebecca Thomas on 2017-01-12
dot icon28/11/2017
Member's details changed for Rosie Jasbir Gibb on 2012-11-16
dot icon26/09/2017
Appointment of Gayle Curry as a member on 2017-08-01
dot icon25/05/2017
Termination of appointment of Suzanne Leokadia Hardy as a member on 2016-12-31
dot icon15/05/2017
Appointment of James Richard Grant Barton as a member on 2017-04-01
dot icon15/05/2017
Appointment of Sarah Jane Wildsmith as a member on 2017-04-01
dot icon20/01/2017
Full accounts made up to 2016-03-31
dot icon29/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon13/06/2016
Termination of appointment of Katy Kirk as a member on 2015-04-01
dot icon29/03/2016
Member's details changed for Miss Katy Kirk on 2015-04-01
dot icon09/12/2015
Full accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-20
dot icon11/08/2015
Member's details changed for Mr Hugh Mortimer Tebay on 2014-04-01
dot icon29/07/2015
Appointment of Miss Katy Kirk as a member on 2015-04-01
dot icon11/05/2015
Termination of appointment of Peter Herbert Charles Moody as a member on 2015-03-31
dot icon11/01/2015
Annual return made up to 2014-11-07
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon05/12/2014
Termination of appointment of Victoria Ann Hernandez as a member on 2014-10-31
dot icon24/11/2014
Termination of appointment of Thomas Gwynne Howell as a member on 2014-07-25
dot icon24/11/2014
Termination of appointment of Nicholas Paul Lykke Dahn as a member on 2014-10-31
dot icon17/04/2014
Appointment of Nigel Hewitson as a member
dot icon17/04/2014
Appointment of Mr Hugh Mortimer Tebay as a member
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-11-07
dot icon14/11/2013
Member's details changed for Mr Philip John Shaw on 2013-11-07
dot icon14/11/2013
Member's details changed for Charles Michael Scott Seaward on 2013-11-07
dot icon14/11/2013
Member's details changed for Peter Herbert Charles Moody on 2013-11-07
dot icon14/11/2013
Member's details changed for Rosie Jasbir Gibb on 2013-11-07
dot icon14/11/2013
Member's details changed for Thomas Gwynne Howell on 2013-11-07
dot icon14/11/2013
Member's details changed for Mr Charles Patrick Gabriel Gregan on 2013-11-07
dot icon14/11/2013
Member's details changed for Hugh Anthony Blaza on 2013-11-07
dot icon14/11/2013
Member's details changed for Nicholas Paul Lykke Dahn on 2013-11-07
dot icon14/11/2013
Member's details changed for Martin John Billings on 2013-11-07
dot icon11/11/2013
Termination of appointment of Edward Jackman as a member
dot icon11/11/2013
Termination of appointment of Helen Close as a member
dot icon23/05/2013
Termination of appointment of David Engwell as a member
dot icon10/05/2013
Appointment of Rebecca Thomas as a member
dot icon10/05/2013
Appointment of Mark Phillip Davies as a member
dot icon04/04/2013
Registered office address changed from 25 Milton Park Abingdon Oxfordshire OX14 4SH on 2013-04-04
dot icon17/12/2012
Annual return made up to 2012-11-07
dot icon16/11/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon05/10/2012
Termination of appointment of Hugo Pile as a member
dot icon20/08/2012
Appointment of Christopher Justin Winterbottom as a member
dot icon20/08/2012
Appointment of Suzanne Leokadia Hardy as a member
dot icon16/08/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Termination of appointment of Stephen Conlan as a member
dot icon25/11/2011
Annual return made up to 2011-11-07
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon11/04/2011
Appointment of Joseph Walter Bellhouse as a member
dot icon05/04/2011
Duplicate mortgage certificatecharge no:2
dot icon31/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-11-07
dot icon17/12/2010
Member's details changed for Hugo Richard Laurie Pile on 2010-05-30
dot icon17/12/2010
Member's details changed for Stephen Alexander Conlan on 2010-09-09
dot icon17/12/2010
Appointment of Victoria Ann Hernandez as a member
dot icon17/12/2010
Appointment of Katy Kirk as a member
dot icon12/04/2010
Termination of appointment of Nigel Street as a member
dot icon21/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-07
dot icon17/03/2009
Annual return made up to 17/02/09
dot icon17/03/2009
LLP member appointed peter herbert charles moody
dot icon30/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2008
Accounts for a medium company made up to 2007-03-31
dot icon02/05/2008
Accounts for a medium company made up to 2007-02-28
dot icon23/04/2008
Annual return made up to 17/02/08
dot icon22/04/2008
LLP member appointed hugo richard laurie pile
dot icon27/03/2008
Prev sho from 28/02/2008 to 31/03/2007
dot icon20/02/2008
New member appointed
dot icon12/07/2007
Member resigned
dot icon04/07/2007
Registered office changed on 04/07/07 from: 1 des roches square witan way witney oxfordshire OX28 4LF
dot icon25/04/2007
Annual return made up to 17/02/07
dot icon25/04/2007
Member's particulars changed
dot icon29/03/2007
New member appointed
dot icon22/03/2007
Member's particulars changed
dot icon22/03/2007
Member's particulars changed
dot icon17/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KNIGHTS PROFESSIONAL SERVICES LIMITED
LLP Designated Member
01/04/2019 - Present
39
Davies, Mark Phillip
LLP Member
01/04/2013 - 11/03/2018
2
Beech, David Andrew
LLP Designated Member
01/04/2019 - Present
8
Hernandez, Victoria Ann
LLP Member
01/10/2010 - 31/10/2014
1
Barton, James Richard Grant
LLP Member
01/04/2017 - 01/04/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKSTREET DES ROCHES LLP

BROOKSTREET DES ROCHES LLP is an(a) Dissolved company incorporated on 17/02/2006 with the registered office located at Knights, The Brampton, Newcastle-Under-Lyme, Staffordshire ST5 0QW. 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 BROOKSTREET DES ROCHES LLP?

toggle

BROOKSTREET DES ROCHES LLP is currently Dissolved. It was registered on 17/02/2006 and dissolved on 22/04/2025.

Where is BROOKSTREET DES ROCHES LLP located?

toggle

BROOKSTREET DES ROCHES LLP is registered at Knights, The Brampton, Newcastle-Under-Lyme, Staffordshire ST5 0QW.

What is the latest filing for BROOKSTREET DES ROCHES LLP?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.