BROOKVILLE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROOKVILLE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05493304

Incorporation date

28/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Windover House, St. Ann Street, Salisbury SP1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon07/05/2025
Compulsory strike-off action has been discontinued
dot icon06/05/2025
Confirmation statement made on 2025-01-02 with updates
dot icon06/05/2025
Micro company accounts made up to 2024-06-30
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/01/2023
Change of details for Mr Luke Jose Campos as a person with significant control on 2023-01-26
dot icon26/01/2023
Director's details changed for Mr Luke Jose Campos on 2022-01-26
dot icon26/01/2023
Director's details changed for Mr Luke Jose Campos on 2023-01-26
dot icon26/01/2023
Director's details changed for Mr Luke Jose Campos on 2023-01-26
dot icon20/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon24/09/2022
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon02/01/2020
Director's details changed for Mr Luke Campos Martyn on 2020-01-02
dot icon02/01/2020
Change of details for Mr Luke Jose Campos as a person with significant control on 2020-01-02
dot icon02/01/2020
Secretary's details changed for Sarah Jane Campos Martyn on 2020-01-02
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/12/2018
Satisfaction of charge 1 in full
dot icon11/12/2018
Satisfaction of charge 2 in full
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon28/06/2017
Notification of Luke Jose Campos as a person with significant control on 2016-04-06
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon10/09/2015
Secretary's details changed for Sarah Jane Campos Martyn on 2015-08-13
dot icon10/09/2015
Director's details changed for Luke Campos Martyn on 2015-08-13
dot icon22/08/2015
Registered office address changed from 27-28 Monmouth Street Bath BA1 2AP to Windover House St. Ann Street Salisbury SP1 2DR on 2015-08-22
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/09/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon29/07/2014
Director's details changed for Luke Campos Martyn on 2014-07-29
dot icon29/07/2014
Secretary's details changed for Sarah Jane Campos Martyn on 2014-07-29
dot icon29/07/2014
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom to 27-28 Monmouth Street Bath BA1 2AP on 2014-07-29
dot icon19/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon13/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/03/2013
Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH on 2013-03-25
dot icon17/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon10/08/2011
Secretary's details changed for Sarah Jane Campos Martyn on 2011-06-28
dot icon06/07/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon13/09/2010
Director's details changed for Luke Campos Martyn on 2010-06-28
dot icon28/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/11/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2009
Return made up to 28/06/08; full list of members
dot icon09/02/2009
Secretary's change of particulars / sarah campos martyn / 29/06/2007
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/11/2007
Secretary's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon19/07/2007
Return made up to 28/06/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/09/2006
Particulars of mortgage/charge
dot icon26/07/2006
Return made up to 28/06/06; full list of members
dot icon12/01/2006
Ad 27/09/05--------- £ si 500000@1=500000 £ ic 100/500100
dot icon12/01/2006
Nc inc already adjusted 27/09/05
dot icon12/01/2006
Resolutions
dot icon18/11/2005
Resolutions
dot icon28/09/2005
Particulars of mortgage/charge
dot icon28/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon+0.16 % *

* during past year

Cash in Bank

£643.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
1.42M
-
0.00
642.00
-
2022
0
1.42M
-
0.00
643.00
-
2022
0
1.42M
-
0.00
643.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.42M £Ascended0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

643.00 £Ascended0.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campos, Luke Jose
Director
28/06/2005 - Present
3
Campos-Martyn, Sarah Jane
Secretary
28/06/2005 - Present
-

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+
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 BROOKVILLE DEVELOPMENTS LIMITED

BROOKVILLE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/06/2005 with the registered office located at Windover House, St. Ann Street, Salisbury SP1 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKVILLE DEVELOPMENTS LIMITED?

toggle

BROOKVILLE DEVELOPMENTS LIMITED is currently Active. It was registered on 28/06/2005 .

Where is BROOKVILLE DEVELOPMENTS LIMITED located?

toggle

BROOKVILLE DEVELOPMENTS LIMITED is registered at Windover House, St. Ann Street, Salisbury SP1 2DR.

What does BROOKVILLE DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for BROOKVILLE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.