BROOKVYNE LIMITED

Register to unlock more data on OkredoRegister

BROOKVYNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06031172

Incorporation date

18/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Royle Green Road, Northenden, Manchester M22 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon04/02/2026
Satisfaction of charge 1 in full
dot icon04/02/2026
Satisfaction of charge 2 in full
dot icon04/02/2026
Satisfaction of charge 3 in full
dot icon04/02/2026
Satisfaction of charge 4 in full
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon22/12/2021
Change of details for Mr Anthony Paul Lanz-Bergin as a person with significant control on 2016-04-06
dot icon22/12/2021
Change of details for Mr Ronald David Walker as a person with significant control on 2016-04-06
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon27/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon19/12/2009
Director's details changed for Ronald David Walker on 2009-10-01
dot icon17/10/2009
Director's details changed for Mr Anthony Lanz-Bergin on 2009-10-01
dot icon17/10/2009
Director's details changed for Ronald David Walker on 2009-10-01
dot icon17/10/2009
Secretary's details changed for Mr Anthony Lanz-Bergin on 2009-10-01
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 18/12/08; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from 40 royle green road northenden manchester M22 4NG
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2008
Return made up to 18/12/07; full list of members
dot icon05/02/2008
Particulars of mortgage/charge
dot icon20/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon13/02/2007
New secretary appointed;new director appointed
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Registered office changed on 13/02/07 from: 31 corsham street london N1 6DR
dot icon18/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
170.07K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Paul Lanz-Bergin
Director
30/01/2007 - Present
31
L & A SECRETARIAL LIMITED
Nominee Secretary
18/12/2006 - 30/01/2007
6844
L & A REGISTRARS LIMITED
Nominee Director
18/12/2006 - 30/01/2007
6842
Walker, Ronald David
Director
30/01/2007 - Present
14
Lanz-Bergin, Anthony Paul
Secretary
30/01/2007 - Present
1

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 BROOKVYNE LIMITED

BROOKVYNE LIMITED is an(a) Active company incorporated on 18/12/2006 with the registered office located at 22 Royle Green Road, Northenden, Manchester M22 4NG. 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 BROOKVYNE LIMITED?

toggle

BROOKVYNE LIMITED is currently Active. It was registered on 18/12/2006 .

Where is BROOKVYNE LIMITED located?

toggle

BROOKVYNE LIMITED is registered at 22 Royle Green Road, Northenden, Manchester M22 4NG.

What does BROOKVYNE LIMITED do?

toggle

BROOKVYNE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROOKVYNE LIMITED?

toggle

The latest filing was on 04/02/2026: Satisfaction of charge 1 in full.