BROOKWOOD CEMETERY LIMITED

Register to unlock more data on OkredoRegister

BROOKWOOD CEMETERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00306068

Incorporation date

16/10/1935

Size

Small

Contacts

Registered address

Registered address

C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1935)
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon09/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/10/2025
Termination of appointment of Kevin John Foster as a director on 2025-09-01
dot icon21/08/2025
Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR to C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-08-21
dot icon18/08/2025
Termination of appointment of Adam Karl Walther as a director on 2025-01-24
dot icon24/03/2025
Accounts for a small company made up to 2024-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon10/05/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon24/01/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-01-24
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/07/2023
Termination of appointment of Julie Anne Fisher as a director on 2023-07-04
dot icon18/07/2023
Appointment of Mr Colin Gordon Taylor as a director on 2023-07-05
dot icon25/04/2023
Appointment of Mr Adam Karl Walther as a director on 2023-04-01
dot icon24/04/2023
Termination of appointment of Giorgio Carlo Framalicco as a director on 2023-04-01
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon16/09/2022
Appointment of Mr Kevin John Foster as a director on 2022-09-15
dot icon16/09/2022
Appointment of Ms Julie Anne Fisher as a director on 2022-09-15
dot icon16/09/2022
Termination of appointment of Kevin Mark Davis as a director on 2022-07-14
dot icon26/05/2022
Termination of appointment of Geoffrey David Mcmanus as a director on 2022-05-20
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon31/12/2021
Termination of appointment of Barry Martin Maunders as a director on 2021-12-31
dot icon28/10/2021
Accounts for a small company made up to 2020-12-31
dot icon15/09/2021
Appointment of Mr Kevin Mark Davis as a director on 2021-07-29
dot icon15/09/2021
Appointment of Mr Geoffrey David Mcmanus as a director on 2021-07-29
dot icon15/09/2021
Appointment of Mr Giorgio Carlo Framalicco as a director on 2021-07-29
dot icon05/07/2021
Termination of appointment of Peter Nigel Bryant as a director on 2021-06-30
dot icon20/05/2021
Termination of appointment of Graham Cundy as a director on 2021-05-07
dot icon10/05/2021
Appointment of Mr Shahid Azeem as a director on 2021-05-01
dot icon04/05/2021
Appointment of Mr Christopher William Reid as a director on 2021-05-01
dot icon29/04/2021
Termination of appointment of Douglas James Spinks as a director on 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon26/07/2019
Full accounts made up to 2018-12-31
dot icon25/07/2019
Appointment of Councillor Graham Cundy as a director on 2018-07-18
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Termination of appointment of Robert John Kingsbury as a director on 2018-05-07
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Termination of appointment of Graham Cundy as a director on 2017-04-18
dot icon03/05/2017
Appointment of Councillor Robert John Kingsbury as a director on 2017-04-18
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon28/08/2015
Accounts for a small company made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Douglas James Spinks as a director on 2015-03-02
dot icon02/03/2015
Appointment of Councillor Graham Cundy as a director on 2015-03-02
dot icon02/03/2015
Appointment of Dr Barry Martin Maunders as a director on 2015-03-02
dot icon14/01/2015
Termination of appointment of Kevin John Holliday as a director on 2014-12-10
dot icon14/01/2015
Appointment of Mr Peter Nigel Bryant as a director on 2014-12-10
dot icon14/01/2015
Appointment of Clyde Secretaries Limited as a secretary on 2014-12-10
dot icon14/01/2015
Termination of appointment of John Handley Owen as a secretary on 2014-12-10
dot icon14/01/2015
Termination of appointment of Diane Linda Holliday as a director on 2014-12-10
dot icon14/01/2015
Registered office address changed from The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 2015-01-14
dot icon28/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/12/2014
Satisfaction of charge 1 in full
dot icon16/12/2014
Satisfaction of charge 4 in full
dot icon16/12/2014
Satisfaction of charge 2 in full
dot icon16/12/2014
Satisfaction of charge 003060680007 in full
dot icon16/12/2014
Satisfaction of charge 3 in full
dot icon13/11/2014
Registration of charge 003060680007, created on 2014-10-23
dot icon28/10/2014
Registration of charge 003060680006, created on 2014-10-23
dot icon21/05/2014
Registration of charge 003060680005
dot icon14/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon14/03/2014
Director's details changed for Mr Kevin John Holliday on 2013-02-18
dot icon14/03/2014
Director's details changed for Ms Diane Linda Holliday on 2013-02-18
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/12/2012
Appointment of Mr John Handley Owen as a secretary
dot icon17/12/2012
Appointment of Mr Kevin John Holliday as a director
dot icon17/12/2012
Appointment of Ms Diane Linda Holliday as a director
dot icon17/12/2012
Termination of appointment of Onder Guney as a director
dot icon17/12/2012
Termination of appointment of Erkin Guney as a director
dot icon17/12/2012
Termination of appointment of Erkin Guney as a secretary
dot icon17/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/04/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon02/04/2011
Director's details changed for Erkin Guney on 2011-04-01
dot icon02/04/2011
Director's details changed for Mr Onder Guney on 2011-04-01
dot icon02/04/2011
Secretary's details changed for Erkin Guney on 2011-04-01
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Onder Guney on 2010-03-01
dot icon01/03/2010
Director's details changed for Erkin Guney on 2010-03-01
dot icon05/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/06/2009
Compulsory strike-off action has been discontinued
dot icon16/06/2009
Return made up to 16/02/09; full list of members
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 16/02/08; no change of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 16/02/07; full list of members
dot icon02/02/2007
New secretary appointed
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 16/02/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 16/02/05; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 16/02/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 16/02/03; full list of members
dot icon20/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 16/02/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/04/2001
Return made up to 16/02/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon15/03/2000
Return made up to 16/02/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-03-31
dot icon23/05/1999
Full accounts made up to 1998-03-31
dot icon22/02/1999
Return made up to 16/02/99; full list of members
dot icon03/08/1998
Full accounts made up to 1997-03-31
dot icon18/02/1998
Return made up to 16/02/98; no change of members
dot icon07/03/1997
Return made up to 16/02/97; no change of members
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon14/03/1996
Return made up to 16/02/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/02/1995
Return made up to 16/02/95; no change of members
dot icon20/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/03/1994
Return made up to 16/02/94; no change of members
dot icon23/12/1993
Accounts for a small company made up to 1993-03-31
dot icon26/08/1993
New director appointed
dot icon26/08/1993
Return made up to 16/02/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon03/11/1992
Director resigned
dot icon11/09/1992
Return made up to 16/02/92; no change of members
dot icon29/05/1992
Full accounts made up to 1991-03-31
dot icon13/03/1992
Director resigned
dot icon15/06/1991
Return made up to 15/02/91; no change of members
dot icon17/03/1991
Full accounts made up to 1990-03-31
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon07/03/1990
Return made up to 16/02/90; full list of members
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon09/02/1989
Return made up to 15/12/88; full list of members
dot icon08/01/1988
Return made up to 20/10/87; full list of members
dot icon08/01/1988
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Full accounts made up to 1986-03-31
dot icon17/12/1986
Return made up to 18/09/86; full list of members
dot icon07/03/1978
Memorandum and Articles of Association
dot icon19/06/1973
Certificate of change of name
dot icon16/10/1935
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
10/12/2014 - 24/01/2024
360
Azeem, Shahid
Director
01/05/2021 - Present
32
Foster, Kevin John
Director
15/09/2022 - 01/09/2025
19
Mrs Julie Anne Fisher
Director
15/09/2022 - 04/07/2023
26
Mr Kevin Mark Davis
Director
29/07/2021 - 14/07/2022
9

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+
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 BROOKWOOD CEMETERY LIMITED

BROOKWOOD CEMETERY LIMITED is an(a) Active company incorporated on 16/10/1935 with the registered office located at C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7AR. 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 BROOKWOOD CEMETERY LIMITED?

toggle

BROOKWOOD CEMETERY LIMITED is currently Active. It was registered on 16/10/1935 .

Where is BROOKWOOD CEMETERY LIMITED located?

toggle

BROOKWOOD CEMETERY LIMITED is registered at C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7AR.

What does BROOKWOOD CEMETERY LIMITED do?

toggle

BROOKWOOD CEMETERY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROOKWOOD CEMETERY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-16 with updates.