BROOKWOOD CLOSE (FWP) LIMITED

Register to unlock more data on OkredoRegister

BROOKWOOD CLOSE (FWP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02222836

Incorporation date

19/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

4 Brookwood Close, Bromley BR2 0RPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1988)
dot icon03/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-09-29
dot icon09/06/2024
Micro company accounts made up to 2023-09-29
dot icon03/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon29/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-09-29
dot icon06/04/2022
Micro company accounts made up to 2021-09-29
dot icon24/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon07/04/2021
Micro company accounts made up to 2020-09-29
dot icon07/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon08/03/2020
Micro company accounts made up to 2019-09-29
dot icon29/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon23/02/2019
Micro company accounts made up to 2018-09-29
dot icon23/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon09/06/2018
Micro company accounts made up to 2017-09-29
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon19/04/2017
Confirmation statement made on 2017-02-19 with updates
dot icon05/04/2017
Registered office address changed from C/O Brookwood Close Fwp Ltd C/O Baxter Philips Northside House 69 Tweedy Road Bromley BR1 3WA to 4 Brookwood Close Bromley BR2 0RP on 2017-04-05
dot icon05/04/2017
Termination of appointment of Patrick Cheung as a secretary on 2016-12-21
dot icon21/12/2016
Appointment of Mr Simon Timothy Linley as a director on 2016-11-10
dot icon01/12/2016
Total exemption small company accounts made up to 2016-09-29
dot icon23/11/2016
Termination of appointment of Paul Maxwell Berrington as a director on 2016-11-10
dot icon25/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon02/02/2016
Total exemption full accounts made up to 2015-09-29
dot icon22/06/2015
Total exemption full accounts made up to 2014-09-29
dot icon10/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon10/03/2015
Registered office address changed from Brookwood Close Fwp Ltd C/O Baxter Philips Grange House Walters Yard Bromley Kent BR1 1QA to C/O Brookwood Close Fwp Ltd C/O Baxter Philips Northside House 69 Tweedy Road Bromley BR1 3WA on 2015-03-10
dot icon02/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-09-29
dot icon11/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon11/03/2013
Register(s) moved to registered office address
dot icon06/01/2013
Total exemption full accounts made up to 2012-09-29
dot icon20/07/2012
Total exemption full accounts made up to 2011-09-29
dot icon04/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-09-29
dot icon16/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon08/09/2010
Accounts for a small company made up to 2009-09-29
dot icon29/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Secretary's details changed for Patrick Cheung on 2010-02-19
dot icon28/04/2010
Register inspection address has been changed
dot icon28/04/2010
Director's details changed for Paul Maxwell Berrington on 2010-02-19
dot icon08/10/2009
Full accounts made up to 2008-09-29
dot icon14/07/2009
Compulsory strike-off action has been discontinued
dot icon11/07/2009
Registered office changed on 11/07/2009 from webb and associates 3 red lodge court pickhurst rise west wickham kent BR4 0AJ
dot icon11/07/2009
Return made up to 19/02/09; no change of members
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon25/07/2008
Full accounts made up to 2007-09-29
dot icon25/06/2008
Return made up to 19/02/08; no change of members
dot icon29/08/2007
Full accounts made up to 2006-09-29
dot icon25/05/2007
Return made up to 19/02/07; full list of members
dot icon23/03/2006
Return made up to 19/02/06; full list of members
dot icon22/02/2006
Full accounts made up to 2005-09-29
dot icon01/09/2005
Director resigned
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon25/06/2005
Full accounts made up to 2004-09-29
dot icon14/03/2005
Return made up to 19/02/05; full list of members
dot icon27/07/2004
Registered office changed on 27/07/04 from: 191 sparrows herne bushey hertfordshire WD23 1AJ
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
New secretary appointed
dot icon07/05/2004
Full accounts made up to 2003-09-29
dot icon01/04/2004
Return made up to 19/02/04; full list of members
dot icon30/12/2003
Director resigned
dot icon02/05/2003
Return made up to 19/02/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-09-29
dot icon29/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon09/07/2002
Full accounts made up to 2001-09-29
dot icon10/06/2002
Return made up to 19/02/02; no change of members
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon12/03/2001
Return made up to 19/02/01; no change of members
dot icon12/02/2001
Full accounts made up to 2000-09-29
dot icon22/09/2000
New secretary appointed
dot icon11/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon04/08/2000
Secretary resigned
dot icon23/02/2000
Return made up to 19/02/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-09-29
dot icon16/03/1999
Full accounts made up to 1998-09-29
dot icon23/02/1999
Return made up to 19/02/99; no change of members
dot icon25/02/1998
Return made up to 19/02/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-09-29
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
Secretary resigned
dot icon18/03/1997
Full accounts made up to 1996-09-29
dot icon03/03/1997
Return made up to 19/02/97; change of members
dot icon31/05/1996
Registered office changed on 31/05/96 from: symingtons of cheam LTD kings house 30A station way, cheam surrey SM3 8SQ
dot icon06/03/1996
Return made up to 19/02/96; change of members
dot icon14/02/1996
Full accounts made up to 1995-09-29
dot icon27/03/1995
Director resigned;new director appointed
dot icon27/03/1995
Full accounts made up to 1994-09-29
dot icon08/03/1995
Return made up to 19/02/95; full list of members
dot icon03/03/1995
Secretary resigned;new secretary appointed
dot icon22/03/1994
Full accounts made up to 1993-09-29
dot icon09/03/1994
Return made up to 19/02/94; change of members
dot icon18/06/1993
Full accounts made up to 1992-09-29
dot icon08/03/1993
Return made up to 19/02/93; no change of members
dot icon28/01/1993
Secretary resigned;new secretary appointed
dot icon17/03/1992
Return made up to 19/02/92; full list of members
dot icon21/01/1992
Full accounts made up to 1991-09-29
dot icon13/11/1991
Full accounts made up to 1988-09-29
dot icon13/11/1991
Full accounts made up to 1989-09-29
dot icon13/11/1991
Full accounts made up to 1990-09-29
dot icon25/10/1991
Return made up to 19/02/91; no change of members
dot icon25/09/1991
Return made up to 06/08/90; no change of members
dot icon25/09/1991
Return made up to 06/08/89; full list of members
dot icon24/09/1991
Secretary resigned
dot icon16/09/1991
Director resigned
dot icon06/09/1991
New director appointed
dot icon06/09/1991
Director resigned
dot icon08/08/1991
Registered office changed on 08/08/91 from: 12 high street sutton surrey SM1 1HP
dot icon30/07/1991
New director appointed
dot icon30/07/1991
New secretary appointed
dot icon16/03/1988
Accounting reference date notified as 29/09
dot icon19/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
800.00
-
0.00
-
-
2022
0
817.00
-
0.00
-
-
2022
0
817.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

817.00 £Ascended2.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linley, Simon Timothy
Director
10/11/2016 - Present
18
Sanders, Sean Nicholas
Director
29/09/2002 - 17/12/2003
3
Davies, Kenneth
Director
18/05/2002 - 11/08/2005
-
Savage, Philip Robert Lionel
Director
01/07/2000 - 18/05/2002
-
Bennett, John Stephen
Director
12/11/1994 - 29/09/2002
-

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 CLOSE (FWP) LIMITED

BROOKWOOD CLOSE (FWP) LIMITED is an(a) Active company incorporated on 19/02/1988 with the registered office located at 4 Brookwood Close, Bromley BR2 0RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKWOOD CLOSE (FWP) LIMITED?

toggle

BROOKWOOD CLOSE (FWP) LIMITED is currently Active. It was registered on 19/02/1988 .

Where is BROOKWOOD CLOSE (FWP) LIMITED located?

toggle

BROOKWOOD CLOSE (FWP) LIMITED is registered at 4 Brookwood Close, Bromley BR2 0RP.

What does BROOKWOOD CLOSE (FWP) LIMITED do?

toggle

BROOKWOOD CLOSE (FWP) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKWOOD CLOSE (FWP) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-19 with no updates.