BROOKWOOD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROOKWOOD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02642092

Incorporation date

02/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hyde House The Hyde, Edgware Road, London NW9 6LACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1991)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon21/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon28/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/09/2022
Registration of charge 026420920028, created on 2022-08-26
dot icon08/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon29/09/2021
Registration of charge 026420920027, created on 2021-09-28
dot icon28/09/2021
Registration of charge 026420920026, created on 2021-09-27
dot icon15/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon15/07/2021
Director's details changed for Mr James Anthony Long on 2021-07-01
dot icon21/05/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/02/2021
Satisfaction of charge 6 in full
dot icon17/02/2021
Satisfaction of charge 7 in full
dot icon17/02/2021
Satisfaction of charge 8 in full
dot icon17/02/2021
Satisfaction of charge 026420920009 in full
dot icon17/02/2021
Satisfaction of charge 026420920010 in full
dot icon17/02/2021
Satisfaction of charge 026420920011 in full
dot icon17/02/2021
Satisfaction of charge 026420920012 in full
dot icon17/02/2021
Satisfaction of charge 026420920025 in full
dot icon17/02/2021
Satisfaction of charge 026420920024 in full
dot icon17/02/2021
Satisfaction of charge 026420920023 in full
dot icon17/02/2021
Satisfaction of charge 026420920013 in full
dot icon17/02/2021
Satisfaction of charge 026420920014 in full
dot icon17/02/2021
Satisfaction of charge 026420920015 in full
dot icon17/02/2021
Satisfaction of charge 026420920016 in full
dot icon17/02/2021
Satisfaction of charge 026420920017 in full
dot icon17/02/2021
Satisfaction of charge 026420920018 in full
dot icon17/02/2021
Satisfaction of charge 026420920022 in full
dot icon17/02/2021
Satisfaction of charge 026420920021 in full
dot icon17/02/2021
Satisfaction of charge 026420920020 in full
dot icon17/02/2021
Satisfaction of charge 026420920019 in full
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/08/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/09/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/11/2017
Compulsory strike-off action has been discontinued
dot icon06/11/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/12/2015
Previous accounting period extended from 2015-03-31 to 2015-04-30
dot icon25/09/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon18/04/2015
Compulsory strike-off action has been discontinued
dot icon16/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2015
Registered office address changed from 15 Duncan Terrace London N1 8BZ to Hyde House the Hyde Edgware Road London NW9 6LA on 2015-04-16
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon16/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/08/2013
Appointment of Mary Noelle Long as a secretary
dot icon21/08/2013
Termination of appointment of Ian Sonnenthal as a director
dot icon21/08/2013
Termination of appointment of Hammond Sonnenthal as a director
dot icon21/08/2013
Rectified a second filed TM02 was registered on 10/10/2013
dot icon16/08/2013
Registration of charge 026420920009
dot icon16/08/2013
Registration of charge 026420920011
dot icon16/08/2013
Registration of charge 026420920015
dot icon16/08/2013
Registration of charge 026420920012
dot icon16/08/2013
Registration of charge 026420920016
dot icon16/08/2013
Registration of charge 026420920010
dot icon16/08/2013
Registration of charge 026420920017
dot icon16/08/2013
Registration of charge 026420920020
dot icon16/08/2013
Registration of charge 026420920021
dot icon16/08/2013
Registration of charge 026420920018
dot icon16/08/2013
Registration of charge 026420920013
dot icon16/08/2013
Registration of charge 026420920022
dot icon16/08/2013
Registration of charge 026420920014
dot icon16/08/2013
Registration of charge 026420920023
dot icon16/08/2013
Registration of charge 026420920024
dot icon16/08/2013
Registration of charge 026420920019
dot icon16/08/2013
Registration of charge 026420920025
dot icon14/08/2013
Appointment of Dr Mary Noelle Sheppard as a director
dot icon14/08/2013
Termination of appointment of Hammond Sonnenthal as a director
dot icon14/08/2013
Termination of appointment of Ian Sonnenthal as a director
dot icon17/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon12/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Register inspection address has been changed
dot icon12/07/2010
Director's details changed for Ian Geoffrey Sonnenthal on 2010-01-01
dot icon22/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 11/07/09; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 11/07/08; full list of members
dot icon14/07/2008
Registered office changed on 14/07/2008 from 15 duncan terrace london N1 8BZ
dot icon14/07/2008
Location of register of members
dot icon14/07/2008
Location of debenture register
dot icon03/03/2008
Appointment terminated secretary hammond sonnenthal
dot icon10/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 11/07/07; no change of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/07/2006
Return made up to 11/07/06; full list of members
dot icon17/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 11/07/05; full list of members
dot icon15/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/08/2004
Return made up to 23/07/04; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 08/08/03; full list of members
dot icon13/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 20/08/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 20/08/01; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon01/09/2000
Return made up to 25/08/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
Return made up to 25/08/99; no change of members
dot icon09/09/1998
Return made up to 02/09/98; full list of members
dot icon25/07/1998
Full accounts made up to 1998-03-31
dot icon10/09/1997
Return made up to 02/09/97; no change of members
dot icon11/08/1997
Full accounts made up to 1997-03-31
dot icon08/08/1997
Particulars of mortgage/charge
dot icon10/09/1996
Return made up to 02/09/96; no change of members
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon21/08/1996
Declaration of satisfaction of mortgage/charge
dot icon21/08/1996
Declaration of satisfaction of mortgage/charge
dot icon21/08/1996
Declaration of satisfaction of mortgage/charge
dot icon02/08/1996
Particulars of mortgage/charge
dot icon02/08/1996
Particulars of mortgage/charge
dot icon29/09/1995
Accounts for a small company made up to 1995-03-31
dot icon19/09/1995
Return made up to 02/09/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Particulars of mortgage/charge
dot icon22/09/1994
Return made up to 02/09/94; no change of members
dot icon22/08/1994
Accounts for a small company made up to 1994-03-31
dot icon26/05/1994
Declaration of satisfaction of mortgage/charge
dot icon17/03/1994
Accounting reference date shortened from 31/10 to 31/03
dot icon26/10/1993
Return made up to 02/09/93; no change of members
dot icon06/09/1993
Full accounts made up to 1992-10-31
dot icon24/08/1993
Particulars of mortgage/charge
dot icon16/07/1993
Particulars of mortgage/charge
dot icon04/03/1993
Particulars of mortgage/charge
dot icon24/09/1992
Return made up to 02/09/92; full list of members
dot icon14/01/1992
Accounting reference date notified as 31/10
dot icon22/11/1991
Ad 23/10/91--------- £ si 998@1=998 £ ic 2/1000
dot icon07/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/10/1991
Director resigned;new director appointed
dot icon07/10/1991
New director appointed
dot icon07/10/1991
Registered office changed on 07/10/91 from: aci house torrington park north finchley london N12 9SZ
dot icon02/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+357.82 % *

* during past year

Cash in Bank

£535,591.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.91M
-
0.00
63.06K
-
2022
0
2.01M
-
0.00
116.99K
-
2023
0
1.99M
-
0.00
535.59K
-
2023
0
1.99M
-
0.00
535.59K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.99M £Descended-0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

535.59K £Ascended357.82 % *

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
Long, James Anthony
Director
19/09/1991 - Present
10
Sheppard, Mary Noelle, Dr
Director
09/08/2013 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKWOOD PROPERTIES LIMITED

BROOKWOOD PROPERTIES LIMITED is an(a) Active company incorporated on 02/09/1991 with the registered office located at Hyde House The Hyde, Edgware Road, London NW9 6LA. 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 BROOKWOOD PROPERTIES LIMITED?

toggle

BROOKWOOD PROPERTIES LIMITED is currently Active. It was registered on 02/09/1991 .

Where is BROOKWOOD PROPERTIES LIMITED located?

toggle

BROOKWOOD PROPERTIES LIMITED is registered at Hyde House The Hyde, Edgware Road, London NW9 6LA.

What does BROOKWOOD PROPERTIES LIMITED do?

toggle

BROOKWOOD PROPERTIES 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 BROOKWOOD PROPERTIES LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.