BROOKDALE ESTATES LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 6BQ

Company number 03505879
Status Active
Incorporation Date 6 February 1998
Company Type Private Limited Company
Address GABLE END LINTON FALLS, LINTON, SKIPTON, NORTH YORKSHIRE, BD23 6BQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 27 October 2016 with updates; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 4 . The most likely internet sites of BROOKDALE ESTATES LIMITED are www.brookdaleestates.co.uk, and www.brookdale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Skipton Rail Station is 7.4 miles; to Cononley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookdale Estates Limited is a Private Limited Company. The company registration number is 03505879. Brookdale Estates Limited has been working since 06 February 1998. The present status of the company is Active. The registered address of Brookdale Estates Limited is Gable End Linton Falls Linton Skipton North Yorkshire Bd23 6bq. . ROBERTSHAW, Emma Kate is a Secretary of the company. WHYTE, Alex is a Secretary of the company. ROBERTSHAW, Emma Kate is a Director of the company. Nominee Secretary CROSHAW, Philip Mark has been resigned. Secretary FIRST ATLANTIC SECRETARIES LIMITED has been resigned. Secretary THOMPSON, Michael has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director ELMONT, Simon Peter has been resigned. Director FIRST ATLANTIC DIRECTORS LIMITED has been resigned. Director ROBERTSHAW, Jason Stuart has been resigned. Director ROBERTSHAW, Jason Stuart has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROBERTSHAW, Emma Kate
Appointed Date: 05 April 2004

Secretary
WHYTE, Alex
Appointed Date: 10 November 2014

Director
ROBERTSHAW, Emma Kate
Appointed Date: 05 April 2004
52 years old

Resigned Directors

Nominee Secretary
CROSHAW, Philip Mark
Resigned: 20 August 1998
Appointed Date: 24 March 1998

Secretary
FIRST ATLANTIC SECRETARIES LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

Secretary
THOMPSON, Michael
Resigned: 05 April 2004
Appointed Date: 30 April 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 24 March 1998
Appointed Date: 06 February 1998

Nominee Director
CROSHAW, Philip Mark
Resigned: 18 May 1998
Appointed Date: 24 March 1998

Director
ELMONT, Simon Peter
Resigned: 18 May 1998
Appointed Date: 24 March 1998
56 years old

Director
FIRST ATLANTIC DIRECTORS LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998
28 years old

Director
ROBERTSHAW, Jason Stuart
Resigned: 10 March 2014
Appointed Date: 08 February 2013
53 years old

Director
ROBERTSHAW, Jason Stuart
Resigned: 07 February 2012
Appointed Date: 30 April 1998
53 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 24 March 1998
Appointed Date: 06 February 1998

Persons With Significant Control

Mrs Emma Kate Robertshaw
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

BROOKDALE ESTATES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
13 Nov 2016
Confirmation statement made on 27 October 2016 with updates
19 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4

12 Oct 2015
Total exemption small company accounts made up to 28 February 2015
27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 70 more events
17 Apr 1998
New director appointed
17 Apr 1998
New secretary appointed;new director appointed
17 Apr 1998
Director resigned
17 Apr 1998
Secretary resigned
06 Feb 1998
Incorporation

BROOKDALE ESTATES LIMITED Charges

7 October 2005
Deed of charge
Delivered: 8 October 2005
Status: Satisfied on 13 February 2014
Persons entitled: Capital Home Loans Limited
Description: 7 east road stratford london. Fixed charge over all rental…
1 November 2002
Legal charge
Delivered: 2 November 2002
Status: Satisfied on 22 September 2005
Persons entitled: National Westminster Bank PLC
Description: The sportsman inn blind lane bradshaw halifax west hamshire…