BROOKLANDS GARDENS LTD
CROYDON SGT (MORE LANE) LIMITED

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 09173986
Status Active
Incorporation Date 13 August 2014
Company Type Private Limited Company
Address SUITE 100A, PURLEY WAY, CROYDON, ENGLAND, CR0 0XZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-08 ; Satisfaction of charge 091739860001 in full. The most likely internet sites of BROOKLANDS GARDENS LTD are www.brooklandsgardens.co.uk, and www.brooklands-gardens.co.uk. The predicted number of employees is 60 to 70. The company’s age is eleven years and two months. Brooklands Gardens Ltd is a Private Limited Company. The company registration number is 09173986. Brooklands Gardens Ltd has been working since 13 August 2014. The present status of the company is Active. The registered address of Brooklands Gardens Ltd is Suite 100a Purley Way Croydon England Cr0 0xz. The company`s financial liabilities are £2.13k. It is £2.01k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £2062.49k, which is £711.4k against last year. SMITH, James Frederick is a Secretary of the company. MARGETTS, Lucas John is a Director of the company. Secretary GRANT, Trevor Michael has been resigned. Director GRANT, Trevor Michael has been resigned. Director HOWARD, Peter Colin has been resigned. Director STEVENEY, Marcus Tarquin has been resigned. Director WILSON, Mark David has been resigned. The company operates in "Construction of domestic buildings".


brooklands gardens Key Finiance

LIABILITIES £2.13k
+1675%
CASH £0.01k
TOTAL ASSETS £2062.49k
+52%
All Financial Figures

Current Directors

Secretary
SMITH, James Frederick
Appointed Date: 03 August 2016

Director
MARGETTS, Lucas John
Appointed Date: 23 February 2016
60 years old

Resigned Directors

Secretary
GRANT, Trevor Michael
Resigned: 23 February 2016
Appointed Date: 13 August 2014

Director
GRANT, Trevor Michael
Resigned: 23 February 2016
Appointed Date: 13 August 2014
56 years old

Director
HOWARD, Peter Colin
Resigned: 23 February 2016
Appointed Date: 13 August 2014
80 years old

Director
STEVENEY, Marcus Tarquin
Resigned: 23 February 2016
Appointed Date: 13 August 2014
52 years old

Director
WILSON, Mark David
Resigned: 01 December 2015
Appointed Date: 13 August 2014
58 years old

Persons With Significant Control

Woodley Lucas Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKLANDS GARDENS LTD Events

16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
21 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08

09 Sep 2016
Satisfaction of charge 091739860001 in full
09 Sep 2016
Satisfaction of charge 091739860002 in full
09 Sep 2016
Satisfaction of charge 091739860003 in full
...
... and 16 more events
22 Oct 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 120

11 Feb 2015
Registration of charge 091739860003, created on 30 January 2015
06 Feb 2015
Registration of charge 091739860002, created on 30 January 2015
02 Dec 2014
Registration of charge 091739860001, created on 27 November 2014
13 Aug 2014
Incorporation
Statement of capital on 2014-08-13
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted

BROOKLANDS GARDENS LTD Charges

23 February 2016
Charge code 0917 3986 0005
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: All that freehold land known as 58 more lane esher surrey…
23 February 2016
Charge code 0917 3986 0004
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: All that freehold land known as 58 more lane, esher, surrey…
30 January 2015
Charge code 0917 3986 0003
Delivered: 11 February 2015
Status: Satisfied on 9 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 more lane esher surrey t/nos SY445569 and SY456702…
30 January 2015
Charge code 0917 3986 0002
Delivered: 6 February 2015
Status: Satisfied on 9 September 2016
Persons entitled: Calsher Limited
Description: 58 mor lane, esher, surrey, KT10 8AR.
27 November 2014
Charge code 0917 3986 0001
Delivered: 2 December 2014
Status: Satisfied on 9 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…