BROOKDALE ENTERPRISES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 4HN

Company number 03475660
Status Active
Incorporation Date 3 December 1997
Company Type Private Limited Company
Address MOUNT MANOR HOUSE, 16 THE MOUNT, GUILDFORD, SURREY, GU2 4HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Statement of capital following an allotment of shares on 4 November 2016 GBP 700 ; Statement of company's objects. The most likely internet sites of BROOKDALE ENTERPRISES LIMITED are www.brookdaleenterprises.co.uk, and www.brookdale-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Brookdale Enterprises Limited is a Private Limited Company. The company registration number is 03475660. Brookdale Enterprises Limited has been working since 03 December 1997. The present status of the company is Active. The registered address of Brookdale Enterprises Limited is Mount Manor House 16 The Mount Guildford Surrey Gu2 4hn. . BURTON, Barbara Jane is a Secretary of the company. BURTON, Christopher Alexander is a Director of the company. Secretary KEEBLE, Nicola has been resigned. Secretary PB SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURTON, Barbara Jane
Appointed Date: 31 May 2003

Director
BURTON, Christopher Alexander
Appointed Date: 15 January 1998
77 years old

Resigned Directors

Secretary
KEEBLE, Nicola
Resigned: 24 July 2000
Appointed Date: 15 January 1998

Secretary
PB SECRETARIES LIMITED
Resigned: 31 May 2003
Appointed Date: 24 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 January 1998
Appointed Date: 03 December 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 January 1998
Appointed Date: 03 December 1997

Persons With Significant Control

Mr Christopher Alexander Burton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Jane Burton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOKDALE ENTERPRISES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jan 2017
Statement of capital following an allotment of shares on 4 November 2016
  • GBP 700

06 Jan 2017
Statement of company's objects
06 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

04 Jan 2017
Change of share class name or designation
...
... and 63 more events
05 Feb 1998
Director resigned
05 Feb 1998
New secretary appointed
05 Feb 1998
New director appointed
20 Jan 1998
Registered office changed on 20/01/98 from: 788/790 finchley road london NW11 7UR
03 Dec 1997
Incorporation

BROOKDALE ENTERPRISES LIMITED Charges

8 October 2009
Legal charge
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that l/h property k/a 33B bollo lane chiswick london.
17 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 33A bollo lane chiswick london.
14 July 2005
Legal charge
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 southfield road london.
14 July 2005
Legal charge
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 fletcher road london.
14 July 2005
Legal charge
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 90 park avenue princes avenue hull.
21 October 2002
Legal mortgage
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 southfield road london t/n AGL73407. And…
8 July 2002
Legal charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 66B southfield road, chiswick, london.
8 July 2002
Legal charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 66A southfield road, chiswick, london.
21 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 southfield road london AGL73407.
26 May 2000
Legal mortgage
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 fletcher road london - AGL42870. And the proceeds of…
3 February 2000
Legal mortgage
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 southfield road longon t/n AGL63421. And the proceeds of…
27 August 1999
Legal mortgage
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 antrobus road chiswick london. And the proceeds of sale…
23 April 1999
Mortgage
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 90 park avenue princes avenue hull.