BROOK DEVELOPMENTS UK LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 7HW

Company number 04366606
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 8 HADLEIGH DRIVE, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN6 7HW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of BROOK DEVELOPMENTS UK LIMITED are www.brookdevelopmentsuk.co.uk, and www.brook-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Brook Developments Uk Limited is a Private Limited Company. The company registration number is 04366606. Brook Developments Uk Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Brook Developments Uk Limited is 8 Hadleigh Drive Lincoln Lincolnshire United Kingdom Ln6 7hw. . ALLEN, Carol Ann is a Director of the company. ALLEN, David Andrew James is a Director of the company. POLLOCK, Patricia Lynn is a Director of the company. Secretary POLLOCK, John Douglas George has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director POLLOCK, John Douglas George has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ALLEN, Carol Ann
Appointed Date: 31 July 2013
78 years old

Director
ALLEN, David Andrew James
Appointed Date: 05 February 2002
78 years old

Director
POLLOCK, Patricia Lynn
Appointed Date: 31 July 2013
72 years old

Resigned Directors

Secretary
POLLOCK, John Douglas George
Resigned: 03 June 2014
Appointed Date: 05 February 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Director
POLLOCK, John Douglas George
Resigned: 03 June 2014
Appointed Date: 05 February 2002
75 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Persons With Significant Control

Mrs Patricia Lynn Pollock
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOK DEVELOPMENTS UK LIMITED Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

29 Feb 2016
Registered office address changed from 52 Canwick Avenue Bracebridge Heath Lincoln Lincolnshire LN4 2SX to 8 Hadleigh Drive Lincoln Lincolnshire LN6 7HW on 29 February 2016
10 Aug 2015
Satisfaction of charge 30 in full
...
... and 96 more events
19 Feb 2002
Secretary resigned
19 Feb 2002
New secretary appointed;new director appointed
19 Feb 2002
New director appointed
19 Feb 2002
Registered office changed on 19/02/02 from: 12 york place leeds west yorkshire LS1 2DS
05 Feb 2002
Incorporation

BROOK DEVELOPMENTS UK LIMITED Charges

17 June 2008
Legal charge
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 akeman drive bracebridge heath lincoln t/no LL152105.
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 19 November 2014
Persons entitled: Barclays Bank PLC
Description: T/No LL13038.
14 March 2008
Legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 106 newland street west, lincoln.
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No LL132655.
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 cadwell close, lincoln t/no LL109161.
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 10 August 2015
Persons entitled: Barclays Bank PLC
Description: 68 park lane, burtin waters, lincoln t/no LL217079.
14 March 2008
Floating charge floating charge
Delivered: 27 March 2008
Status: Satisfied on 19 November 2014
Persons entitled: Barclays Bank PLC
Description: All assets of the company see image for full details.
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 19 November 2014
Persons entitled: Barclays Bank PLC
Description: T/No LL13386.
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No LL144632.
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No LL7958.
13 January 2006
Deed of charge
Delivered: 19 January 2006
Status: Satisfied on 10 August 2015
Persons entitled: Capital Home Loans Limited
Description: The property being 22 montaigne crescent lincoln t/n…
13 January 2006
Deed of charge
Delivered: 19 January 2006
Status: Satisfied on 10 August 2015
Persons entitled: Capital Home Loans Limited
Description: 21 limetree close doddington park lincoln t/n LL140319 and…
20 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 106 newland street west lincoln and all rental income…
15 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 42 carholme road lincoln the rental income by way of first…
31 October 2002
Legal charge
Delivered: 8 November 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 32 carholme road lincoln the rental income property rights…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 53 broughton gardens lincoln the…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 3 cadwell close lincoln the rental…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 22 montaigne crescent lincoln the…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 34 middlebrook road lincoln the…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 21 lime tree close lincoln the rental income by way of…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 9 mareham close bracebridge heath…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 28 akeman drive bracebridge heath…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 2 goxhill grove lincoln the rental…
6 September 2002
Legal charge
Delivered: 19 September 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 3 allison place,lincoln with all rental income,property…
5 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: Plot 149 burton waters lincoln the rental income by way of…
29 May 2002
Legal charge
Delivered: 13 June 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 10 stenigot close doddington park lincoln the rental income…
7 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 53 broughton gardens lincoln LN5 8SW.
15 April 2002
Legal charge
Delivered: 20 April 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 2 goxhill grove lincoln.
5 April 2002
Legal charge
Delivered: 19 April 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 9 mareham close bracebridge heath,lincoln LN4 1SZ with all…
5 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 18 akeman drive bracebridge heath lincoln all rental income…
22 March 2002
Legal charge
Delivered: 5 April 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 34 middlebrook road lincoln LN6 7JU.
22 March 2002
Legal charge
Delivered: 5 April 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 22 montaigne crescent lincoln LN2 4QN.
22 March 2002
Legal charge
Delivered: 5 April 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 28 akeman drive bracebridge heath lincoln LN4 2TL.
22 March 2002
Legal charge
Delivered: 5 April 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 3 cadwell close lincoln LN6 0RJ.
22 March 2002
Legal charge
Delivered: 5 April 2002
Status: Satisfied on 7 August 2013
Persons entitled: Paragon Mortgages Limited
Description: 21 lime tree close lincoln LN6 0RT.