BROOKLYN PROPERTIES LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L1 5JW

Company number 03771857
Status Active
Incorporation Date 17 May 1999
Company Type Private Limited Company
Address 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 198 ; Registration of charge 037718570076, created on 29 April 2016. The most likely internet sites of BROOKLYN PROPERTIES LIMITED are www.brooklynproperties.co.uk, and www.brooklyn-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and five months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooklyn Properties Limited is a Private Limited Company. The company registration number is 03771857. Brooklyn Properties Limited has been working since 17 May 1999. The present status of the company is Active. The registered address of Brooklyn Properties Limited is 116 Duke Street Liverpool Merseyside L1 5jw. The company`s financial liabilities are £658.26k. It is £-3275.32k against last year. The cash in hand is £9.28k. It is £-4.4k against last year. And the total assets are £370.07k, which is £127.67k against last year. JONAS, Simone is a Secretary of the company. HUGHES, Laverne is a Director of the company. HUGHES, Paul is a Director of the company. JONAS, Simone is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


brooklyn properties Key Finiance

LIABILITIES £658.26k
-84%
CASH £9.28k
-33%
TOTAL ASSETS £370.07k
+52%
All Financial Figures

Current Directors

Secretary
JONAS, Simone
Appointed Date: 17 May 1999

Director
HUGHES, Laverne
Appointed Date: 17 May 1999
78 years old

Director
HUGHES, Paul
Appointed Date: 10 February 2003
58 years old

Director
JONAS, Simone
Appointed Date: 23 December 2010
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 1999
Appointed Date: 17 May 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 May 1999
Appointed Date: 17 May 1999

BROOKLYN PROPERTIES LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 October 2016
17 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 198

04 May 2016
Registration of charge 037718570076, created on 29 April 2016
24 Feb 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Registration of charge 037718570075, created on 13 October 2015
...
... and 157 more events
09 Jun 1999
Secretary resigned
09 Jun 1999
Director resigned
09 Jun 1999
New secretary appointed
09 Jun 1999
New director appointed
17 May 1999
Incorporation

BROOKLYN PROPERTIES LIMITED Charges

29 April 2016
Charge code 0377 1857 0076
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 136 moor lane crosby liverpool L23 2UQ registered at land…
13 October 2015
Charge code 0377 1857 0075
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the properties known as:- 1) 105…
26 May 2015
Charge code 0377 1857 0074
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
20 March 2015
Charge code 0377 1857 0073
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the properties known as 285…
6 November 2014
Charge code 0377 1857 0072
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 weightman grove, liverpool t/no LA302668. 7 warbreck…
12 May 2014
Charge code 0377 1857 0071
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 cambridge road, seaforth, liverpool, t/no: MS220237…
12 May 2014
Charge code 0377 1857 0070
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44 cambridge road, seaforth, liverpool, t/no: MS120436…
12 May 2014
Charge code 0377 1857 0069
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 alexandra mount, litherland, liverpool, t/no: MS299759…
8 January 2014
Charge code 0377 1857 0068
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 leamore close, west derby, liverpool. 5 torrisholme road…
7 August 2013
Charge code 0377 1857 0067
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 tilston road fazakerley liverpool. 75 ismay street…
22 April 2013
Charge code 0377 1857 0066
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 astor street walton liverpool-MS188121: 17 imrie street…
29 June 2012
Deed of legal mortgage
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1.78 park avenue fazakerley liverpool, 2. 36 torisholme…
22 September 2011
Legal mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 beechwood road, litherland, liverpool all plant and…
22 September 2011
Legal mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 milton road, walton, liverpool all plant and machinery…
22 September 2011
Legal mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 muspratt road, seaforth, liverpool all plant and…
22 September 2011
Legal mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 oxton street, walton, liverpool all plant and machinery…
22 September 2011
Legal mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 eton street, walton, liverpool all plant and machinery…
22 September 2011
Legal mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64 moss lane, orrel park, liverpool all plant and machinery…
22 September 2011
Legal mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64A cambridge road, seaforth, liverpool all plant and…
22 September 2011
Legal mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 76/76A moss lane, orrell park, liverpool all plant and…
22 September 2011
Legal mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 lavender way, walton park, liverpool all plant and…
22 September 2011
Legal mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 granams croft, netherton, liverpool all plant and…
20 April 2011
Legal charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 hartwell street seaforth liverppol t/n MS296520, all…
20 April 2011
Legal charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 mandeville street walton liverpool t/n MS295553, all…
20 April 2011
Legal charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 cowley road walton liverpool t/n MS580231, all plant and…
20 April 2011
Legal charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 pennington road seaforth liverpool t/n MS91009, all…
20 April 2011
Legal charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46 oxton street walton t/n MS72262, all plant and machinery…
20 April 2011
Legal charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 54 carisbrook road walton liverpool t/n LA284492, all plant…
20 April 2011
Legal charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 frodsham street walton liverpool t/n LA234144, all plant…
20 April 2011
Legal charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 byron street bootle liverpool t/n MS80057, all plant and…
20 April 2011
Legal charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 clare road bootle liverpool t/n MS476700, all plant and…
20 April 2011
Legal charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 province road bootle liverpool t/n MS500973, all plant…
26 January 2011
Legal charge
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 grey road walton liverpool t/no MS7951 see image for…
30 September 2010
Legal charge
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18A crosby road, south liverpool t/no MS574470. All plant…
30 July 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 miranda road bootle liverpool all plant and machinery…
30 July 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 third avenue liverpool t/no:MS373999 all plant and…
30 July 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 palace road liverpool t/no:MS286821 all plant and…
30 July 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 ryefield lane liverpool t/no MS437462 all plant and…
30 July 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 hereford road seaforth liverpool t/no MS232494 all plant…
30 July 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 104 dewsbury road anfield liverpool t/no MS337650 all plant…
12 November 2008
Legal mortgage
Delivered: 17 November 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 168 college road crosby t/n MS194547, 19 alexandra road…
19 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 newton street southport. By way of fixed charge the…
16 August 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 windfield road liverpool,. By way of fixed charge the…
25 June 2007
Legal charge
Delivered: 26 June 2007
Status: Satisfied on 12 December 2008
Persons entitled: National Westminster Bank PLC
Description: 14 lowry close kirkby. By way of fixed charge the benefit…
26 February 2007
Legal charge
Delivered: 27 February 2007
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 new cut lane birkdale southport,. By way of fixed charge…
26 January 2007
Legal charge over licensed premises
Delivered: 27 January 2007
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Moss lane social club 63 moss lane orrell park liverpool…
14 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 moss lane lydiate. By way of fixed charge the benefit of…
21 September 2005
Legal charge
Delivered: 24 September 2005
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 maunders court crosby. By way of fixed charge the benefit…
30 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 stuart road liverpool. By way of fixed charge the…
10 June 2004
Legal charge
Delivered: 11 June 2004
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 milton road, liverpool. By way of fixed charge the…
22 April 2004
Legal charge
Delivered: 23 April 2004
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 harris drive bootle by way of fixed charge, the benefit…
29 March 2004
Legal charge
Delivered: 30 March 2004
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 and 43 stanley road bootle. By way of fixed charge the…
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 19 margaret avenue bootle L20 6LJ…
24 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 229/235 knowsley road bootle. By way of fixed charge the…
5 August 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 margaret avenue litherland. By way of fixed charge the…
11 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 pope street bootle. By way of fixed charge the benefit…
5 April 2002
Debenture
Delivered: 9 April 2002
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 25 verdi street merseyside: sefton…
5 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 5 glynne street bootle merseyside…
18 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 longfield road liverpool. By way of fixed charge the…
15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 goodison road liverpool. By way of fixed charge the…
11 March 2002
Legal charge
Delivered: 12 March 2002
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 pennington road litherland liverpool. By way of fixed…
17 July 2001
Legal charge
Delivered: 28 July 2001
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 alexandra road crosby. By way of fixed charge the…
17 July 2001
Legal charge
Delivered: 28 July 2001
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 422 stanley road bootle. By way of fixed charge the benefit…
17 July 2001
Legal charge
Delivered: 28 July 2001
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 ronan close bootle. By way of fixed charge the benefit…
17 July 2001
Legal charge
Delivered: 28 July 2001
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 ronan close bootle. By way of fixed charge the benefit…
24 October 2000
Legal charge
Delivered: 26 October 2000
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 5 talisman way bootle. By way of fixed…
20 September 2000
Legal charge
Delivered: 27 September 2000
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 2 romley street walton merseyside liverpool…
20 September 2000
Legal charge
Delivered: 27 September 2000
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 27 hinton street litherland merseyside sefton…
8 August 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 2 pennington road bootle t/no MS385041. By way…
8 August 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 31 pope street bootle t/no MS262868. By way of…
27 June 2000
Legal charge
Delivered: 29 June 2000
Status: Satisfied on 17 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 17 brewster street liverpool…
27 June 2000
Legal charge
Delivered: 29 June 2000
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 168 college road crosby merseyside…
27 June 2000
Legal charge
Delivered: 29 June 2000
Status: Satisfied on 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 31 brewster street liverpool…