Company number 02667349
Status Active
Incorporation Date 2 December 1991
Company Type Private Limited Company
Address BROOKVALE HOUSE 4 BROOKVALE ROAD, PORTSWOOD SOUTHAMPTON, HAMPSHIRE, SO17 1QL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Appointment of Mrs Sheila Asaria as a director on 7 February 2017; Termination of appointment of Amir Asaria as a director on 28 January 2017; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of BROOKVALE HOMES LIMITED are www.brookvalehomes.co.uk, and www.brookvale-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Redbridge Rail Station is 3.3 miles; to Romsey Rail Station is 6.3 miles; to Swanwick Rail Station is 6.6 miles; to Shawford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookvale Homes Limited is a Private Limited Company.
The company registration number is 02667349. Brookvale Homes Limited has been working since 02 December 1991.
The present status of the company is Active. The registered address of Brookvale Homes Limited is Brookvale House 4 Brookvale Road Portswood Southampton Hampshire So17 1ql. . ASARIA, Sheila is a Secretary of the company. ASARIA, Sheila is a Director of the company. MOLEDINA, Ruha is a Director of the company. PATEL, Arvindkumar Chandubhai is a Director of the company. VISRAM, Anver is a Director of the company. Secretary ASARIA, Amir has been resigned. Director ASARIA, Amir has been resigned. Director MOLEDINA, Shakir has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
ASARIA, Amir
Resigned: 28 January 2017
Appointed Date: 01 October 1997
84 years old
Director
MOLEDINA, Shakir
Resigned: 25 January 2009
Appointed Date: 26 June 2002
80 years old
Persons With Significant Control
Corby Securities Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more
BROOKVALE HOMES LIMITED Events
09 Feb 2017
Appointment of Mrs Sheila Asaria as a director on 7 February 2017
09 Feb 2017
Termination of appointment of Amir Asaria as a director on 28 January 2017
07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 29 February 2016
18 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
...
... and 83 more events
17 Jan 1992
Memorandum and Articles of Association
17 Jan 1992
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
08 Jan 1992
Company name changed hickmart LIMITED\certificate issued on 09/01/92
1 June 1999
Legal mortgage
Delivered: 9 June 1999
Status: Satisfied
on 19 February 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a rosehaven rest home 20 brookvale road…
8 December 1994
Legal mortgage
Delivered: 13 December 1994
Status: Satisfied
on 27 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 lawn road portswood southampton…
30 September 1992
Mortgage debenture
Delivered: 9 October 1992
Status: Satisfied
on 7 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1992
Legal mortgage
Delivered: 9 October 1992
Status: Satisfied
on 12 February 2015
Persons entitled: National Westminster Bank PLC
Description: 4 brookvale road portswood southampton hampshire t/n…
30 September 1992
Legal mortgage
Delivered: 9 October 1992
Status: Satisfied
on 19 February 2013
Persons entitled: National Westminster Bank PLC
Description: 3 brookvale road,portswood,southampton hampshire t/n…