BROOKWOOD PROPERTY SERVICES LTD
ABINGDON IMPACT 2000 (UK) LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 5HP

Company number 04482734
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address ODY WHARF, WILSHAM ROAD, ABINGDON, OXON, ENGLAND, OX14 5HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from C/O the Annexe Brookwood House 8 Banbury Road Kidlington Oxfordshire OX5 2BT to Ody Wharf Wilsham Road Abingdon Oxon OX14 5HP on 25 November 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of BROOKWOOD PROPERTY SERVICES LTD are www.brookwoodpropertyservices.co.uk, and www.brookwood-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Radley Rail Station is 2.4 miles; to Didcot Parkway Rail Station is 4.1 miles; to Oxford Rail Station is 6.2 miles; to Cholsey Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookwood Property Services Ltd is a Private Limited Company. The company registration number is 04482734. Brookwood Property Services Ltd has been working since 11 July 2002. The present status of the company is Active. The registered address of Brookwood Property Services Ltd is Ody Wharf Wilsham Road Abingdon Oxon England Ox14 5hp. The company`s financial liabilities are £51.4k. It is £2.18k against last year. The cash in hand is £0.78k. It is £0.54k against last year. . HAUGHTON, Sarah-Jane is a Director of the company. Secretary LORD, John Frank has been resigned. Secretary TWEDDLE, Donna has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BONNER, Samantha Jayne has been resigned. Director LORD, David Gordon has been resigned. Director LORD, John Frank has been resigned. Director LORD, Sharon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brookwood property services Key Finiance

LIABILITIES £51.4k
+4%
CASH £0.78k
+235%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HAUGHTON, Sarah-Jane
Appointed Date: 01 October 2010
56 years old

Resigned Directors

Secretary
LORD, John Frank
Resigned: 01 September 2002
Appointed Date: 11 July 2002

Secretary
TWEDDLE, Donna
Resigned: 31 January 2011
Appointed Date: 01 September 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Director
BONNER, Samantha Jayne
Resigned: 01 September 2002
Appointed Date: 11 July 2002
53 years old

Director
LORD, David Gordon
Resigned: 01 October 2010
Appointed Date: 02 October 2009
66 years old

Director
LORD, John Frank
Resigned: 01 October 2010
Appointed Date: 01 September 2002
72 years old

Director
LORD, Sharon
Resigned: 01 October 2010
Appointed Date: 04 September 2002
68 years old

Persons With Significant Control

Ms Sarah-Jane Haughton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BROOKWOOD PROPERTY SERVICES LTD Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
25 Nov 2016
Registered office address changed from C/O the Annexe Brookwood House 8 Banbury Road Kidlington Oxfordshire OX5 2BT to Ody Wharf Wilsham Road Abingdon Oxon OX14 5HP on 25 November 2016
25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 42 more events
08 Sep 2002
New secretary appointed
06 Sep 2002
Company name changed impact 2000 (uk) LIMITED\certificate issued on 06/09/02
15 Aug 2002
Ad 15/07/02--------- £ si 99@1=99 £ ic 1/100
19 Jul 2002
Secretary resigned
11 Jul 2002
Incorporation

BROOKWOOD PROPERTY SERVICES LTD Charges

30 January 2003
Legal charge
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 temple road cowley oxford OX4 2EZ. By way of fixed…
23 October 2002
Legal charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 upway road northway oxford. By way of fixed charge the…