BROOKSHIRE MIDLAND LIMITED
HATFIELD YOUSEEFORLESS LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7QH

Company number 04099845
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address 39 BROOKMANS AVENUE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BROOKSHIRE MIDLAND LIMITED are www.brookshiremidland.co.uk, and www.brookshire-midland.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eleven months. Brookshire Midland Limited is a Private Limited Company. The company registration number is 04099845. Brookshire Midland Limited has been working since 01 November 2000. The present status of the company is Active. The registered address of Brookshire Midland Limited is 39 Brookmans Avenue Brookmans Park Hatfield Hertfordshire Al9 7qh. The company`s financial liabilities are £78.2k. It is £77.48k against last year. The cash in hand is £46.38k. It is £26.63k against last year. And the total assets are £345.14k, which is £-17.32k against last year. COSTA, Egli Gabrielle is a Secretary of the company. COSTA, Egli Gabrielle is a Director of the company. COSTA, George is a Director of the company. Secretary COSTA, George has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director GEACH, Sarah Elisabeth has been resigned. Director RICHARDS, Jacqui Anne has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


brookshire midland Key Finiance

LIABILITIES £78.2k
+10716%
CASH £46.38k
+134%
TOTAL ASSETS £345.14k
-5%
All Financial Figures

Current Directors

Secretary
COSTA, Egli Gabrielle
Appointed Date: 25 March 2003

Director
COSTA, Egli Gabrielle
Appointed Date: 25 March 2003
55 years old

Director
COSTA, George
Appointed Date: 01 November 2000
61 years old

Resigned Directors

Secretary
COSTA, George
Resigned: 25 March 2003
Appointed Date: 01 November 2000

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Director
GEACH, Sarah Elisabeth
Resigned: 19 March 2003
Appointed Date: 01 November 2000
55 years old

Director
RICHARDS, Jacqui Anne
Resigned: 14 March 2003
Appointed Date: 01 November 2000
66 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Persons With Significant Control

Mr George Costa
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BROOKSHIRE MIDLAND LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 November 2016
09 Dec 2016
Confirmation statement made on 1 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Dec 2015
Satisfaction of charge 040998450006 in full
21 Dec 2015
Satisfaction of charge 040998450005 in full
...
... and 47 more events
11 Jan 2001
Secretary resigned
11 Jan 2001
New director appointed
11 Jan 2001
New director appointed
11 Jan 2001
New secretary appointed;new director appointed
01 Nov 2000
Incorporation

BROOKSHIRE MIDLAND LIMITED Charges

1 October 2013
Charge code 0409 9845 0006
Delivered: 5 October 2013
Status: Satisfied on 21 December 2015
Persons entitled: Coutts & Company
Description: F/H k/a the academy hudson way pride park derby t/n…
1 October 2013
Charge code 0409 9845 0005
Delivered: 5 October 2013
Status: Satisfied on 21 December 2015
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
28 July 2006
Memorandum of security over cash
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The sum of £75,000 and all other sums standing to the…
28 July 2006
Debenture
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land on the south side of hudson way derby t/n…
21 July 2006
Legal mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land on the south side of hudson way derby t/n DY337385…
26 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the training academy plot 7 hudson way…