BROOKE HOMES DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 2NG

Company number 05399298
Status Active
Incorporation Date 19 March 2005
Company Type Private Limited Company
Address 39/40 UPPER GROSVENOR STREET, MAYFAIR, LONDON, W1K 2NG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registration of charge 053992980005, created on 29 July 2016. The most likely internet sites of BROOKE HOMES DEVELOPMENTS LIMITED are www.brookehomesdevelopments.co.uk, and www.brooke-homes-developments.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty years and seven months. Brooke Homes Developments Limited is a Private Limited Company. The company registration number is 05399298. Brooke Homes Developments Limited has been working since 19 March 2005. The present status of the company is Active. The registered address of Brooke Homes Developments Limited is 39 40 Upper Grosvenor Street Mayfair London W1k 2ng. The company`s financial liabilities are £5198.59k. It is £1053.63k against last year. The cash in hand is £0.08k. It is £-2.64k against last year. And the total assets are £2459.77k, which is £1664.81k against last year. COSTELLO, James Joseph is a Director of the company. HOLLERAN, John Michael is a Director of the company. IVES, Montgomery is a Director of the company. Secretary FOXEN, Derek Anthony has been resigned. Secretary HOLLERAN, Joanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOLLERAN, Sally Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


brooke homes developments Key Finiance

LIABILITIES £5198.59k
+25%
CASH £0.08k
-98%
TOTAL ASSETS £2459.77k
+209%
All Financial Figures

Current Directors

Director
COSTELLO, James Joseph
Appointed Date: 23 March 2015
53 years old

Director
HOLLERAN, John Michael
Appointed Date: 19 March 2005
61 years old

Director
IVES, Montgomery
Appointed Date: 23 March 2015
71 years old

Resigned Directors

Secretary
FOXEN, Derek Anthony
Resigned: 06 July 2009
Appointed Date: 11 April 2006

Secretary
HOLLERAN, Joanne
Resigned: 11 April 2006
Appointed Date: 19 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2005
Appointed Date: 19 March 2005

Director
HOLLERAN, Sally Ann
Resigned: 17 February 2010
Appointed Date: 06 August 2009
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2005
Appointed Date: 19 March 2005

Persons With Significant Control

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

BROOKE HOMES DEVELOPMENTS LIMITED Events

05 May 2017
Confirmation statement made on 20 March 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Aug 2016
Registration of charge 053992980005, created on 29 July 2016
11 Aug 2016
Registration of charge 053992980006, created on 29 July 2016
21 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

...
... and 39 more events
22 Apr 2005
Secretary resigned
22 Apr 2005
Director resigned
22 Apr 2005
New secretary appointed
22 Apr 2005
New director appointed
19 Mar 2005
Incorporation

BROOKE HOMES DEVELOPMENTS LIMITED Charges

29 July 2016
Charge code 0539 9298 0006
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Maslow 1 Limited
Description: The property known as the land at southern water depot…
29 July 2016
Charge code 0539 9298 0005
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Maslow 1 Limited
Description: The property known as the land at southern water depot…
12 October 2015
Charge code 0539 9298 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: F/H property k/a land to the north of capstone road chatham…
5 January 2009
Legal charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Land lying to the north of capstone road chatham t/no…
12 July 2006
Debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Fixed and floating charges over the undertaking and all…
12 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: F/H land at luton recreational ground capstone road chatham…