Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKAVON PROPERTIES LIMITED
Company Information for

BROOKAVON PROPERTIES LIMITED

56 WHITEWATER RISE, DIBDEN PURLIEU, SOUTHAMPTON, SO45 4BY,
Company Registration Number
00731264
Private Limited Company
Active

Company Overview

About Brookavon Properties Ltd
BROOKAVON PROPERTIES LIMITED was founded on 1962-07-31 and has its registered office in Southampton. The organisation's status is listed as "Active". Brookavon Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOKAVON PROPERTIES LIMITED
 
Legal Registered Office
56 WHITEWATER RISE
DIBDEN PURLIEU
SOUTHAMPTON
SO45 4BY
Other companies in SO15
 
Filing Information
Company Number 00731264
Company ID Number 00731264
Date formed 1962-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:36:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKAVON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JEAN MARGARET HULSE
Company Secretary 1995-02-16
JOHN RICHARD BALSON
Director 1995-02-16
JEAN MARGARET HULSE
Director 2002-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL JAMES BALSON
Director 1991-07-13 1996-11-23
PRIMROSE JOY BALSON
Company Secretary 1991-07-13 1995-02-03
PRIMROSE JOY BALSON
Director 1991-07-13 1995-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD BALSON
2024-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD BALSON
2024-02-14CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-05APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET HULSE
2023-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET HULSE
2023-11-29Change of details for Miss Evelyn Louise Hulse as a person with significant control on 2023-11-19
2023-11-29PSC04Change of details for Miss Evelyn Louise Hulse as a person with significant control on 2023-11-19
2023-11-28Termination of appointment of Jean Margaret Hulse on 2023-11-19
2023-11-28Appointment of Miss Evelyn Louise Hulse as company secretary on 2023-11-19
2023-11-28AP03Appointment of Miss Evelyn Louise Hulse as company secretary on 2023-11-19
2023-11-28TM02Termination of appointment of Jean Margaret Hulse on 2023-11-19
2023-10-29CH01Director's details changed for Miss Eve Hulse on 2023-10-28
2023-10-29PSC04Change of details for Miss Eve Hulse as a person with significant control on 2023-10-28
2023-10-19APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BALSON
2023-10-19CESSATION OF JEAN MARGARET HULSE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19PSC07CESSATION OF JEAN MARGARET HULSE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BALSON
2023-10-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVE HULSE
2023-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVE HULSE
2023-10-11DIRECTOR APPOINTED MISS EVE HULSE
2023-10-11AP01DIRECTOR APPOINTED MISS EVE HULSE
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-04-11SECRETARY'S DETAILS CHNAGED FOR MRS JEAN MARGARET HULSE on 2023-04-11
2023-04-11Director's details changed for Mrs Jean Margaret Hulse on 2023-04-11
2023-04-11CH01Director's details changed for Mrs Jean Margaret Hulse on 2023-04-11
2023-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN MARGARET HULSE on 2023-04-11
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 6 Marchwood Road Southampton Hampshire SO15 8AN
2023-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/23 FROM 6 Marchwood Road Southampton Hampshire SO15 8AN
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-09-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0113/07/14 ANNUAL RETURN FULL LIST
2013-07-23AR0113/07/13 ANNUAL RETURN FULL LIST
2013-06-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0113/07/12 ANNUAL RETURN FULL LIST
2012-05-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0113/07/11 ANNUAL RETURN FULL LIST
2011-06-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-16AR0113/07/10 ANNUAL RETURN FULL LIST
2010-09-16AD03Register(s) moved to registered inspection location
2010-09-16AD02Register inspection address has been changed
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET HULSE / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BALSON / 01/10/2009
2010-09-15CH01Director's details changed for John Richard Balson on 1995-10-01
2010-06-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-20363aReturn made up to 13/07/09; full list of members
2009-06-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-23190LOCATION OF DEBENTURE REGISTER
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN HULSE / 16/07/2008
2008-06-03AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-09-06363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-21363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-07363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-01288aNEW DIRECTOR APPOINTED
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-08-05363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-02-05ELRESS386 DISP APP AUDS 07/01/03
2003-02-05ELRESS366A DISP HOLDING AGM 07/01/03
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-22363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-02-21288aNEW DIRECTOR APPOINTED
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-15363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-03363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-08-03287REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 58 BEAUCROFT LANE WIMBORNE DORSET BH21 2PA
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-20363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-07-23363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-08-11363(288)DIRECTOR RESIGNED
1997-08-11363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-09363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-04SRES01ALTER MEM AND ARTS 12/08/95
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-17363sRETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS
1995-02-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-02-28288NEW DIRECTOR APPOINTED
1994-07-26363sRETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS
1994-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-03363sRETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS
1992-07-13363sRETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROOKAVON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKAVON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKAVON PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 9,107
Creditors Due Within One Year 2012-03-31 £ 9,631

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKAVON PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 20,464
Cash Bank In Hand 2012-03-31 £ 21,369
Current Assets 2013-03-31 £ 20,800
Current Assets 2012-03-31 £ 21,643
Fixed Assets 2013-03-31 £ 175,002
Fixed Assets 2012-03-31 £ 175,002
Shareholder Funds 2013-03-31 £ 186,695
Shareholder Funds 2012-03-31 £ 187,014
Tangible Fixed Assets 2013-03-31 £ 175,000
Tangible Fixed Assets 2012-03-31 £ 175,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKAVON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKAVON PROPERTIES LIMITED
Trademarks
We have not found any records of BROOKAVON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKAVON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROOKAVON PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROOKAVON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKAVON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKAVON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SO45 4BY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1