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

BROOKDALE ESTATES LIMITED

Blakes Lane Farm Blakes Lane, East Clandon, Guildford, GU4 7RR,
Company Registration Number
03505879
Private Limited Company
Active

Company Overview

About Brookdale Estates Ltd
BROOKDALE ESTATES LIMITED was founded on 1998-02-06 and has its registered office in Guildford. The organisation's status is listed as "Active". Brookdale Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOKDALE ESTATES LIMITED
 
Legal Registered Office
Blakes Lane Farm Blakes Lane
East Clandon
Guildford
GU4 7RR
Other companies in GU24
 
Filing Information
Company Number 03505879
Company ID Number 03505879
Date formed 1998-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-04-23
Return next due 2025-05-07
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-30 12:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKDALE ESTATES LIMITED
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.
Companies with same name BROOKDALE ESTATES LIMITED
The following companies were found which have the same name as BROOKDALE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOKDALE ESTATES HOMEOWNERS ASSOCIATION 15407 SPANAWAY LOOP RD SPANAWAY WA 98387 Dissolved Company formed on the 2002-04-12
BROOKDALE ESTATES HOMEOWNERS ASSOCIATION California Unknown
BROOKDALE ESTATES ASSOCIATION California Unknown
BROOKDALE ESTATES SUBDIVISION INC Idaho Unknown

Company Officers of BROOKDALE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
EMMA KATE ROBERTSHAW
Company Secretary 2004-04-05
JASON ROBERTSHAW
Company Secretary 2017-10-27
EMMA KATE ROBERTSHAW
Director 2004-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX WHYTE
Company Secretary 2014-11-10 2017-10-27
JASON STUART ROBERTSHAW
Director 2013-02-08 2014-03-10
JASON STUART ROBERTSHAW
Director 1998-04-30 2012-02-07
MICHAEL THOMPSON
Company Secretary 1998-04-30 2004-04-05
PHILIP MARK CROSHAW
Nominated Secretary 1998-03-24 1998-08-20
FIRST ATLANTIC SECRETARIES LIMITED
Company Secretary 1998-05-18 1998-05-18
PHILIP MARK CROSHAW
Nominated Director 1998-03-24 1998-05-18
SIMON PETER ELMONT
Director 1998-03-24 1998-05-18
FIRST ATLANTIC DIRECTORS LIMITED
Director 1998-05-18 1998-05-18
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-02-06 1998-03-24
FIRST DIRECTORS LIMITED
Nominated Director 1998-02-06 1998-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA KATE ROBERTSHAW SUDBURY JONES (FRAMES) LIMITED Director 2016-11-01 CURRENT 1981-03-06 Active

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
2024-04-30CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-04-28CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-02AP01DIRECTOR APPOINTED MR JASON ROBERTSHAW
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM Ingham Lane Farm Ingham Lane Halifax HX2 9PE England
2022-05-03CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVE ROBERTSHAW
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM Blakes Lane Farm Blakes Lane Farm Blakes Lane Guildford Surrey GU4 7RR United Kingdom
2020-10-14TM02Termination of appointment of Jason Robertshaw on 2020-10-10
2020-10-14AP03Appointment of Mrs Olive Robertshaw as company secretary on 2020-10-10
2020-10-14PSC07CESSATION OF JASON ROBERTSHAW AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14AP01DIRECTOR APPOINTED MRS OLIVE ROBERTSHAW
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROBERTSHAW
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAWEL JEDRZEJEWSKI
2019-08-14AP01DIRECTOR APPOINTED MR LUKACZ MLYNARKSKI
2019-07-29AP01DIRECTOR APPOINTED MR JASON ROBERTSHAW
2019-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROBERTSHAW
2019-07-12PSC07CESSATION OF EMMA KATE ROBERTSHAW AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON ROBERTSHAW on 2019-07-11
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KATE ROBERTSHAW
2019-07-12TM02Termination of appointment of Emma Kate Robertshaw on 2019-07-11
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 12 Aldersey Road Guildford GU1 2ES England
2018-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/18 FROM Chilworth House Pennypot Lane Chobham Woking GU24 8DG England
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM Hagthorn Farm Pennypot Lane Chobham Woking GU24 8DG United Kingdom
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM Gable End Linton Falls Linton Skipton North Yorkshire BD23 6BQ
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-10AP03Appointment of Mr Jason Robertshaw as company secretary on 2017-10-27
2017-11-10TM02Termination of appointment of Alex Whyte on 2017-10-27
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-13LATEST SOC13/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-13CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-19AR0127/10/15 ANNUAL RETURN FULL LIST
2015-10-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AP03Appointment of Mrs Alex Whyte as company secretary on 2014-11-10
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/14 FROM Hagthorn Farm Pennypot Lane Chobham Woking Surrey GU24 8DG
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-28AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON STUART ROBERTSHAW
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-13AR0106/02/14 ANNUAL RETURN FULL LIST
2014-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AP01DIRECTOR APPOINTED MR JASON STUART ROBERTSHAW
2013-03-11AR0106/02/13 ANNUAL RETURN FULL LIST
2012-10-18AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROBERTSHAW
2012-02-21AR0106/02/12 FULL LIST
2011-10-18AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-07AR0106/02/11 FULL LIST
2010-12-10AA28/02/10 TOTAL EXEMPTION FULL
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON STUART ROBERTSHAW / 14/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATE ROBERTSHAW / 14/06/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA KATE ROBERTSHAW / 14/06/2010
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM YORK HOUSE, INGHAM LANE BRADSHAW HALIFAX WEST YORKSHIRE HX2 9PE
2010-03-06AR0106/02/10 FULL LIST
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATE ROBERTSHAW / 06/03/2010
2009-12-23AA28/02/09 TOTAL EXEMPTION FULL
2009-03-12363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-12-19AA29/02/08 TOTAL EXEMPTION FULL
2008-04-01363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-14363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-02-1488(2)RAD 01/04/06--------- £ SI 2@2=4 £ IC 2/6
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-28363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-02-28190LOCATION OF DEBENTURE REGISTER
2006-02-28353LOCATION OF REGISTER OF MEMBERS
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 74 THAMES SIDE STAINES MIDDLESEX TW18 2HF
2005-03-14363(288)SECRETARY RESIGNED
2005-03-14363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288aNEW SECRETARY APPOINTED
2004-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-24363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-02-15363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-07363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-04-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-18363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-11-03288cSECRETARY'S PARTICULARS CHANGED
1999-11-03288cDIRECTOR'S PARTICULARS CHANGED
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: SUITE 18952 72 NEW BOND STREET LONDON W1Y 9DD
1999-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-08-18ELRESS386 DISP APP AUDS 06/08/99
1999-08-18ELRESS366A DISP HOLDING AGM 06/08/99
1999-03-08363sRETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1998-09-25288bSECRETARY RESIGNED
1998-06-29288cSECRETARY'S PARTICULARS CHANGED
1998-06-08288aNEW DIRECTOR APPOINTED
1998-06-05288aNEW SECRETARY APPOINTED
1998-05-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to BROOKDALE ESTATES 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 BROOKDALE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2005-10-07 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2002-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 0
Creditors Due Within One Year 2012-02-29 £ 11,664
Provisions For Liabilities Charges 2012-02-29 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 BROOKDALE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Cash Bank In Hand 2012-02-29 £ 12,075
Current Assets 2012-02-29 £ 26,729
Debtors 2012-02-29 £ 14,654
Fixed Assets 2012-02-29 £ 0
Shareholder Funds 2012-02-29 £ 15,065
Stocks Inventory 2012-02-29 £ 0
Tangible Fixed Assets 2012-02-29 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKDALE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKDALE ESTATES LIMITED
Trademarks
We have not found any records of BROOKDALE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKDALE ESTATES 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 (55100 - Hotels and similar accommodation) as BROOKDALE ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BROOKDALE ESTATES 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 BROOKDALE ESTATES 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 BROOKDALE ESTATES 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.