Company Information for BROOKLANDS (HOWDEN) ESTATE MANAGEMENT LIMITED
UNIT 3, HOWDEN INDUSTRIAL ESTATE, TIVERTON, DEVON, EX16 5HW,
|
Company Registration Number
05566270
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BROOKLANDS (HOWDEN) ESTATE MANAGEMENT LIMITED | |
Legal Registered Office | |
UNIT 3 HOWDEN INDUSTRIAL ESTATE TIVERTON DEVON EX16 5HW Other companies in EX16 | |
Company Number | 05566270 | |
---|---|---|
Company ID Number | 05566270 | |
Date formed | 2005-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 14:58:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ELEANOR MEREDITH |
||
JOHN WILFRED HALL |
||
RYAN PETER HENRY SQUIRES |
||
TIVERTON CAR CENTRE LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA WREN |
Director | ||
DOREEN ALICE LAVER |
Company Secretary | ||
NUTRIGOLD LIMITED |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH WEST GEOTECHNICAL LIMITED | Company Secretary | 2002-11-26 | CURRENT | 2002-11-26 | Active | |
HEATHCOAT CRICKET CLUB | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
HALL GEOSCIENCE LIMITED | Director | 2003-10-01 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
SOUTH WEST GEOTECHNICAL LIMITED | Director | 2002-11-26 | CURRENT | 2002-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PATRICK STEWART FORROW | |
AP01 | DIRECTOR APPOINTED MR NEIL PATRICK STEWART FORROW | |
PSC07 | CESSATION OF JOHN WILFRED HALL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILFRED HALL | |
TM02 | Termination of appointment of Elizabeth Eleanor Meredith on 2018-09-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Unit 3 Brooklands Howden Road Tiverton Devon EX16 5HW | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Wilfred Hall on 2017-09-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ELEANOR MEREDITH on 2017-09-19 | |
PSC04 | Change of details for Mr John Wilfred Hall as a person with significant control on 2017-09-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 16/09/10 NO MEMBER LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TIVERTON CAR CENTRE LIMITED / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WREN / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN PETER HENRY SQUIRES / 16/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA WREN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 16/09/09 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | ANNUAL RETURN MADE UP TO 16/09/08 | |
363s | ANNUAL RETURN MADE UP TO 16/09/07 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM FAIRBY FARM COVE TIVERTON DEVON EX16 7RN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | ANNUAL RETURN MADE UP TO 16/09/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
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 BROOKLANDS (HOWDEN) ESTATE MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BROOKLANDS (HOWDEN) ESTATE MANAGEMENT LIMITED are:
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. |