Active
Company Information for BROOK FINANCIAL SERVICES LTD
2 ST STEPHENS COURT, ST. STEPHENS ROAD, BOURNEMOUTH, BH2 6LA,
|
Company Registration Number
07311674
Private Limited Company
Active |
Company Name | |
---|---|
BROOK FINANCIAL SERVICES LTD | |
Legal Registered Office | |
2 ST STEPHENS COURT ST. STEPHENS ROAD BOURNEMOUTH BH2 6LA Other companies in S75 | |
Company Number | 07311674 | |
---|---|---|
Company ID Number | 07311674 | |
Date formed | 2010-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 18:50:45 |
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 |
---|---|---|
MICHELLE JANE BROOK |
||
LOUISE JOAN GEORGE |
||
MARK NEWTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAYCLIFFE OFFICE PARK MANAGEMENT LIMITED | Director | 2015-12-15 | CURRENT | 2006-12-06 | Active | |
BROOK MORTGAGE SOLUTIONS LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
CLAYGOLD PROPERTY LIMITED | Director | 2016-09-19 | CURRENT | 1991-09-27 | Active | |
BELVOIR LETTINGS (CUMBRIA) LTD | Director | 2016-09-19 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
NORTHWOOD GB LIMITED | Director | 2016-06-08 | CURRENT | 1998-05-27 | Active | |
NEWTON & DERRY FINANCIAL SERVICES LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active - Proposal to Strike off | |
GOODCHILDS ESTATE AGENTS & LETTINGS LIMITED | Director | 2015-10-06 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
NEWTON & DERRY LIMITED | Director | 2015-07-29 | CURRENT | 1999-01-15 | Active - Proposal to Strike off | |
NEWTON FALLOWELL LIMITED | Director | 2015-07-29 | CURRENT | 2005-02-22 | Active | |
BELVOIR PROPERTY SOLUTIONS LIMITED | Director | 2014-06-16 | CURRENT | 2012-01-27 | Active - Proposal to Strike off | |
BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED | Director | 2014-06-16 | CURRENT | 1995-12-27 | Active | |
BELVOIR GROUP LIMITED | Director | 2014-06-16 | CURRENT | 2011-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/03/24 FROM 2 st. Stephens Road Bournemouth BH2 6LA England | ||
REGISTERED OFFICE CHANGED ON 08/03/24 FROM The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR | ||
DIRECTOR APPOINTED MR DAVID ARTHUR RAGGETT | ||
DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES | ||
APPOINTMENT TERMINATED, DIRECTOR LOUISE JOAN GEORGE | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073116740002 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 073116740004 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MARK NEWTON | ||
DIRECTOR APPOINTED MR TIMOTHY JAMES WOOD | ||
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NEWTON | |
CH01 | Director's details changed for Mrs Michelle Jane Brook on 2021-11-29 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CH01 | Director's details changed for Mr Mark Newton on 2020-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073116740001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073116740003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
AA01 | Current accounting period extended from 12/07/18 TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073116740002 | |
RP04PSC02 | Second filing of notification of person of significant controlBelvoir Lettings Plc | |
ANNOTATION | Clarification | |
AA | 12/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/17 TO 12/07/17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | 12/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM 9 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ | |
AP01 | DIRECTOR APPOINTED MRS LOUISE JOAN GEORGE | |
AP01 | DIRECTOR APPOINTED MARK NEWTON | |
RES13 | SALE OF PROPERTY FOR SUM OF £195000 AND ENTER INTO LEASE 12/07/2017 | |
RES13 | PROVISIONS OF ARTICLES THAT MAY NOT LET DIRECTORS VOTING AND COUNTING IN RESPECT A QUORUM FOR ANY MATTER ARISING BE DISAPPLIED 12/07/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELVOIR LETTINGS PLC | |
PSC07 | CESSATION OF MICHELLE JANE BROOK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELVOIR LETTINGS PLC | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073116740001 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 13 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2EG UNITED KINGDOM | |
AR01 | 12/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 3 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2EG | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 19 THE BALK STAINCROSS BARNSLEY SOUTH YORKSHIRE S75 6JJ ENGLAND | |
AR01 | 12/07/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
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 BROOK FINANCIAL SERVICES LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BROOK FINANCIAL SERVICES LTD 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. |