Active
Company Information for BROOKWORTH (SOUTH EAST) LIMITED
BROOKWORTH HOUSE, 99 BELL STREET, REIGATE, RH2 7AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BROOKWORTH (SOUTH EAST) LIMITED | ||||
Legal Registered Office | ||||
BROOKWORTH HOUSE 99 BELL STREET REIGATE RH2 7AN Other companies in RH2 | ||||
Previous Names | ||||
|
Company Number | 07700878 | |
---|---|---|
Company ID Number | 07700878 | |
Date formed | 2011-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB188080092 |
Last Datalog update: | 2025-02-06 03:25:26 |
Companies House |
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 |
---|---|---|
JUSTIN DOUGLAS WILLIAM BARNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MUCKLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKWORTH (WEST KINGSDOWN) LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active - Proposal to Strike off | |
BROOKWORTH (HORAM) LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active | |
ZONEX MARKETING LIMITED | Director | 2016-04-11 | CURRENT | 2016-02-05 | Active - Proposal to Strike off | |
BROOKWORTH (POTTERS BAR) LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active - Proposal to Strike off | |
BROOKWORTH (KENLEY) LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
BROOKWORTH (BECKENHAM) LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
BROOKWORTH (ROCKS HOLLOW) LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
BROOKWORTH (IFOLD) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
BROOKWORTH (HORSHAM) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
IMPERIUM (HORLEY) LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
THE LANDSHOP LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active - Proposal to Strike off | |
BROOKWORTH (SOUTHBOROUGH) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
REIGATE SOLUTIONS LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
BROOKWORTH (TUNBRIDGE WELLS) LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
BROOKWORTH (SOUTHWATER) LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active - Proposal to Strike off | |
BROOKWORTH (PILGRIMS) LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active - Proposal to Strike off | |
BROOKWORTH (CARLTON) LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active - Proposal to Strike off | |
BROOKWORTH (HIGH TREES) LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active - Proposal to Strike off | |
BROOKWORTH (WALTON) LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
BROOKWORTH (MAIDSTONE) LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
BROOKWORTH (WEST STREET) LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
IBSL CONSULTANCY LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-26 | Active | |
DERRYVILLE ASCOT LIMITED | Director | 2012-04-12 | CURRENT | 2012-02-28 | Active | |
BROOKWORTH (CROUCH) LIMITED | Director | 2012-02-27 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
BDL (REIGATE) LIMITED | Director | 2011-10-03 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
BROOKWORTH HOMES LIMITED | Director | 2011-09-13 | CURRENT | 2011-08-19 | Active | |
BROOKWORTH ESTATE AGENTS LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-12 | Active | |
BROOKWORTH DEVELOPMENTS LIMITED | Director | 2011-08-26 | CURRENT | 2007-11-09 | Active - Proposal to Strike off | |
BROOKWORTH CONTRACTS LIMITED | Director | 2011-08-26 | CURRENT | 2005-09-08 | Active - Proposal to Strike off | |
BROOKWORTH (STRATEGIC) LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
BDL (REDHILL) LIMITED | Director | 2011-06-03 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
BDL (VIRGINIA WATER) LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
BDL (ASCOT) LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Active | |
SURREY BLUE LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Active | |
MILLENNIUM HOUSE SUSSEX LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
INTERNATIONAL BRAND SOLUTIONS LIMITED | Director | 2009-12-04 | CURRENT | 2008-09-23 | Active | |
BARLIN INVESTMENTS LIMITED | Director | 1992-04-08 | CURRENT | 1977-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
Change of details for Brookworth Group Limited as a person with significant control on 2023-11-13 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 077008780004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 077008780005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 077008780006 | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC02 | Notification of Brookworth Group Limited as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/16 FROM Millennium House 99 Bell Street Reigate Surrey RH2 7AN | |
CH01 | Director's details changed for Mr Justin Douglas William Barnes on 2016-12-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077008780002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 077008780003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077008780003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077008780001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 077008780002 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077008780003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077008780002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077008780001 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SM1 4LA ENGLAND | |
AR01 | 11/07/12 FULL LIST | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUCKLOW | |
RES15 | CHANGE OF NAME 05/09/2011 | |
CERTNM | COMPANY NAME CHANGED BDL (ASSET) LIMITED CERTIFICATE ISSUED ON 28/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MUCKLOW | |
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 | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | JORDAN INTERNATIONAL BANK PLC | ||
Satisfied | JORDAN INTERNATIONAL BANK PLC | ||
Satisfied | JORDAN INTERNATIONAL BANK PLC |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BROOKWORTH (SOUTH EAST) 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. |