Brooklawn (much Hoole) Limited SOUTHPORT


Brooklawn (much Hoole) started in year 2004 as Private Limited Company with registration number 05260249. The Brooklawn (much Hoole) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Southport at Anthony James , 35-37. Postal code: PR9 0NS.

The firm has 4 directors, namely Brian M., Ian P. and Malcolm S. and others. Of them, Sheila C. has been with the company the longest, being appointed on 8 November 2005 and Brian M. has been with the company for the least time - from 28 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brooklawn (much Hoole) Limited Address / Contact

Office Address Anthony James , 35-37
Office Address2 Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05260249
Date of Incorporation Thu, 14th Oct 2004
Industry Residents property management
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Brian M.

Position: Director

Appointed: 28 March 2023

Anthony James Consultancy Ltd

Position: Corporate Secretary

Appointed: 16 March 2023

Ian P.

Position: Director

Appointed: 23 June 2022

Malcolm S.

Position: Director

Appointed: 20 June 2022

Sheila C.

Position: Director

Appointed: 08 November 2005

Sheila C.

Position: Secretary

Appointed: 17 August 2010

Resigned: 16 March 2023

Dorothy B.

Position: Secretary

Appointed: 05 March 2008

Resigned: 13 August 2010

Ian C.

Position: Director

Appointed: 28 June 2007

Resigned: 05 March 2008

Robert C.

Position: Director

Appointed: 08 November 2005

Resigned: 18 July 2007

Neville D.

Position: Director

Appointed: 14 October 2004

Resigned: 08 November 2005

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 14 October 2004

Resigned: 31 December 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Sheila C. This PSC has significiant influence or control over the company,.

Sheila C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth66      
Balance Sheet
Cash Bank On Hand 6666666
Net Assets Liabilities Including Pension Asset Liability66      
Reserves/Capital
Shareholder Funds66      
Other
Number Shares Issued Fully Paid 66  666
Par Value Share 11   11
Called Up Share Capital Not Paid Not Expressed As Current Asset66      
Number Shares Allotted 6      
Share Capital Allotted Called Up Paid66      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 8th, January 2024
Free Download (6 pages)

Company search

Advertisements