About

Registered Number: 03475660
Date of Incorporation: 03/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN

 

Brookdale Enterprises Ltd was registered on 03 December 1997. This business has no directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 27 February 2017
SH01 - Return of Allotment of shares 10 January 2017
RESOLUTIONS - N/A 06 January 2017
CC04 - Statement of companies objects 06 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
CS01 - N/A 20 December 2016
CH03 - Change of particulars for secretary 24 October 2016
CH01 - Change of particulars for director 24 October 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 25 February 2011
CH03 - Change of particulars for secretary 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH03 - Change of particulars for secretary 24 December 2010
CH01 - Change of particulars for director 24 December 2010
AR01 - Annual Return 24 December 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 11 December 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
363a - Annual Return 17 June 2005
AA - Annual Accounts 04 April 2005
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 19 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
363a - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 01 April 2003
363a - Annual Return 03 January 2003
395 - Particulars of a mortgage or charge 31 October 2002
395 - Particulars of a mortgage or charge 17 July 2002
395 - Particulars of a mortgage or charge 17 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 22 January 2002
395 - Particulars of a mortgage or charge 06 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
395 - Particulars of a mortgage or charge 14 June 2000
395 - Particulars of a mortgage or charge 22 February 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 05 October 1999
395 - Particulars of a mortgage or charge 15 September 1999
225 - Change of Accounting Reference Date 01 May 1999
363s - Annual Return 08 March 1999
287 - Change in situation or address of Registered Office 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 20 January 1998
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 October 2009 Outstanding

N/A

Legal charge 17 November 2005 Outstanding

N/A

Legal charge 14 July 2005 Outstanding

N/A

Legal charge 14 July 2005 Outstanding

N/A

Legal charge 14 July 2005 Outstanding

N/A

Legal mortgage 21 October 2002 Outstanding

N/A

Legal charge 08 July 2002 Outstanding

N/A

Legal charge 08 July 2002 Outstanding

N/A

Legal mortgage 21 June 2001 Outstanding

N/A

Legal mortgage 26 May 2000 Outstanding

N/A

Legal mortgage 03 February 2000 Outstanding

N/A

Legal mortgage 27 August 1999 Outstanding

N/A

Mortgage 23 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.