About

Registered Number: 06328621
Date of Incorporation: 30/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: HAINES WATTS LIVERPOOL LTD, Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ

 

Brookfield Property Ltd was established in 2007, it's status at Companies House is "Active". We do not know the number of employees at Brookfield Property Ltd. The current directors of the organisation are listed as Knowles, Stefania, Knowles, Stefania, Grimshaw, John, Voisin, David Edward Lawrence, Ntc Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Stefania 23 May 2013 - 1
GRIMSHAW, John 05 May 2011 31 May 2012 1
VOISIN, David Edward Lawrence 05 May 2011 23 May 2013 1
NTC SERVICES LIMITED 30 July 2007 23 May 2013 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Stefania 23 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 12 December 2013
DISS40 - Notice of striking-off action discontinued 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
TM01 - Termination of appointment of director 23 July 2013
AP03 - Appointment of secretary 04 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 November 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 26 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 06 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
CH02 - Change of particulars for corporate director 06 September 2010
AA - Annual Accounts 14 July 2010
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 22 January 2010
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
NEWINC - New incorporation documents 30 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.