About

Registered Number: 05134266
Date of Incorporation: 21/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 8 Brooklands Place, Windmill Road Hampton Hill, London, Middlesex, TW12 1SA

 

Founded in 2004, Brooklands Place Maisonettes Ltd have registered office in London in Middlesex, it's status is listed as "Active". This business has 7 directors listed as Stickells, Wendy, Moy, Angela, Stickells, Wendy, Cass, Richard Leonard, Cass, Sarah Mary, Jerwood, Lee Stephen, Le Good, Emma Louise. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOY, Angela 02 June 2018 - 1
STICKELLS, Wendy 13 December 2013 - 1
CASS, Richard Leonard 18 January 2006 23 May 2008 1
CASS, Sarah Mary 18 January 2006 23 May 2008 1
JERWOOD, Lee Stephen 24 May 2008 13 December 2013 1
LE GOOD, Emma Louise 24 May 2008 13 December 2013 1
Secretary Name Appointed Resigned Total Appointments
STICKELLS, Wendy 13 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 04 September 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 10 June 2018
CS01 - N/A 12 May 2018
TM01 - Termination of appointment of director 26 August 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 06 February 2014
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP03 - Appointment of secretary 15 December 2013
AP01 - Appointment of director 15 December 2013
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 04 April 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 27 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.