About

Registered Number: 03771857
Date of Incorporation: 17/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 64a Cambridge Road Seaforth, Liverpool, Merseyside, L21 1EY,

 

Brooklyn Properties Ltd was registered on 17 May 1999 and are based in Merseyside, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 4 directors listed for Brooklyn Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Laverne 17 May 1999 - 1
HUGHES, Paul 10 February 2003 - 1
JONAS, Simone 23 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
JONAS, Simone 17 May 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 17 May 2019
SH01 - Return of Allotment of shares 22 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 15 March 2018
MR01 - N/A 25 January 2018
AD01 - Change of registered office address 19 December 2017
MR01 - N/A 08 June 2017
MR01 - N/A 08 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 17 June 2016
MR01 - N/A 04 May 2016
AA - Annual Accounts 24 February 2016
MR01 - N/A 15 October 2015
MR01 - N/A 03 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 01 May 2015
MR01 - N/A 27 March 2015
MR01 - N/A 15 November 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 06 June 2014
MR01 - N/A 21 May 2014
MR01 - N/A 21 May 2014
MR01 - N/A 21 May 2014
MR01 - N/A 10 January 2014
MR01 - N/A 13 August 2013
AR01 - Annual Return 19 June 2013
MR01 - N/A 01 May 2013
AA - Annual Accounts 05 April 2013
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 02 February 2012
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AR01 - Annual Return 25 May 2011
CH03 - Change of particulars for secretary 05 May 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 11 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
395 - Particulars of a mortgage or charge 17 November 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
AA - Annual Accounts 18 February 2008
395 - Particulars of a mortgage or charge 20 November 2007
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 26 June 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 02 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
363s - Annual Return 01 June 2006
395 - Particulars of a mortgage or charge 16 March 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 10 October 2005
395 - Particulars of a mortgage or charge 24 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
AA - Annual Accounts 11 March 2005
363a - Annual Return 21 September 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 11 June 2004
363s - Annual Return 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
AA - Annual Accounts 06 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
395 - Particulars of a mortgage or charge 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
RESOLUTIONS - N/A 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
395 - Particulars of a mortgage or charge 01 August 2003
363s - Annual Return 23 May 2003
395 - Particulars of a mortgage or charge 28 March 2003
AA - Annual Accounts 22 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
RESOLUTIONS - N/A 22 August 2002
123 - Notice of increase in nominal capital 22 August 2002
395 - Particulars of a mortgage or charge 07 August 2002
363s - Annual Return 01 June 2002
395 - Particulars of a mortgage or charge 16 April 2002
AA - Annual Accounts 10 April 2002
395 - Particulars of a mortgage or charge 09 April 2002
395 - Particulars of a mortgage or charge 09 April 2002
395 - Particulars of a mortgage or charge 19 March 2002
395 - Particulars of a mortgage or charge 19 March 2002
395 - Particulars of a mortgage or charge 12 March 2002
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 28 July 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 26 October 2000
395 - Particulars of a mortgage or charge 27 September 2000
395 - Particulars of a mortgage or charge 27 September 2000
225 - Change of Accounting Reference Date 11 September 2000
395 - Particulars of a mortgage or charge 11 August 2000
395 - Particulars of a mortgage or charge 11 August 2000
395 - Particulars of a mortgage or charge 29 June 2000
395 - Particulars of a mortgage or charge 29 June 2000
395 - Particulars of a mortgage or charge 29 June 2000
363s - Annual Return 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
287 - Change in situation or address of Registered Office 01 December 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2018 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

A registered charge 29 April 2016 Outstanding

N/A

A registered charge 13 October 2015 Outstanding

N/A

A registered charge 26 May 2015 Outstanding

N/A

A registered charge 20 March 2015 Outstanding

N/A

A registered charge 06 November 2014 Outstanding

N/A

A registered charge 12 May 2014 Outstanding

N/A

A registered charge 12 May 2014 Outstanding

N/A

A registered charge 12 May 2014 Outstanding

N/A

A registered charge 08 January 2014 Outstanding

N/A

A registered charge 07 August 2013 Outstanding

N/A

A registered charge 22 April 2013 Outstanding

N/A

Deed of legal mortgage 29 June 2012 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal charge 20 April 2011 Outstanding

N/A

Legal charge 20 April 2011 Outstanding

N/A

Legal charge 20 April 2011 Outstanding

N/A

Legal charge 20 April 2011 Outstanding

N/A

Legal charge 20 April 2011 Outstanding

N/A

Legal charge 20 April 2011 Outstanding

N/A

Legal charge 20 April 2011 Outstanding

N/A

Legal charge 20 April 2011 Outstanding

N/A

Legal charge 20 April 2011 Outstanding

N/A

Legal charge 20 April 2011 Outstanding

N/A

Legal charge 26 January 2011 Outstanding

N/A

Legal charge 30 September 2010 Outstanding

N/A

Legal charge 30 July 2010 Outstanding

N/A

Legal charge 30 July 2010 Outstanding

N/A

Legal charge 30 July 2010 Outstanding

N/A

Legal charge 30 July 2010 Outstanding

N/A

Legal charge 30 July 2010 Outstanding

N/A

Legal charge 30 July 2010 Outstanding

N/A

Legal mortgage 12 November 2008 Outstanding

N/A

Legal charge 19 November 2007 Fully Satisfied

N/A

Legal charge 16 August 2007 Fully Satisfied

N/A

Legal charge 25 June 2007 Fully Satisfied

N/A

Legal charge 26 February 2007 Fully Satisfied

N/A

Legal charge over licensed premises 26 January 2007 Fully Satisfied

N/A

Legal charge 14 March 2006 Fully Satisfied

N/A

Legal charge 21 September 2005 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Legal charge 10 June 2004 Fully Satisfied

N/A

Legal charge 22 April 2004 Fully Satisfied

N/A

Legal charge 29 March 2004 Fully Satisfied

N/A

Legal charge 31 July 2003 Fully Satisfied

N/A

Legal charge 24 March 2003 Fully Satisfied

N/A

Legal charge 05 August 2002 Fully Satisfied

N/A

Legal charge 11 April 2002 Fully Satisfied

N/A

Debenture 05 April 2002 Fully Satisfied

N/A

Legal charge 05 April 2002 Fully Satisfied

N/A

Legal charge 18 March 2002 Fully Satisfied

N/A

Legal charge 15 March 2002 Fully Satisfied

N/A

Legal charge 11 March 2002 Fully Satisfied

N/A

Legal charge 17 July 2001 Fully Satisfied

N/A

Legal charge 17 July 2001 Fully Satisfied

N/A

Legal charge 17 July 2001 Fully Satisfied

N/A

Legal charge 17 July 2001 Fully Satisfied

N/A

Legal charge 24 October 2000 Fully Satisfied

N/A

Legal charge 20 September 2000 Fully Satisfied

N/A

Legal charge 20 September 2000 Fully Satisfied

N/A

Legal charge 08 August 2000 Fully Satisfied

N/A

Legal charge 08 August 2000 Fully Satisfied

N/A

Legal charge 27 June 2000 Fully Satisfied

N/A

Legal charge 27 June 2000 Fully Satisfied

N/A

Legal charge 27 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.