About

Registered Number: 05054126
Date of Incorporation: 24/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE

 

Brooks Road Freeholders Ltd was registered on 24 February 2004 with its registered office in West Midlands, it's status is listed as "Active". The companies directors are listed as Carpenter, Carole Irene, Carpenter, Graham Edward, Sandbrook, Brian Edward, Goaley, Audrey, Foster, Michael, Joy, Maureen Helen, Scott, Janet Elizabeth, Shakespeare, John Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Graham Edward 24 February 2004 - 1
SANDBROOK, Brian Edward 06 March 2017 - 1
FOSTER, Michael 24 February 2004 20 February 2017 1
JOY, Maureen Helen 07 March 2017 20 December 2019 1
SCOTT, Janet Elizabeth 24 February 2004 28 February 2008 1
SHAKESPEARE, John Colin 10 July 2006 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Carole Irene 28 February 2014 - 1
GOALEY, Audrey 24 February 2004 28 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 09 April 2015
AP03 - Appointment of secretary 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 17 November 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 23 January 2008
287 - Change in situation or address of Registered Office 23 July 2007
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 20 December 2005
287 - Change in situation or address of Registered Office 29 September 2005
225 - Change of Accounting Reference Date 05 July 2005
363s - Annual Return 09 March 2005
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.