About

Registered Number: 06065421
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 4 Warblers Green, Cobham, Surrey, KT11 2NY

 

Brookson (5222) Ltd was founded on 24 January 2007 and are based in Cobham in Surrey, it has a status of "Active". Jones, Margot, Jones, Michael Anthony are listed as the directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael Anthony 05 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Margot 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
CH03 - Change of particulars for secretary 31 January 2014
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 20 March 2008
363a - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
225 - Change of Accounting Reference Date 15 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
RESOLUTIONS - N/A 05 February 2007
RESOLUTIONS - N/A 05 February 2007
RESOLUTIONS - N/A 05 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.