About

Registered Number: 06023378
Date of Incorporation: 08/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 5 Nightingale Close, Manor Park, Epsom, KT19 7EH,

 

Brook Street Homes Ltd was founded on 08 December 2006, it's status is listed as "Active". We don't currently know the number of employees at Brook Street Homes Ltd. The current directors of the company are Cook, Robin James, Offer, Philip, Lysaght, Teresa Sarah, Cox, Norman Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Robin James 01 January 2018 - 1
OFFER, Philip 14 November 2019 - 1
COX, Norman Alan 08 December 2006 19 January 2009 1
Secretary Name Appointed Resigned Total Appointments
LYSAGHT, Teresa Sarah 19 January 2009 18 July 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 November 2019
CS01 - N/A 20 November 2019
SH01 - Return of Allotment of shares 20 November 2019
PSC01 - N/A 20 November 2019
PSC04 - N/A 20 November 2019
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 21 January 2019
PSC01 - N/A 21 January 2019
AD01 - Change of registered office address 21 January 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
PSC07 - N/A 21 January 2019
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 08 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 01 January 2015
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 10 January 2013
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 08 December 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 08 December 2008
RESOLUTIONS - N/A 18 March 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.