General information

Name:

Brook Passage Ltd

Office Address:

Zeeta House 200 Upper Richmond Road SW15 2SH Putney

Number: 02136212

Incorporation date: 1987-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 is the year of the founding of Brook Passage Limited, the firm which is located at Zeeta House, 200 Upper Richmond Road, Putney. That would make thirty seven years Brook Passage has existed in the United Kingdom, as the company was established on Monday 1st June 1987. The firm Companies House Reg No. is 02136212 and the area code is SW15 2SH. This company's Standard Industrial Classification Code is 98000 which stands for Residents property management. March 31, 2022 is the last time when the company accounts were reported.

This company has one director now leading the company, specifically Jonathan B. who's been carrying out the director's responsibilities for thirty seven years. The following company had been directed by Ozge S. up until 2023. Additionally a different director, namely Richard F. quit 2 years ago. In order to support the directors in their duties, this company has been using the skills of Benjamin B. as a secretary since 2022.

Financial data based on annual reports

Company staff

Jonathan B.

Role: Director

Appointed: 06 January 2023

Latest update: 4 March 2024

Benjamin B.

Role: Secretary

Appointed: 01 September 2022

Latest update: 4 March 2024

People with significant control

Executives who control the firm include: Jonathan B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Shamus H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alasdair H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan B.
Notified on 5 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Shamus H.
Notified on 10 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alasdair H.
Notified on 10 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelmores Trust Corporation Limited
Address: Woodwater House Pynes Hill, Exeter, EX2 5WR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08005798
Notified on 10 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ozge S.
Notified on 6 April 2016
Ceased on 5 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard F.
Notified on 6 April 2016
Ceased on 7 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Embleton Trust Corporation Ltd
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 05117078
Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 September 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

No 13 Princeton Court 53-55 Felsham Road Putney

Post code:

SW15 1AZ

HQ address,
2015

Address:

No 13 Princeton Court 53-55 Felsham Road Putney

Post code:

SW15 1AZ

HQ address,
2016

Address:

No 13 Princeton Court 53-55 Felsham Road Putney

Post code:

SW15 1AZ

Accountant/Auditor,
2016

Name:

Kirk Rice Llp

Address:

13 Princeton Court 53 To 55 Felsham Road

Post code:

SW15 1AZ

City / Town:

Putney

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
36
Company Age

Closest Companies - by postcode