Brooklands Rents Limited

General information

Name:

Brooklands Rents Ltd

Office Address:

Troy Mills Troy Road Horsforth LS18 5GN Leeds

Number: 07982767

Incorporation date: 2012-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brooklands Rents Limited 's been on the local market for 12 years. Registered with number 07982767 in 2012, it is based at Troy Mills Troy Road, Leeds LS18 5GN. This business's declared SIC number is 68320 - Management of real estate on a fee or contract basis. The business latest accounts describe the period up to 2022-03-31 and the most recent confirmation statement was filed on 2023-10-31.

The details related to the enterprise's personnel shows that there are two directors: David L. and Martin E. who joined the team on 2022-11-01.

The companies that control this firm are: Hardisty Brothers Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. Mary Axe, North Rigton, EC3A 8BE and was registered as a PSC under the registration number 06485891.

Financial data based on annual reports

Company staff

David L.

Role: Director

Appointed: 01 November 2022

Latest update: 17 February 2024

Martin E.

Role: Director

Appointed: 01 November 2022

Latest update: 17 February 2024

People with significant control

Hardisty Brothers Limited
Address: 70 St. Mary Axe, North Rigton, London, EC3A 8BE, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales Companies House
Registration number 06485891
Notified on 31 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nichola A.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dorothy S.
Notified on 6 April 2016
Ceased on 30 October 2020
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 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 September 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, April 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2014

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2015

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2016

Address:

25-29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2015 - 2014

Name:

J S White & Co Limited

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2016

Name:

J S White & Co Limited

Address:

25-29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Closest Companies - by postcode