Brooklands Trustees Limited

General information

Name:

Brooklands Trustees Ltd

Office Address:

The Shard 32 London Bridge Street SE1 9SG London

Number: 05731104

Incorporation date: 2006-03-06

Dissolution date: 2018-10-19

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Brooklands Trustees came into being in 2006 as a company enlisted under no 05731104, located at SE1 9SG London at The Shard 32. This firm's last known status was dissolved. Brooklands Trustees had been operating on the market for at least 12 years.

The data at our disposal that details the following firm's executives indicates that the last two directors were: Nigel E. and Paul E. who were appointed on 2006-03-20 and 2006-03-06.

Executives who controlled the firm include: Julian E. owned 1/2 or less of company shares. Bip Group Distribution Ltd owned over 3/4 of company shares. This company could have been reached in Crediton at High Street, EX17 3AH, Devon and was registered as a PSC under the reg no 04277126.

Financial data based on annual reports

Company staff

Nigel E.

Role: Secretary

Appointed: 20 March 2006

Latest update: 3 November 2023

Nigel E.

Role: Director

Appointed: 20 March 2006

Latest update: 3 November 2023

Paul E.

Role: Director

Appointed: 06 March 2006

Latest update: 3 November 2023

People with significant control

Julian E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Bip Group Distribution Ltd
Address: Lloyds Bank Chambers High Street, Crediton, Devon, EX17 3AH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 04277126
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 August 2015
Confirmation statement next due date 20 March 2019
Confirmation statement last made up date 06 March 2018
Annual Accounts 2 November 2012
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 2 November 2012
Annual Accounts 1 November 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 1 November 2013
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 25 February 2015
Annual Accounts 17 July 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 17 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from Lloyds Bank Chambers High Street Crediton Devon EX17 3AH on 12th August 2016 to The Shard 32 London Bridge Street London SE1 9SG (AD01)
filed on: 12th, August 2016
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
12
Company Age

Similar companies nearby

Closest companies