Brooklea Meadows Leaseholds Limited

General information

Name:

Brooklea Meadows Leaseholds Ltd

Office Address:

177 Rose Lane L18 5EA Liverpool

Number: 08217406

Incorporation date: 2012-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Brooklea Meadows Leaseholds Limited business has been in this business for twelve years, having started in 2012. Started with registration number 08217406, Brooklea Meadows Leaseholds is categorised as a Private Limited Company with office in 177 Rose Lane, Liverpool L18 5EA. The company now known as Brooklea Meadows Leaseholds Limited was known as Brooklea Meadows up till Mon, 27th Jun 2016 at which point the name got changed. This business's registered with SIC code 68209 : Other letting and operating of own or leased real estate. The most recent financial reports cover the period up to Friday 30th September 2022 and the most current confirmation statement was filed on Friday 3rd February 2023.

In this particular business, a variety of director's tasks have so far been executed by Kenneth C. who was selected to lead the company in 2012. Since Fri, 21st Oct 2022 Richard C., had been functioning as a director for the business until the resignation in October 2022.

  • Previous company's names
  • Brooklea Meadows Leaseholds Limited 2016-06-27
  • Brooklea Meadows Limited 2012-09-17

Financial data based on annual reports

Company staff

Kenneth C.

Role: Director

Appointed: 17 September 2012

Latest update: 29 February 2024

People with significant control

The companies that control this firm include: Ashbury Properties Ltd owns over 3/4 of company shares. This business can be reached in Liverpool at Po Box 58, L19 9WX, Merseyside and was registered as a PSC under the registration number 09814827.

Ashbury Properties Ltd
Address: Ashbury House PO BOX 58, Liverpool, Merseyside, L19 9WX, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09814827
Notified on 3 February 2017
Nature of control:
over 3/4 of shares
Kenneth C.
Notified on 3 February 2017
Ceased on 3 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2012-09-17
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 May 2013
Annual Accounts 2 May 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 2 May 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 November 2015
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Satisfaction of charge 082174060007 in full (MR04)
filed on: 21st, September 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

P.o Box 82 Appletree House Garston

Post code:

L19 0WD

City / Town:

Liverpool

HQ address,
2016

Address:

Ashbury House Po Box 58 Garston

Post code:

L19 9WX

City / Town:

Liverpool

Accountant/Auditor,
2016

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode