G.a.brooks Partners Limited

General information

Name:

G.a.brooks Partners Ltd

Office Address:

The Paddocks Honey Hill RG40 3BD Wokingham

Number: 00568318

Incorporation date: 1956-06-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

G.a.brooks Partners Limited has existed on the local market for 68 years. Started with registration number 00568318 in 1956, it is registered at The Paddocks, Wokingham RG40 3BD. The firm's classified under the NACE and SIC code 68209 - Other letting and operating of own or leased real estate. 2022-03-31 is the last time when the company accounts were reported.

That limited company owes its achievements and unending growth to a team of two directors, specifically John B. and Bernice S., who have been running the company since 1st October 1993.

The companies with significant control over this firm are as follows: John Brooks Settlement owns 1/2 or less of company shares. This business can be reached in Wokingham at Honey Hill, RG40 3BD, Berkshire and was registered as a PSC under the reg no Not Applicable. John B. has 1/2 or less of voting rights. Bernice S. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 01 October 1993

Latest update: 2 March 2024

Bernice S.

Role: Director

Appointed: 23 March 1991

Latest update: 2 March 2024

People with significant control

John Brooks Settlement
Address: The Paddocks Honey Hill, Wokingham, Berkshire, RG40 3BD, England
Legal authority Governed By Uk Trust Law
Legal form Trust
Country registered United Kingdom
Place registered Not Applicable
Registration number Not Applicable
Notified on 3 April 2020
Nature of control:
1/2 or less of shares
John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Bernice S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 September 2013
Annual Accounts 12 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 12 December 2014
Annual Accounts 14 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 14 December 2015
Annual Accounts 21 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 21 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 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

'the Paddocks' Honey Hill

Post code:

RG11 3BD

City / Town:

Wokingham

HQ address,
2014

Address:

'the Paddocks' Honey Hill

Post code:

RG11 3BD

City / Town:

Wokingham

HQ address,
2015

Address:

'the Paddocks' Honey Hill

Post code:

RG11 3BD

City / Town:

Wokingham

HQ address,
2016

Address:

'the Paddocks' Honey Hill

Post code:

RG11 3BD

City / Town:

Wokingham

Accountant/Auditor,
2014 - 2012

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
67
Company Age

Similar companies nearby

Closest companies