Company NameBrookes Properties Ltd.
DirectorDavid Robert Brookes
Company StatusActive
Company Number03691841
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Brookes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Brookes Barn Castle Court
Tickhill
Doncaster
South Yorkshire
DN11 9SA
Director NameReginald Clive Brookes
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sunderland Street
Tickhill
Doncaster
DN11 9PT
Director NameMrs Sheila Brookes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Pinfold Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NR
Secretary NameMrs Sheila Brookes
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Pinfold Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01302 742999
Telephone regionDoncaster

Location

Registered AddressUnit N Aven Park Industrial Estate
Maltby
Rotherham
South Yorkshire
S66 7QR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby Colliery

Shareholders

109.2k at £1Reginald Clive Brookes
60.00%
Ordinary
72.8k at £1David Robert Brookes
40.00%
Ordinary

Financials

Year2014
Net Worth£1,004,293
Cash£23,942
Current Liabilities£172,588

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

20 January 2021Delivered on: 10 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the north east of apy hill lane tickhill t/no: SYK6508.
Outstanding
17 September 2019Delivered on: 20 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit n aven industrial park maltby rotherham.
Outstanding
7 November 2018Delivered on: 9 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 June 2005Delivered on: 1 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 June 2005Delivered on: 29 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings lying to the north-east of apy hill lane, tickhill t/no SYK6508. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 May 2005Delivered on: 24 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 July 2003Delivered on: 8 August 2003
Satisfied on: 9 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 1.31 acres of aven industrial park together with all plant & machinery property furniture equipment and other chattels with the goodwill of the business.
Fully Satisfied
9 July 1999Delivered on: 28 July 1999
Satisfied on: 17 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 July 1999Delivered on: 28 July 1999
Satisfied on: 9 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land & buildings lying to the north east of apy hill lane tickhill doncaster south yorkshire.t/no SYK6508.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
28 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
22 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 February 2021Registration of charge 036918410009, created on 20 January 2021 (10 pages)
2 December 2020Confirmation statement made on 25 November 2020 with updates (3 pages)
6 November 2020Termination of appointment of Sheila Brookes as a secretary on 2 November 2020 (1 page)
3 November 2020Termination of appointment of Sheila Brookes as a director on 2 November 2020 (1 page)
20 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
5 February 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
20 September 2019Registration of charge 036918410008, created on 17 September 2019 (9 pages)
11 April 2019Amended accounts made up to 31 March 2018 (9 pages)
8 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
9 November 2018Registration of charge 036918410007, created on 7 November 2018 (5 pages)
23 August 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
26 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
31 October 2017Registered office address changed from Apy Hill Lane Tickhill Doncaster South Yorkshire DN11 9PD to Unit N Aven Park Industrial Estate Maltby Rotherham South Yorkshire S66 7QR on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Apy Hill Lane Tickhill Doncaster South Yorkshire DN11 9PD to Unit N Aven Park Industrial Estate Maltby Rotherham South Yorkshire S66 7QR on 31 October 2017 (1 page)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 March 2016Termination of appointment of Reginald Clive Brookes as a director on 29 January 2016 (1 page)
8 March 2016Termination of appointment of Reginald Clive Brookes as a director on 29 January 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 182,002
(6 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 182,002
(6 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 182,002
(6 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 182,002
(6 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 182,002
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 182,002
(6 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 182,002
(6 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 182,002
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
8 March 2010Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster South Yorkshire DN11 9PQ on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster South Yorkshire DN11 9PQ on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster South Yorkshire DN11 9PQ on 8 March 2010 (2 pages)
4 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
4 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
4 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 April 2009Director and secretary's change of particulars / sheila brookes / 06/01/2009 (1 page)
8 April 2009Director and secretary's change of particulars / sheila brookes / 06/01/2009 (1 page)
8 April 2009Return made up to 05/01/09; full list of members (6 pages)
8 April 2009Return made up to 05/01/09; full list of members (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 February 2008Return made up to 05/01/08; no change of members (7 pages)
28 February 2008Return made up to 05/01/08; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 January 2007Return made up to 05/01/07; full list of members (7 pages)
15 January 2007Return made up to 05/01/07; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 March 2006Return made up to 05/01/06; full list of members (7 pages)
7 March 2006Return made up to 05/01/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
7 February 2005Return made up to 05/01/05; full list of members (7 pages)
7 February 2005Return made up to 05/01/05; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2004Return made up to 05/01/04; full list of members (6 pages)
25 January 2004Return made up to 05/01/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Ad 30/04/03--------- £ si 63000@1=63000 £ ic 90002/153002 (2 pages)
3 September 2003Statement of affairs (8 pages)
3 September 2003Statement of affairs (8 pages)
3 September 2003Statement of affairs (8 pages)
3 September 2003Ad 30/04/03--------- £ si 63000@1=63000 £ ic 90002/153002 (2 pages)
3 September 2003Statement of affairs (8 pages)
3 September 2003Ad 30/04/03--------- £ si 29000@1=29000 £ ic 153002/182002 (2 pages)
3 September 2003Ad 30/04/03--------- £ si 29000@1=29000 £ ic 153002/182002 (2 pages)
8 August 2003Particulars of mortgage/charge (11 pages)
8 August 2003Particulars of mortgage/charge (11 pages)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Nc inc already adjusted 30/04/03 (1 page)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Nc inc already adjusted 30/04/03 (1 page)
14 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 April 2002Return made up to 05/01/02; full list of members (6 pages)
22 April 2002Return made up to 05/01/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2000Return made up to 05/01/00; full list of members (6 pages)
24 January 2000Return made up to 05/01/00; full list of members (6 pages)
10 August 1999Ad 29/07/99--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages)
10 August 1999Ad 29/07/99--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages)
28 July 1999£ nc 50000/150000 09/07/99 (1 page)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999£ nc 50000/150000 09/07/99 (1 page)
28 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
7 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/01/99
(1 page)
7 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/01/99
(1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
5 January 1999Incorporation (17 pages)
5 January 1999Incorporation (17 pages)