Princess Street
Hull
East Yorkshire
HU2 8BA
Director Name | Ashlie Maxine Murray |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Woodhall Park Beverley East Yorkshire HU17 7JT |
Secretary Name | Ian Robert Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Johnathon Paul Colin Prescott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£112,083 |
Cash | £110 |
Current Liabilities | £112,514 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
8 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
22 February 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
1 February 2022 | Company name changed brookland property consultancy LIMITED\certificate issued on 01/02/22
|
1 February 2022 | Change of name notice (2 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 August 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 October 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 July 2017 | Director's details changed for Mr Johnathan Paul Colin Prescott on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
24 July 2017 | Director's details changed for Mr Johnathan Paul Colin Prescott on 24 July 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Termination of appointment of Ian Robert Brodie as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Ian Robert Brodie as a secretary on 19 November 2015 (1 page) |
3 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Secretary's details changed for Ian Robert Brodie on 23 July 2010 (1 page) |
5 August 2010 | Director's details changed for Johnathan Paul Colin Prescott on 23 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Ian Robert Brodie on 23 July 2010 (1 page) |
5 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Johnathan Paul Colin Prescott on 23 July 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 23/07/08; no change of members (6 pages) |
26 August 2008 | Return made up to 23/07/08; no change of members (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 23/07/07; full list of members (6 pages) |
17 August 2007 | Return made up to 23/07/07; full list of members (6 pages) |
2 October 2006 | Return made up to 23/07/06; full list of members (6 pages) |
2 October 2006 | Return made up to 23/07/06; full list of members (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Return made up to 23/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 23/07/05; full list of members (6 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: the old dairy carr lane weel beverley east yorkshire HU17 0SQ (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: the old dairy carr lane weel beverley east yorkshire HU17 0SQ (1 page) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2004 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
13 March 2004 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 January 2004 | Company name changed brookland housing LIMITED\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed brookland housing LIMITED\certificate issued on 14/01/04 (2 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: station court, st. Stephens square, hull north humberside HU1 3XL (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: station court, st. Stephens square, hull north humberside HU1 3XL (1 page) |
31 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
23 July 2002 | Incorporation (17 pages) |
23 July 2002 | Incorporation (17 pages) |