Company NameBrooklands Developments Limited
DirectorPaul Gareth Cunningham
Company StatusActive
Company Number05201675
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Gareth Cunningham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Hall
Abbeydale Raod South
Sheffield
South Yorkshire
S17 3LJ
Director NameMr Paul Gareth Cunningham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Cliffe
Whatstandwell
Matlock
Derbyshire
DE4 5EQ
Director NameMr David Frank Oulsnam
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHall Cottage Bagshaw Hall
Bagshaw Hill
Bakewell
Derbyshire
DE45 1DL
Secretary NameRichard Law
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAbbeydale Hall
Abbeydale Raod South
Sheffield
South Yorkshire
S17 3LJ
Director NameMichael Anthony Cunningham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(2 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressAbbeydale Hall
Abbeydale Raod South
Sheffield
South Yorkshire
S17 3LJ
Director NameMr Richard David Law
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Hall
Abbeydale Raod South
Sheffield
South Yorkshire
S17 3LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbeydale Hall
Abbeydale Raod South
Sheffield
South Yorkshire
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Michael Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth£77,762
Cash£300
Current Liabilities£145,307

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

1 May 2012Delivered on: 10 May 2012
Persons entitled: Pta Developments LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
14 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
22 September 2021Termination of appointment of Michael Anthony Cunningham as a director on 6 September 2021 (1 page)
26 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
11 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
10 September 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 100.00
(4 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
30 August 2018Confirmation statement made on 10 August 2018 with updates (12 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 July 2017Director's details changed for Michael Anthony Cunningham on 26 July 2016 (2 pages)
13 July 2017Director's details changed for Michael Anthony Cunningham on 26 July 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 August 2015Director's details changed for Michael Anthony Cunningham on 20 August 2015 (2 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Director's details changed for Michael Anthony Cunningham on 20 August 2015 (2 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
11 December 2014Appointment of Mr Paul Gareth Cunningham as a director on 31 October 2014 (3 pages)
11 December 2014Appointment of Mr Paul Gareth Cunningham as a director on 31 October 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 August 2014Director's details changed for Michael Anthony Cunningham on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Director's details changed for Michael Anthony Cunningham on 19 August 2014 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 August 2011Annual return made up to 10 August 2011 (14 pages)
23 August 2011Annual return made up to 10 August 2011 (14 pages)
19 May 2011Termination of appointment of Richard Law as a secretary (1 page)
19 May 2011Termination of appointment of Richard Law as a secretary (1 page)
26 April 2011Termination of appointment of Richard Law as a director (2 pages)
26 April 2011Termination of appointment of Richard Law as a director (2 pages)
19 January 2011Appointment of Mr Richard David Law as a director (3 pages)
19 January 2011Appointment of Mr Richard David Law as a director (3 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Secretary's details changed for Richard Law on 10 August 2010 (1 page)
27 August 2010Director's details changed for Michael Anthony Cunningham on 10 August 2010 (2 pages)
27 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Michael Anthony Cunningham on 10 August 2010 (2 pages)
27 August 2010Secretary's details changed for Richard Law on 10 August 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 August 2009Return made up to 10/08/09; no change of members (4 pages)
28 August 2009Return made up to 10/08/09; no change of members (4 pages)
8 September 2008Return made up to 10/08/08; change of members (6 pages)
8 September 2008Return made up to 10/08/08; change of members (6 pages)
23 April 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
23 April 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
29 December 2007Registered office changed on 29/12/07 from: hall cottage bagshaw hill bakewell derbyshire DE45 1DL (1 page)
29 December 2007Registered office changed on 29/12/07 from: hall cottage bagshaw hill bakewell derbyshire DE45 1DL (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
20 November 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
20 November 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
16 November 2007Return made up to 10/08/07; full list of members (6 pages)
16 November 2007Return made up to 10/08/07; full list of members (6 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
25 May 2007Return made up to 10/08/06; full list of members (7 pages)
25 May 2007Return made up to 10/08/06; full list of members (7 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
15 June 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
15 June 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
15 June 2006Registered office changed on 15/06/06 from: abbeydale hall abbeydale pk, abbeydale road south, dore sheffield S17 3LJ (1 page)
15 June 2006Registered office changed on 15/06/06 from: abbeydale hall abbeydale pk, abbeydale road south, dore sheffield S17 3LJ (1 page)
23 September 2005Return made up to 10/08/05; full list of members (7 pages)
23 September 2005Return made up to 10/08/05; full list of members (7 pages)
28 January 2005Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
28 January 2005Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Incorporation (17 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Incorporation (17 pages)