Company NameBrooklands Rents Limited
Company StatusDissolved
Company Number07982767
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date16 April 2024 (1 week, 6 days ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Paul Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 16 April 2024)
RoleRegional Ceo
Country of ResidenceEngland
Correspondence AddressTroy Mills Troy Road
Horsforth
Leeds
LS18 5GN
Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroy Mills Troy Road
Horsforth
Leeds
LS18 5GN
Director NameMrs Dorothy Scriminger Slater
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowcroft Brooklands Walk
Menston
Ilkley
LS29 6PH
Director NameMrs Nichola Jill Ashby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House Renton Drive
Guiseley
Leeds
LS20 8LW
Director NameMr Andrew John Hardisty
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroy Mills Troy Road
Horsforth
Leeds
LS18 5GN
Director NameMr Ian Jonathan Hardisty
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroy Mills Troy Road
Horsforth
Leeds
LS18 5GN

Contact

Websitebrooklandsrents.co.uk
Telephone0113 2310933
Telephone regionLeeds

Location

Registered AddressTroy Mills Troy Road
Horsforth
Leeds
LS18 5GN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

50 at £1Dorothy Scriminger Slater
50.00%
Ordinary
50 at £1Nichola Jill Ashby
50.00%
Ordinary

Financials

Year2014
Net Worth-£104,205
Cash£53,436
Current Liabilities£157,641

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
14 November 2022Termination of appointment of Ian Jonathan Hardisty as a director on 1 November 2022 (1 page)
14 November 2022Appointment of Mr Martin Paul Elliott as a director on 1 November 2022 (2 pages)
14 November 2022Registered office address changed from 101 New Road Side Horsforth Leeds LS18 4QD England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 14 November 2022 (1 page)
14 November 2022Termination of appointment of Andrew John Hardisty as a director on 1 November 2022 (1 page)
14 November 2022Appointment of Mr David William Linley as a director on 1 November 2022 (2 pages)
10 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 March 2022Compulsory strike-off action has been discontinued (1 page)
18 March 2022Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 101 New Road Side Horsforth Leeds LS18 4QD on 18 March 2022 (1 page)
18 March 2022Confirmation statement made on 31 October 2021 with updates (4 pages)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
4 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 April 2021Notification of Hardisty Brothers Limited as a person with significant control on 31 March 2021 (2 pages)
1 April 2021Cessation of Nichola Jill Ashby as a person with significant control on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Andrew John Hardisty as a director on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Nichola Jill Ashby as a director on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Ian Jonathan Hardisty as a director on 31 March 2021 (2 pages)
27 November 2020Change of details for Mrs Nichola Jill Ashby as a person with significant control on 30 October 2020 (2 pages)
27 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
18 November 2020Cessation of Dorothy Scriminger Slater as a person with significant control on 30 October 2020 (1 page)
17 November 2020Termination of appointment of Dorothy Scriminger Slater as a director on 30 October 2020 (1 page)
22 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2012Incorporation (37 pages)
8 March 2012Incorporation (37 pages)