BROOKLANDS SOCIETY LIMITED(THE)
Overview
| Company Name | BROOKLANDS SOCIETY LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00918632 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOKLANDS SOCIETY LIMITED(THE)?
- Publishing of learned journals (58141) / Information and communication
Where is BROOKLANDS SOCIETY LIMITED(THE) located?
| Registered Office Address | Derry Mount Cheriton Hill North Cheriton BA8 0AB Templecombe England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BROOKLANDS SOCIETY LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for BROOKLANDS SOCIETY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Kent Joscelyne as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Royston Hopper as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 38 Coxheath Road Church Crookham Hampshire GU52 6QG to Derry Mount Cheriton Hill North Cheriton Templecombe BA8 0AB on Jul 14, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Sep 22, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 22, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Director's details changed for Mr Robert Titherley on Jun 20, 2017 | 2 pages | CH01 | ||
Appointment of Mr Richard Irving Crawshaw as a secretary on May 30, 2017 | 2 pages | AP03 | ||
Termination of appointment of John Maxwell Hamilton Summers as a secretary on Oct 16, 2016 | 2 pages | TM02 | ||
Termination of appointment of John Maxwell Hamilton Summers as a director on Oct 16, 2016 | 2 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||
Who are the officers of BROOKLANDS SOCIETY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWSHAW, Richard Irving | Secretary | Cheriton Hill North Cheriton BA8 0AB Templecombe Derry Mount England | 232529210001 | |||||||
| CRAWSHAW, Richard Irving | Director | 3 Saint Davids Close GU9 9DR Farnham Surrey | United Kingdom | British | 30407270005 | |||||
| HUTCHINGS, Anthony James | Director | Little Fairfield 85 Harpesford Avenue GU25 4RG Virginia Water Surrey | United Kingdom | British | 30407360001 | |||||
| SKILLEN, Graham John Rutherford | Director | Derrymount Cheriton Hill North Cheriton BA8 0AB Templecombe Somerset | United Kingdom | British | 40955130002 | |||||
| TITHERLEY, Robert | Director | Cheriton Hill North Cheriton BA8 0AB Templecombe Derry Mount England | England | British | 17597350001 | |||||
| BATTYLL, Leonard Charles James | Secretary | Culverden Azalea Drive GU27 1JR Haslemere Surrey | British | 30407260003 | ||||||
| DE LA MARE, James Peter Rawlyn | Secretary | The Grove Horsell GU21 4AE Woking 10 Surrey England | British | 140248580001 | ||||||
| SUMMERS, John Maxwell Hamilton | Secretary | The Grove GU21 4AE Woking 10 Surrey England | 182830810001 | |||||||
| BASS, Christopher David | Director | 94 Connaught Road Brookwood GU24 0HJ Woking Surrey | United Kingdom | British | 116523420001 | |||||
| BATTYLL, Leonard Charles James | Director | Culverden Azalea Drive GU27 1JR Haslemere Surrey | England | British | 30407260003 | |||||
| BREND, Arthur Granville | Director | Regency Cottage Church Lane Wool BH20 6DD Wareham Dorset | British | 40955220002 | ||||||
| BROOKE, Nigel Francis | Director | Hogleaze Farm House Compton Vallance DT2 9ET Dorchester | British | 40908190002 | ||||||
| BRUCE, Alice Elizabeth | Director | Willow Wand The Street Albury GU5 9AE Guildford Surrey | British | 30407280001 | ||||||
| BURGESS WISE, David George | Director | Tangmere House Ongar Road, White Roding CM6 1RJ Dunmow Essex | United Kingdom | British | 66769130001 | |||||
| CASTLE, Stephen Roger | Director | 1 Roslyn Court St Johns GU21 7QH Woking Surrey | United Kingdom | English | 103050560001 | |||||
| CHILD, Andrew Norman | Director | 13 Wilderness Road Frimley GU16 5TF Camberley Surrey | United Kingdom | British | 30990590001 | |||||
| CLAYTON, Harry Henry Thomas Hartwell | Director | 19 Marlborough Gardens KT6 6NF Surbiton Surrey | British | 30407290001 | ||||||
| DAVIE, Stephen Graham Wamsley | Director | Colous Shaw Wickhurst Road TN14 6LX Weald Kent | British | 30407370001 | ||||||
| DAY, Kenneth Ralph | Director | Sentosa Ronneby Close Oatlands Chase KT13 9SB Weybridge Surrey | British | 30407300001 | ||||||
| GAHAGAN, Dudley Hugh | Director | Malden Binton Lane Seale GU10 1LG Farnham Surrey | British | 30407380001 | ||||||
| HATTON, Harold John | Director | 4 Eardley Road Streatham SW16 6BP London | British | 30407350001 | ||||||
| HEAP, Timothy Mellor | Director | 109 Broad Oak Lane Penwortham PR1 0XA Preston Lancashire | British | 66769290002 | ||||||
| HOLLAND, David Russell | Director | Goodmans Farm Goodmans Lane Great Leighs CM3 1PH Chelmsford | British | 44438010001 | ||||||
| HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | 17182820001 | |||||
| HUNTER, David | Director | 4 Aldersey Road GU1 2ES Guildford Surrey | British | 102471530001 | ||||||
| JENNINGS, John Kenneth | Director | 7 Felcote House RH2 8LU Reigate Surrey | British | 30407330001 | ||||||
| JOSCELYNE, Brian Kent | Director | 1 Hazel Grove CM7 2LX Braintree Essex | United Kingdom | British | 27655170001 | |||||
| KING, Ronald Anthony Francis | Director | 32 Osprey Road RG22 5PR Basingstoke Hampshire | British | 30407310001 | ||||||
| MACGREGOR, Ian Robertson | Director | Forge Hill Chipperfield Road HP3 0JW Bovingdon Herts | United Kingdom | British | 5435910001 | |||||
| MORRIS, Frank James | Director | 48 Fortescue Road KT13 8XG Weybridge Surrey | British | 30407320001 | ||||||
| NASH, Charles William Bertie | Director | Garden Cottage 3 Old Portsmouth Road GU3 1LX Peasmarsh Surrey | British | 30407390001 | ||||||
| PERRY, Nicholas Stephen | Director | 34 Riverside Close Cove GU14 8QT Farnborough Hampshire | British | 30407340001 | ||||||
| PLANE, Nicholas Robert | Director | 41 Highlands Way SP5 2SZ Whiteparish Wiltshire | United Kingdom | British | 79629750002 | |||||
| REYNOLDS, Bryan | Director | Rudgelands 4 Blackstone Hill RH1 6BE Redhill Surrey | British | 48890610001 | ||||||
| SUMMERS, John Maxwell Hamilton | Director | 10 The Grove GU21 4AE Horsell Woking Surrey | United Kingdom | British | 53405290002 |
Who are the persons with significant control of BROOKLANDS SOCIETY LIMITED(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Harold Titherley | Sep 22, 2016 | Cheriton Hill North Cheriton BA8 0AB Templecombe Derry Mount England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0