BROOKLANDS ESTATES MANAGEMENT LIMITED
Overview
| Company Name | BROOKLANDS ESTATES MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02683020 |
| 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 ESTATES MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BROOKLANDS ESTATES MANAGEMENT LIMITED located?
| Registered Office Address | Delaware Drive Tongwell MK15 8BA Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOKLANDS ESTATES MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROLEPRIOR LIMITED | Jan 31, 1992 | Jan 31, 1992 |
What are the latest accounts for BROOKLANDS ESTATES MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BROOKLANDS ESTATES MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Mr Wolfgang Pipperger as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Change of details for Mercedes-Benz Cars Limited as a person with significant control on Jul 04, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mercedes-Benz Cars Uk Limited as a person with significant control on Jul 04, 2023 | 2 pages | PSC05 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Harald Henn as a director on Dec 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Tina Hutani as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Notification of Mercedes-Benz Cars Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on Aug 07, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tina Hutani as a director on Jan 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Matthias End as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Who are the officers of BROOKLANDS ESTATES MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIPMAN, Jonathan Philip Reuben | Secretary | Delaware Drive Tongwell MK15 8BA Milton Keynes Buckinghamshire | 184836320001 | |||||||
| HENN, Harald, Dr | Director | Delaware Drive Tongwell MK15 8BA Milton Keynes Buckinghamshire | England | German | 253137340001 | |||||
| PIPPERGER, Wolfgang | Director | Delaware Drive Tongwell MK15 8BA Milton Keynes Buckinghamshire | United Kingdom | German | 313028680001 | |||||
| SAVAGE, Gary Mark | Director | Delaware Drive Tongwell MK15 8BA Milton Keynes Buckinghamshire | United Kingdom | British | 131860430002 | |||||
| EVANS, Chrissi Roberta | Secretary | 2 The Chapmans Tilehouse Street SG5 2TS Hitchin Hertfordshire | British | 19127780003 | ||||||
| HUNTER, Colin Stewart | Secretary | 11 Longworth Road Egerton BL7 9TS Bolton Greater Manchester | British | 53084060001 | ||||||
| KELLY, Gerard Patrick | Secretary | 3 Beechcroft Avenue CR8 5JZ Kenley Surrey | British | 1019750001 | ||||||
| LARKINS, Iain Paul | Secretary | Delaware Drive Tongwell MK15 8BA Milton Keynes Buckinghamshire | British | 96126240002 | ||||||
| LATHAM, Nicholas | Secretary | 14 Churchill Road AL1 4HQ St Albans Hertfordshire | British | 44294120001 | ||||||
| NLAMEY, Raymond Charles | Secretary | The Orchard 382 Upper Shoreham Road BN43 5ND Shoreham By Sea West Sussex | British | 5499230002 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| BRADY, Geoff | Director | White Oak Gardens The Hollies DA15 8WF Sidcup 12 Kent | United Kingdom | British | 134379480001 | |||||
| CULLINGFORD, David Edward | Director | 7 Poplar Gardens KT3 3DW New Malden Surrey | British | 33796520001 | ||||||
| END, Matthias | Director | Delaware Drive Tongwell MK15 8BA Milton Keynes Buckinghamshire | England | German | 184830070001 | |||||
| GARNHAM, Timothy Claude | Director | Moat Barn Kingshill Road, Four Ashes HP15 6LH High Wycombe Buckinghamshire | British | 66502160001 | ||||||
| HUNTER, Colin Stewart | Director | 11 Longworth Road Egerton BL7 9TS Bolton Greater Manchester | England | British | 53084060001 | |||||
| HUTANI, Tina | Director | Delaware Drive Tongwell MK15 8BA Milton Keynes Buckinghamshire | England | American | 221895430001 | |||||
| KELLY, Gerard Patrick | Director | 3 Beechcroft Avenue CR8 5JZ Kenley Surrey | British | 1019750001 | ||||||
| LATHAM, Nicholas | Director | 14 Churchill Road AL1 4HQ St Albans Hertfordshire | England | British | 44294120001 | |||||
| MCCOMBIE, Brian Geoffrey | Director | Stonecroft 22 Summer Gardens GU15 1ED Camberley Surrey | British | 4527370001 | ||||||
| ROONEY, Philip James | Director | 302 Woolton Road L16 0JA Liverpool Merseyside | England | British | 141380030001 | |||||
| SMART, Frederick Bryan | Director | Castle Gateway Castle Hill HP4 1LH Berkhamsted 1 Hertfordshire | United Kingdom | British | 49373390001 | |||||
| WALDEN, Robert Graham | Director | Mapletons Crawley End, Chrishall SG8 8QN Royston Hertfordshire | England | British | 65156020001 | |||||
| WHITTINGTON, Michael Kevin | Director | Delaware Drive Tongwell MK15 8BA Milton Keynes Buckinghamshire | England | British | 173634140001 | |||||
| WILLIAMS, Henry Griffith Rees | Director | Cedar Cottage Upper Way MK17 9AZ Great Brickhill Buckinghamshire | England | British | 78747120001 | |||||
| WILLIAMSON, Andrew Miles | Director | Delaware Drive Tongwell MK15 8BA Milton Keynes Buckinghamshire | United Kingdom | British | 117565850002 | |||||
| WILLIAMSON, David Neil | Director | Delaware Drive Tongwell MK15 8BA Milton Keynes Buckinghamshire | United Kingdom | British | 110576010002 | |||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of BROOKLANDS ESTATES MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mercedes-Benz Uk Limited | Apr 06, 2016 | Delaware Drive Tongwell MK15 8BA Milton Keynes Delaware Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mercedes-Benz Brooklands Limited | Apr 06, 2016 | Delaware Drive Tongwell MK15 8BA Milton Keynes Mercedes-Benz Uk Limited England | No | ||||||||||
| |||||||||||||
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