BROOK MORTGAGE SERVICES LIMITED
Overview
| Company Name | BROOK MORTGAGE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03089887 |
| 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 BROOK MORTGAGE SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BROOK MORTGAGE SERVICES LIMITED located?
| Registered Office Address | 2 St Stephens Court St. Stephens Road BH2 6LA Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOK MORTGAGE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTTINGHAM MORTGAGE SERVICES LIMITED | Aug 10, 1995 | Aug 10, 1995 |
What are the latest accounts for BROOK MORTGAGE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BROOK MORTGAGE SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
What are the latest filings for BROOK MORTGAGE SERVICES LIMITED?
| 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Benjamin Peter Dodds as a director on Jan 02, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 2 st. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on Mar 11, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Louise Joan George as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gareth Meirion Samples as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Arthur Raggett as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from The Old Courthouse 60a London Road Grantham NG31 6HR England to 2 st. Stephens Road Bournemouth BH2 6LA on Mar 08, 2024 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||||||
legacy | 84 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Newton as a director on Feb 09, 2022 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of BROOK MORTGAGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOK, Michelle Jane | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 234079650001 | |||||
| DODDS, Benjamin Peter | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 331149640001 | |||||
| SAMPLES, Gareth Meirion | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 320298690001 | |||||
| BOLTON, Susan | Secretary | 3 Fulforth Street NG1 3DL Nottingham Nottingham House Nottinghamshire | 242712870001 | |||||||
| BREALEY, Isobel Jane | Secretary | 75 Crawford Rise Arnold NG5 8RH Nottingham | British | 44169560001 | ||||||
| ELSTON, David | Secretary | 3 Fulforth Street NG1 3DL Nottingham Nottingham House Nottinghamshire | 228997780001 | |||||||
| HOLMES, Andrew Charles David | Secretary | 3 Fulforth Street NG1 3DL Nottingham Nottingham House Nottinghamshire | 228182650001 | |||||||
| ROWLING, Ian John | Secretary | Tanglewood 4 Tudor Oaks Low Street NG23 5NW Elston Nottinghamshire | British | 8212160002 | ||||||
| WATTS, David Roswell | Secretary | 9 Saunton Close Edwalton NG12 4FE Nottingham Nottinghamshire | British | 67433890001 | ||||||
| BRANDRETH, Stuart Edward | Director | 5 Sycamore Lane Bleasby NG14 7GJ Nottingham Nottinghamshire | United Kingdom | British | 8212170001 | |||||
| GEORGE, Louise Joan | Director | St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 85307430002 | |||||
| HAYTON-BANKS, Tina Marie | Director | 3 Fulforth Street NG1 3DL Nottingham Nottingham House Nottinghamshire | England | British | 252793400002 | |||||
| MARLOW, David John | Director | 3 Fulforth Street NG1 3DL Nottingham Nottingham House Nottinghamshire United Kingdom | United Kingdom | British | 158227600001 | |||||
| MUNDY, Daniel William | Director | 3 Fulforth Street NG1 3DL Nottingham Nottingham House Nottinghamshire | England | British | 232157020002 | |||||
| NEWTON, Mark | Director | 60a London Road NG31 6HR Grantham The Old Courthouse England | England | British | 236071270002 | |||||
| PIRANIE, Mohomed Ashraf | Director | 3 Fulforth Street NG1 3DL Nottingham Nottingham House Nottinghamshire United Kingdom | United Kingdom | British | 175617490001 | |||||
| RAGGETT, David Arthur | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 208089650001 | |||||
| ROWLING, Ian John | Director | Tanglewood 4 Tudor Oaks Low Street NG23 5NW Elston Nottinghamshire | United Kingdom | British | 8212160002 | |||||
| TAYLOR, Simon James | Director | 3 Fulforth Street NG1 3DL Nottingham Nottingham House Nottinghamshire United Kingdom | England | British | 161587450001 | |||||
| WATTS, David Roswell | Director | 9 Saunton Close Edwalton NG12 4FE Nottingham Nottinghamshire | England | British | 67433890001 | |||||
| YOUNG, John Ditlev Christiani | Director | 10 Huntingdon Drive The Park NG7 1BW Nottingham | British | 39055180001 |
Who are the persons with significant control of BROOK MORTGAGE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brook Financial Services Ltd | Jul 30, 2021 | 60a London Road NG31 6HR Grantham The Old Courthouse England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nottingham Building Society | Apr 06, 2016 | Fulforth Street NG1 3DL Nottingham 3 England | Yes | ||||||||||
| |||||||||||||
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