BROOK MORTGAGE SERVICES LIMITED

BROOK MORTGAGE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBROOK MORTGAGE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03089887
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BROOK MORTGAGE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTTINGHAM MORTGAGE SERVICES LIMITEDAug 10, 1995Aug 10, 1995

    What are the latest accounts for BROOK MORTGAGE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BROOK MORTGAGE SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025

    What are the latest filings for BROOK MORTGAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Peter Dodds as a director on Jan 02, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Louise Joan George as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Mr Gareth Meirion Samples as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Mr David Arthur Raggett as a director on Mar 07, 2024

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Newton as a director on Feb 09, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 30/07/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company change of name 01/06/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BROOK MORTGAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Michelle Jane
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish234079650001
    DODDS, Benjamin Peter
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish331149640001
    SAMPLES, Gareth Meirion
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish320298690001
    BOLTON, Susan
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    Secretary
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    242712870001
    BREALEY, Isobel Jane
    75 Crawford Rise
    Arnold
    NG5 8RH Nottingham
    Secretary
    75 Crawford Rise
    Arnold
    NG5 8RH Nottingham
    British44169560001
    ELSTON, David
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    Secretary
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    228997780001
    HOLMES, Andrew Charles David
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    Secretary
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    228182650001
    ROWLING, Ian John
    Tanglewood 4 Tudor Oaks
    Low Street
    NG23 5NW Elston
    Nottinghamshire
    Secretary
    Tanglewood 4 Tudor Oaks
    Low Street
    NG23 5NW Elston
    Nottinghamshire
    British8212160002
    WATTS, David Roswell
    9 Saunton Close
    Edwalton
    NG12 4FE Nottingham
    Nottinghamshire
    Secretary
    9 Saunton Close
    Edwalton
    NG12 4FE Nottingham
    Nottinghamshire
    British67433890001
    BRANDRETH, Stuart Edward
    5 Sycamore Lane
    Bleasby
    NG14 7GJ Nottingham
    Nottinghamshire
    Director
    5 Sycamore Lane
    Bleasby
    NG14 7GJ Nottingham
    Nottinghamshire
    United KingdomBritish8212170001
    GEORGE, Louise Joan
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish85307430002
    HAYTON-BANKS, Tina Marie
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    Director
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    EnglandBritish252793400002
    MARLOW, David John
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    United Kingdom
    Director
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    United Kingdom
    United KingdomBritish158227600001
    MUNDY, Daniel William
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    Director
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    EnglandBritish232157020002
    NEWTON, Mark
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    England
    Director
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    England
    EnglandBritish236071270002
    PIRANIE, Mohomed Ashraf
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    United Kingdom
    Director
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    United Kingdom
    United KingdomBritish175617490001
    RAGGETT, David Arthur
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish208089650001
    ROWLING, Ian John
    Tanglewood 4 Tudor Oaks
    Low Street
    NG23 5NW Elston
    Nottinghamshire
    Director
    Tanglewood 4 Tudor Oaks
    Low Street
    NG23 5NW Elston
    Nottinghamshire
    United KingdomBritish8212160002
    TAYLOR, Simon James
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    United Kingdom
    Director
    3 Fulforth Street
    NG1 3DL Nottingham
    Nottingham House
    Nottinghamshire
    United Kingdom
    EnglandBritish161587450001
    WATTS, David Roswell
    9 Saunton Close
    Edwalton
    NG12 4FE Nottingham
    Nottinghamshire
    Director
    9 Saunton Close
    Edwalton
    NG12 4FE Nottingham
    Nottinghamshire
    EnglandBritish67433890001
    YOUNG, John Ditlev Christiani
    10 Huntingdon Drive
    The Park
    NG7 1BW Nottingham
    Director
    10 Huntingdon Drive
    The Park
    NG7 1BW Nottingham
    British39055180001

    Who are the persons with significant control of BROOK MORTGAGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    England
    Jul 30, 2021
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07311674
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nottingham Building Society
    Fulforth Street
    NG1 3DL Nottingham
    3
    England
    Apr 06, 2016
    Fulforth Street
    NG1 3DL Nottingham
    3
    England
    Yes
    Legal FormMutual Organisation
    Country RegisteredLondon, England
    Legal AuthorityBuilding Societies Act 1986
    Place RegisteredRegister Of Friendly Societies,
    Registration Number411b
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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