Brook Lane Properties Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-07-31
Total assets £7,895 +99.36%
BROOK LANE PROPERTIES LIMITED
Company type
Private Limited Company , Active
Company Number
13532261
Universal Entity Code 7354-1308-8293-2786
Record last updated
Sunday, August 8, 2021 2:12:16 PM UTC
Official Address
12 Brook Lane Lindfield Haywards Heath England Rh161sg
There are 5 companies registered at this street
Locality
Lindfield
Region
West Sussex, England
Postal Code
RH161SG
Sector
Other letting and operating of own or leased real estate
Visits
BROOK LANE PROPERTIES LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2025-1 2025-2 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jul 28, 2021
Appointment of a man as Sales Person and Director
Registry
Jul 27, 2021
Two appointments: a woman and a man,: a woman and a man
Notices
Dec 23, 2016
Final meetings
Registry
Dec 31, 2014
Liquidator's progress report
Registry
Dec 9, 2014
Receiver or manager or administrative receiver's abstract of receipts and payment
Registry
Dec 9, 2014
Notice of ceasing to act as receiver or manager:liq. case no.5:ip no.pr002926,pr003190
Registry
Nov 7, 2014
Receiver or manager or administrative receiver's abstract of receipts and payment
Registry
Sep 16, 2014
Notice of ceasing to act as receiver or manager:liq. case no.5:ip no.pr002926,pr003190
Registry
Sep 16, 2014
Receiver or manager or administrative receiver's abstract of receipts and payment
Registry
Jun 27, 2014
Liquidator's progress report
Registry
May 8, 2014
Receiver or manager or administrative receiver's abstract of receipts and payment
Registry
Jan 3, 2014
Liquidator's progress report
Registry
Nov 5, 2013
Receiver or manager or administrative receiver's abstract of receipts and payment
Registry
Sep 4, 2013
Insolvency:statement of affairs 2.14b
Registry
Jun 24, 2013
Liquidator's progress report
Registry
Apr 11, 2013
Court order insolvency:replacement of liquidator
Registry
Apr 11, 2013
Notice of ceasing to act as voluntary liquidator
Registry
Dec 21, 2012
Liquidator's progress report
Registry
Oct 31, 2012
Notice of appointment of an administrative receiver, receiver or manager
Registry
Aug 16, 2012
Liquidator's progress report
Registry
Jul 16, 2012
Change of registered office address
Registry
Jul 13, 2012
Court order insolvency:replacement of liquidator
Registry
Jul 13, 2012
Notice of appointment of liquidator in a voluntary winding up
Registry
Apr 16, 2012
Liquidator's progress report
Registry
Jan 30, 2012
Change of registered office address
Registry
Jan 24, 2012
Notice of appointment of liquidator in a voluntary winding up
Registry
Jan 24, 2012
Court order insolvency:replacement of liquidator
Registry
Oct 18, 2011
Notice of appointment of an administrative receiver, receiver or manager
Registry
Jul 5, 2011
Liquidator's progress report
Registry
Jan 19, 2011
Liquidator's progress report 4149...
Registry
Jul 1, 2010
Liquidator's progress report
Registry
Jan 14, 2010
Liquidator's progress report 4149...
Registry
Jul 16, 2009
Liquidator's progress report
Registry
Jan 13, 2009
Liquidator's progress report 4149...
Registry
Jun 23, 2008
Liquidator's progress report
Registry
Jun 14, 2007
Notice of move from administration to creditors' voluntary liquidation
Registry
Jun 13, 2007
Notice of result of meeting of creditors
Registry
Jun 7, 2007
Notice of result of meeting of creditors 4149...
Registry
May 23, 2007
Statement of administrator's proposals
Registry
Apr 4, 2007
Change in situation or address of registered office
Registry
Mar 29, 2007
Notice of administrators appointment
Registry
Aug 25, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 9, 2006
Annual return
Financials
Dec 23, 2005
Annual accounts
Registry
Mar 29, 2005
Annual return
Financials
Dec 29, 2004
Annual accounts
Registry
Sep 28, 2004
Change in situation or address of registered office
Registry
Mar 2, 2004
Resignation of a secretary
Registry
Mar 2, 2004
Annual return
Registry
Mar 2, 2004
Appointment of a secretary
Registry
Feb 10, 2004
Particulars of a mortgage or charge
Registry
Jan 1, 2004
Appointment of a man as Company Secretary and Secretary
Registry
Dec 31, 2003
Resignation of one Secretary (a man)
Financials
Aug 5, 2003
Annual accounts
Registry
Jun 13, 2003
Particulars of a mortgage or charge
Registry
Feb 24, 2003
Particulars of a mortgage or charge 4149...
Registry
Feb 19, 2003
Annual return
Registry
Feb 7, 2002
Annual return 4149...
Registry
Dec 7, 2001
Change of accounting reference date
Registry
Mar 16, 2001
Resignation of a secretary
Registry
Mar 16, 2001
Appointment of a secretary
Registry
Feb 27, 2001
Appointment of a man as Secretary
Registry
Feb 27, 2001
Resignation of one Secretary (a man)
Registry
Jan 29, 2001
Two appointments: 2 men