Brockhall Village LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-03-31 Trade Debtors £12,654 -5.79% Employees £0 0% Total assets £112,001 +0.48%
PARK GROUND RENTS LIMITED
Company type Private Limited Company , Active Company Number 00648504 Record last updated Saturday, September 11, 2021 11:08:15 AM UTC Official Address 85 Great Portland Street First Floor London England W1w7lt West End There are 12,134 companies registered at this street
Postal Code W1W7LT Sector Management of real estate on a fee or contract basis
Visits Document Type Publication date Download link Registry Sep 3, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Sep 3, 2021 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 3, 2021 Two appointments: 2 men Registry Sep 3, 2021 Resignation of one Director (a woman) Registry Jan 4, 2018 Confirmation statement made , with updates Registry Jan 4, 2018 Persons with significant control Registry Jan 4, 2018 Persons with significant control 2601070... Financials Dec 31, 2017 Annual accounts Registry Nov 19, 2017 Change of registered office address Registry Aug 23, 2017 Resignation of one Director Registry Aug 23, 2017 Appointment of a person as Director Registry Jun 2, 2017 Appointment of a woman as Director Registry Jun 2, 2017 Resignation of one Director (a man) Registry Apr 19, 2017 Notice of striking-off action discontinued Registry Apr 18, 2017 Confirmation statement made , with updates Registry Mar 21, 2017 First notification of strike-off action in london gazette Financials Jan 5, 2017 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 25, 2016 Annual return Financials Jan 10, 2016 Annual accounts Registry Feb 6, 2015 Annual return Financials Jan 9, 2015 Annual accounts Registry Mar 7, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 7, 2014 Statement of satisfaction of a charge / full / charge no 1 7903643... Registry Mar 7, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 7, 2014 Statement of satisfaction of a charge / full / charge no 1 7903643... Registry Mar 7, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 14, 2014 Annual return Financials Dec 20, 2013 Annual accounts Registry Aug 16, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 5, 2013 Annual return Registry Feb 5, 2013 Notification of single alternative inspection location Financials Jan 3, 2013 Annual accounts Financials May 28, 2012 Annual accounts 7863980... Registry Jan 20, 2012 Annual return Registry Sep 21, 2011 Notice of striking-off action discontinued Financials May 27, 2011 Annual accounts Registry Feb 3, 2011 Annual return Registry May 27, 2010 Particulars of a mortgage or charge Registry May 27, 2010 Mortgage Registry Feb 23, 2010 Annual return Registry Feb 23, 2010 Resignation of one Director Registry Feb 23, 2010 Change of particulars for director Financials Feb 1, 2010 Annual accounts Registry Oct 1, 2009 Resignation of one Property Dealer and one Director (a man) Financials Sep 30, 2009 Annual accounts Registry Jul 22, 2009 Resolution Registry Jul 22, 2009 Alteration to memorandum and articles Registry Jul 22, 2009 Memorandum of association Registry Jul 22, 2009 Resignation of a person Registry Jul 8, 2009 Particulars of a mortgage or charge Registry Jul 8, 2009 Resignation of one Director (a man) and one Secretary (a man) Registry Jun 16, 2009 First notification of strike-off action in london gazette Registry Mar 18, 2009 Annual return Registry Sep 24, 2008 Annual return 2650615... Financials Jan 23, 2008 Annual accounts Registry Nov 7, 2007 Annual return Registry Jan 26, 2007 Resignation of a person Financials Jan 24, 2007 Annual accounts Registry Nov 9, 2006 Particulars of a mortgage or charge Financials Jan 25, 2006 Annual accounts Registry Jan 17, 2006 Annual return Registry Nov 4, 2005 Particulars of a mortgage or charge Financials Feb 2, 2005 Annual accounts Registry Jan 4, 2005 Annual return Registry Jan 28, 2004 Annual return 1832737... Financials Jan 28, 2004 Annual accounts Registry Feb 13, 2003 Annual return Financials Jan 24, 2003 Annual accounts Registry Jan 9, 2003 Resignation of a person Registry Dec 31, 2002 Resignation of one Builder and one Director (a man) Registry Jun 7, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 11, 2002 Annual return Financials Oct 25, 2001 Annual accounts Registry Feb 2, 2001 Annual return Financials Jan 31, 2001 Annual accounts Registry Sep 12, 2000 Notice of change of directors or secretaries or in their particulars Registry Jun 29, 2000 Particulars of a mortgage or charge Registry May 15, 2000 Appointment of a person Registry May 10, 2000 Annual return Registry Dec 22, 1999 Appointment of a person Registry Dec 15, 1999 Appointment of a man as Builder and Director Financials Oct 5, 1999 Annual accounts Registry Sep 30, 1999 Two appointments: 2 men Registry Feb 22, 1999 Annual return Financials Dec 18, 1998 Annual accounts Registry Sep 15, 1998 Notice of change of directors or secretaries or in their particulars Registry May 7, 1998 Resignation of a person Registry May 7, 1998 Declaration in relation to assistance for the acquisition of shares Registry May 7, 1998 Appointment of a person Registry May 7, 1998 Declaration in relation to assistance for the acquisition of shares Registry May 7, 1998 Resolution Registry May 7, 1998 Resignation of a person Registry May 7, 1998 Appointment of a person Registry May 7, 1998 Declaration in relation to assistance for the acquisition of shares Registry Mar 16, 1998 Resignation of one Secretary (a man) Registry Mar 15, 1998 Appointment of a man as Secretary Registry Feb 25, 1998 Annual return Registry Jan 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1767002...