Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Brockhall Village LTD

Reports

Includes
  • latest 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

Financials

Last balance sheet date2022-03-31
Trade Debtors£12,654 -5.79%
Employees£0 0%
Total assets£112,001 +0.48%

PARK GROUND RENTS LIMITED

Details

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

Charts

Visits

BROCKHALL VILLAGE LIMITED (United Kingdom) Page visits 2024
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%) 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 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 Two appointments: 2 men
Registry Sep 3, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 4, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jan 4, 2018 Persons with significant control Persons with significant control
Registry Jan 4, 2018 Persons with significant control 2601070... Persons with significant control 2601070...
Financials Dec 31, 2017 Annual accounts Annual accounts
Registry Nov 19, 2017 Change of registered office address Change of registered office address
Registry Aug 23, 2017 Resignation of one Director Resignation of one Director
Registry Aug 23, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Jun 2, 2017 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 2, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 19, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 18, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Mar 21, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jan 5, 2017 Annual accounts 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 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 Annual return
Financials Jan 10, 2016 Annual accounts Annual accounts
Registry Feb 6, 2015 Annual return Annual return
Financials Jan 9, 2015 Annual accounts Annual accounts
Registry Mar 7, 2014 Statement of satisfaction of a charge / full / charge no 1 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... 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 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... 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 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 14, 2014 Annual return Annual return
Financials Dec 20, 2013 Annual accounts Annual accounts
Registry Aug 16, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 5, 2013 Annual return Annual return
Registry Feb 5, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Jan 3, 2013 Annual accounts Annual accounts
Financials May 28, 2012 Annual accounts 7863980... Annual accounts 7863980...
Registry Jan 20, 2012 Annual return Annual return
Registry Sep 21, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials May 27, 2011 Annual accounts Annual accounts
Registry Feb 3, 2011 Annual return Annual return
Registry May 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 27, 2010 Mortgage Mortgage
Registry Feb 23, 2010 Annual return Annual return
Registry Feb 23, 2010 Resignation of one Director Resignation of one Director
Registry Feb 23, 2010 Change of particulars for director Change of particulars for director
Financials Feb 1, 2010 Annual accounts Annual accounts
Registry Oct 1, 2009 Resignation of one Property Dealer and one Director (a man) Resignation of one Property Dealer and one Director (a man)
Financials Sep 30, 2009 Annual accounts Annual accounts
Registry Jul 22, 2009 Resolution Resolution
Registry Jul 22, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 22, 2009 Memorandum of association Memorandum of association
Registry Jul 22, 2009 Resignation of a person Resignation of a person
Registry Jul 8, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 2009 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jun 16, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 18, 2009 Annual return Annual return
Registry Sep 24, 2008 Annual return 2650615... Annual return 2650615...
Financials Jan 23, 2008 Annual accounts Annual accounts
Registry Nov 7, 2007 Annual return Annual return
Registry Jan 26, 2007 Resignation of a person Resignation of a person
Financials Jan 24, 2007 Annual accounts Annual accounts
Registry Nov 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 25, 2006 Annual accounts Annual accounts
Registry Jan 17, 2006 Annual return Annual return
Registry Nov 4, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Jan 4, 2005 Annual return Annual return
Registry Jan 28, 2004 Annual return 1832737... Annual return 1832737...
Financials Jan 28, 2004 Annual accounts Annual accounts
Registry Feb 13, 2003 Annual return Annual return
Financials Jan 24, 2003 Annual accounts Annual accounts
Registry Jan 9, 2003 Resignation of a person Resignation of a person
Registry Dec 31, 2002 Resignation of one Builder and one Director (a man) 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 11, 2002 Annual return Annual return
Financials Oct 25, 2001 Annual accounts Annual accounts
Registry Feb 2, 2001 Annual return Annual return
Financials Jan 31, 2001 Annual accounts Annual accounts
Registry Sep 12, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 29, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 2000 Appointment of a person Appointment of a person
Registry May 10, 2000 Annual return Annual return
Registry Dec 22, 1999 Appointment of a person Appointment of a person
Registry Dec 15, 1999 Appointment of a man as Builder and Director Appointment of a man as Builder and Director
Financials Oct 5, 1999 Annual accounts Annual accounts
Registry Sep 30, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Feb 22, 1999 Annual return Annual return
Financials Dec 18, 1998 Annual accounts Annual accounts
Registry Sep 15, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 7, 1998 Resignation of a person Resignation of a person
Registry May 7, 1998 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 7, 1998 Appointment of a person Appointment of a person
Registry May 7, 1998 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 7, 1998 Resolution Resolution
Registry May 7, 1998 Resignation of a person Resignation of a person
Registry May 7, 1998 Appointment of a person Appointment of a person
Registry May 7, 1998 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 16, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 15, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 25, 1998 Annual return Annual return
Registry Jan 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 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... Declaration of satisfaction in full or in part of a mortgage or charge 1767002...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy