BROOK ENTERPRISES LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
BROOK ENTERPRISES LIMITED is a Private Limited Company from LIVERPOOL UNITED KINGDOM and has the status: Active.
BROOK ENTERPRISES LIMITED was incorporated 69 years ago on 08/07/1954 and has the registered number: 00535504. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BROOK ENTERPRISES LIMITED was incorporated 69 years ago on 08/07/1954 and has the registered number: 00535504. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BROOK ENTERPRISES LIMITED - LIVERPOOL
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O STELLAR ASSET MANAGEMENT
LIVERPOOL
L3 9AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN MARK GAIN | Jul 1971 | British | Director | 2021-07-20 | CURRENT |
MRS CLAIRE SABRINA TAYLOR | Oct 1990 | British | Director | 2021-07-20 | CURRENT |
STELLAR COMPANY SECRETARY LIMITED | Corporate Secretary | 2021-07-20 | CURRENT | ||
IVAN ALISTAIR STRUBBE | Jun 1958 | British | Secretary | 2002-03-22 UNTIL 2008-06-16 | RESIGNED |
IVAN ALISTAIR STRUBBE | Jun 1958 | British | Director | 2015-04-01 UNTIL 2021-07-20 | RESIGNED |
MS ILONA KATHERINE LAMB | Feb 1982 | British | Director | 2008-03-20 UNTIL 2021-07-20 | RESIGNED |
JOHN GILES CROSTHWAITE-EYRE | Aug 1948 | British | Director | RESIGNED | |
ROBERT ALEXANDER CROSTHWAITE EYRE | Feb 1983 | British | Director | 2008-03-20 UNTIL 2018-03-29 | RESIGNED |
OLIVER NICHOLAS CROSTHWAITE EYRE | Jul 1963 | British | Director | RESIGNED | |
MARK EDWARD CROSTHWAITE EYRE | Sep 1961 | British | Director | RESIGNED | |
BRENDA YEATMAN | Feb 1940 | British | Secretary | RESIGNED | |
ANTONY FRANCIS JOHN CROSTHWAITE EYRE | Apr 1940 | British | Director | RESIGNED | |
MS ILONA KATHERINE LAMB | Feb 1982 | British | Secretary | 2008-06-16 UNTIL 2021-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stellar Bramshaw Llp | 2021-07-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Eyre Holdings Limited | 2016-04-06 - 2021-07-20 | Taunton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Brook Enterprises Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-26 | 31-03-2023 | £563,696 Cash £2,781,908 equity |
Brook Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-21 | 31-03-2022 | £532,639 Cash £3,039,643 equity |
Brook Enterprises Limited - Period Ending 2021-03-31 | 2021-08-11 | 31-03-2021 | £606,160 Cash £2,506,388 equity |
Brook Enterprises Limited - Period Ending 2020-03-31 | 2020-08-14 | 31-03-2020 | £178,680 Cash £2,833,794 equity |
Brook Enterprises Limited - Period Ending 2019-03-31 | 2019-06-15 | 31-03-2019 | £667,101 Cash £3,068,791 equity |
Brook Enterprises Limited - Period Ending 2017-03-31 | 2017-09-27 | 31-03-2017 | £931,626 Cash £3,345,751 equity |