Company NameBrooklands Builders Ltd
DirectorNicholas John Crouch
Company StatusActive
Company Number07017653
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Previous NamePerfect Curtains Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Nicholas John Crouch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(8 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMs Yvonne Carol Jepson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

30 June 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
2 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
29 June 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (3 pages)
28 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-27
(3 pages)
27 April 2018Appointment of Mr Nicholas John Crouch as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Yvonne Carol Jepson as a director on 27 April 2018 (1 page)
27 April 2018Cessation of Yvonne Carol Jepson as a person with significant control on 27 April 2018 (1 page)
27 April 2018Notification of Nicholas Crouch as a person with significant control on 27 April 2018 (2 pages)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
(3 pages)
15 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
22 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 22 January 2015 (1 page)
21 January 2015Director's details changed for Yvonne Carol Jepson on 1 January 2014 (2 pages)
21 January 2015Director's details changed for Yvonne Carol Jepson on 1 January 2014 (2 pages)
21 January 2015Director's details changed for Yvonne Carol Jepson on 1 January 2014 (2 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
22 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 October 2010Director's details changed for Yvonne Carol Jepson on 17 September 2010 (2 pages)
7 October 2010Director's details changed for Yvonne Carol Jepson on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Yvonne Carol Jepson on 14 September 2010 (2 pages)
17 September 2010Director's details changed for Yvonne Carol Jepson on 14 September 2010 (2 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
16 August 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR Uk on 16 August 2010 (1 page)
16 August 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR Uk on 16 August 2010 (1 page)
14 September 2009Incorporation (12 pages)
14 September 2009Incorporation (12 pages)