THE BROOKS PARTNERSHIP LIMITED - WOKING
Company Profile | Company Filings |
Overview
THE BROOKS PARTNERSHIP LIMITED is a Private Limited Company from WOKING ENGLAND and has the status: Active.
THE BROOKS PARTNERSHIP LIMITED was incorporated 27 years ago on 24/10/1996 and has the registered number: 03268016. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
THE BROOKS PARTNERSHIP LIMITED was incorporated 27 years ago on 24/10/1996 and has the registered number: 03268016. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
THE BROOKS PARTNERSHIP LIMITED - WOKING
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
168 HERMITAGE ROAD
WOKING
GU21 8XQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARY BROOKS | Mar 1955 | British | Director | 2001-03-28 | CURRENT |
DAVID MICHAEL WILLIAM BROOKS | Aug 1955 | British | Director | 1996-12-11 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-10-24 UNTIL 1996-12-11 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-10-24 UNTIL 1996-12-11 | RESIGNED | ||
TRACEY MARGARET MARIS | Aug 1964 | British | Director | 2001-03-28 UNTIL 2001-10-26 | RESIGNED |
MISS STELLA LOUISA BROOKS | Oct 1960 | British | Director | 1996-12-11 UNTIL 2001-10-26 | RESIGNED |
MISS STELLA LOUISA BROOKS | Oct 1960 | British | Director | 2002-08-11 UNTIL 2012-07-01 | RESIGNED |
GORDON ROBERT THOMPSON | May 1944 | British | Secretary | 2003-05-19 UNTIL 2004-04-23 | RESIGNED |
PETER JAMES MITCHELL | Sep 1967 | British | Secretary | 1999-03-01 UNTIL 2000-08-08 | RESIGNED |
TRACEY MARGARET MARIS | Aug 1964 | British | Secretary | 2000-08-08 UNTIL 2001-12-19 | RESIGNED |
MISS STELLA LOUISA BROOKS | Oct 1960 | British | Secretary | 1996-12-11 UNTIL 1999-03-01 | RESIGNED |
HELEN ELIZABETH MARY BROOKS | Jan 1981 | British | Secretary | 2004-07-01 UNTIL 2012-01-10 | RESIGNED |
DAVID MICHAEL WILLIAM BROOKS | Aug 1955 | British | Secretary | 2001-12-19 UNTIL 2003-05-19 | RESIGNED |
DAVID MICHAEL WILLIAM BROOKS | Aug 1955 | British | Secretary | 2004-04-23 UNTIL 2004-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Michael William Brooks | 2016-04-06 | 8/1955 | Woking | Ownership of shares 25 to 50 percent |
Mrs Mary Brooks | 2016-04-06 | 3/1955 | Woking | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Brooks Partnership Limited - Filleted accounts | 2024-03-26 | 31-08-2023 | £1,039 equity |
The Brooks Partnership Limited - Filleted accounts | 2023-05-04 | 31-08-2022 | £1,002 equity |
The Brooks Partnership Limited - Filleted accounts | 2022-05-14 | 31-08-2021 | £1,072 equity |
The Brooks Partnership Limited - Filleted accounts | 2021-05-28 | 31-08-2020 | £1,723 equity |
The Brooks Partnership Limited - Filleted accounts | 2020-05-28 | 31-08-2019 | £1,697 equity |
The Brooks Partnership Limited - Filleted accounts | 2019-05-31 | 31-08-2018 | £13,155 equity |
The Brooks Partnership Limited - Filleted accounts | 2018-05-25 | 31-08-2017 | £1,132 equity |
The Brooks Partnership Limited - Abbreviated accounts | 2017-04-28 | 31-08-2016 | |
The Brooks Partnership Limited - Abbreviated accounts | 2016-03-03 | 31-08-2015 | |
The Brooks Partnership Limited - Abbreviated accounts | 2015-04-03 | 31-08-2014 |