ABOUT BROOKLANDS PROPERTY HOLDINGS LIMITED
Brooklands Property Holdings Ltd is a privately owned development and investment group focused on high quality office, retail, industrial and trade counter properties in the East Riding of Yorkshire and Lincolnshire. Alongside our commercial portfolio, Brooklands own and manage a portfolio of prime residential flats located in the Royal Borough of Kensington and Chelsea.
The extensive portfolio of industrial and trade-counter properties consists of sought after business parks within Hull, East Yorkshire and Lincolnshire.
Brooklands Property Holdings Ltd,
KEY FINANCES
Year
2017
Assets
£193.1k
▼ £-821.4k (-80.97 %)
Cash
£37.34k
▼ £-836.92k (-95.73 %)
Liabilities
£700k
Net Worth
£-506.9k
▼ £-821.4k (-261.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Riding of Yorkshire
- Company name
- BROOKLANDS PROPERTY HOLDINGS LIMITED
- Company number
- 00583219
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 May 1957
Age - 68 years
- Home Country
- United Kingdom
CONTACTS
- Website
- brooklandsproperty.co.uk
- Phones
-
+44 (0)1482 646 060
01482 646 060
+44 (0)1482 643 939
01482 643 939
- Registered Address
- STABLE COURT,
HESSLEWOOD HALL, FERRIBY ROAD,
HESSLE,
NORTH HUMBERSIDE,
HU13 0LH
ECONOMIC ACTIVITIES
- 68209
- Other letting and operating of own or leased real estate
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Instagram
- View
LAST EVENTS
- 01 Dec 2016
- Total exemption small company accounts made up to 30 April 2016
- 30 Jun 2016
- Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 46,694
- 02 Dec 2015
- Total exemption small company accounts made up to 30 April 2015
CHARGES
-
16 January 2007
- Status
- Outstanding
- Delivered
- 23 January 2007
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Land lying to the north of clough road kingston upon hull…
-
20 August 1999
- Status
- Satisfied
on 3 February 2011
- Delivered
- 26 August 1999
-
Persons entitled
- Barclays Bank PLC
- Description
- 3 acres or thereabouts of land at europa park north east…
-
14 December 1990
- Status
- Satisfied
on 3 February 2011
- Delivered
- 20 December 1990
-
Persons entitled
- Sun Life Pensions Management Limited
- Description
- All that f/hold land in humberside k/a no 858 beverley road…
-
10 August 1989
- Status
- Satisfied
on 3 February 2011
- Delivered
- 15 August 1989
-
Persons entitled
- Sun Life Pensions Management Limited
- Description
- F/H 858 beverley road kingston-upon-hull.
-
31 July 1987
- Status
- Outstanding
- Delivered
- 21 August 1987
-
Persons entitled
- Barclays Bank PLC
- Description
- 177 hallgate cottingham in the county of humberside.
-
22 January 1987
- Status
- Satisfied
on 3 February 2011
- Delivered
- 2 February 1987
-
Persons entitled
- Chartered Trust Public Limited Company
- Description
- All the rights and interest of the company under the…
-
12 August 1986
- Status
- Satisfied
on 3 February 2011
- Delivered
- 18 August 1986
-
Persons entitled
- Chartered Trust Public Limited Company
- Description
- All the rights and interest of the company under the…
-
19 May 1986
- Status
- Satisfied
on 3 February 2011
- Delivered
- 23 May 1986
-
Persons entitled
- Chartered Trust Public Limited Company
- Description
- All the rights and interest of the company under the…
-
13 November 1985
- Status
- Satisfied
on 3 February 2011
- Delivered
- 15 November 1985
-
Persons entitled
- Chartered Trust Public Limited Company
- Description
- All the rights and interest of the company under the…
-
29 May 1985
- Status
- Satisfied
on 3 February 2011
- Delivered
- 6 June 1985
-
Persons entitled
- Chartered Trust Public Limited Company
- Description
- All the rights and interest of the borrower under the…
-
13 November 1984
- Status
- Satisfied
on 3 February 2011
- Delivered
- 4 December 1984
-
Persons entitled
- Hitachi Credit (UK) Limited
- Description
- Credit agreements deposited from time to the time with…
-
18 May 1984
- Status
- Satisfied
on 3 February 2011
- Delivered
- 23 May 1984
-
Persons entitled
- Sun Life Pensions Management Limited
- Description
- F/Hold, number 858 beverley road, kingston upon hull c/o…
-
3 January 1984
- Status
- Satisfied
on 3 February 2011
- Delivered
- 10 January 1984
-
Persons entitled
- Chartered Trust Public Limited Company
- Description
- All rights and interest of the borrower under the…
-
9 May 1980
- Status
- Satisfied
on 3 February 2011
- Delivered
- 21 May 1980
-
Persons entitled
- Chartered Trust Limited
- Description
- All rights and interest of the borrower under the…
-
20 May 1977
- Status
- Satisfied
on 3 February 2011
- Delivered
- 23 May 1977
-
Persons entitled
- Mercantile Credit Company Limited
- Description
- Charge on specific agreements deposited.
-
24 August 1972
- Status
- Satisfied
on 3 February 2011
- Delivered
- 14 September 1972
-
Persons entitled
- Barclays Bank PLC
- Description
- All such h/p agreements as may from time to time be…
See Also
Last update 2018
BROOKLANDS PROPERTY HOLDINGS LIMITED DIRECTORS
Jacquie Whurr
Acting
- Appointed
- 05 November 2012
- Role
- Secretary
- Address
- Stable Court, Hesslewood Hall, Ferriby Road, Hessle, North Humberside, HU13 0LH
- Name
- WHURR, Jacquie
Charles Edward Dixon Barbor
Acting
- Appointed
- 07 July 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 38
- Nationality
- British
- Address
- Stable Court, Hesslewood Hall, Ferriby Road, Hessle, East Riding Of Yorkshire, United Kingdom, HU13 0LH
- Country Of Residence
- United Kingdom
- Name
- BARBOR, Charles Edward Dixon
Deborah Anne Barbor
Acting
- Appointed
- 05 November 2012
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Stable Court, Hesslewood Hall, Ferriby Road, Hessle, North Humberside, HU13 0LH
- Country Of Residence
- United Kingdom
- Name
- BARBOR, Deborah Anne
Peter Dixon Barbor
Acting
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 48 Stanhope Gardens, London, SW7 5RD
- Country Of Residence
- United Kingdom
- Name
- BARBOR, Peter Dixon
Deborah Anne Barbor
Resigned
- Resigned
- 16 September 2011
- Role
- Secretary
- Address
- 48 Stanhope Gardens, London, SW7 5RD
- Name
- BARBOR, Deborah Anne
Deborah Anne Barbor
Resigned
- Appointed
- 01 November 1993
- Resigned
- 16 September 2011
- Occupation
- Property Consultant
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 48 Stanhope Gardens, London, SW7 5RD
- Country Of Residence
- United Kingdom
- Name
- BARBOR, Deborah Anne
Ethel Barbor
Resigned
- Resigned
- 11 October 2000
- Occupation
- Director
- Role
- Director
- Age
- 120
- Nationality
- British
- Address
- Flat 3, 36 Newland Park, Hull, East Yorkshire, HU5 2DW
- Name
- BARBOR, Ethel
George Dixon Barbor
Resigned
- Appointed
- 07 July 2013
- Resigned
- 15 June 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 38
- Nationality
- British
- Address
- Stable Court, Hesslewood Hall, Ferriby Road, Hessle, East Riding Of Yorkshire, United Kingdom, HU13 0LH
- Country Of Residence
- United Kingdom
- Name
- BARBOR, George Dixon
REVIEWS
Check The Company
Not good according to the company’s financial health.