Check the

BROOKLANDS PROPERTY HOLDINGS LIMITED

Company
BROOKLANDS PROPERTY HOLDINGS LIMITED (00583219)

BROOKLANDS PROPERTY HOLDINGS

Phone: +44 (0)1482 646 060
D rating

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

Company name
BROOKLANDS PROPERTY HOLDINGS LIMITED
Company number
00583219
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 May 1957
Age - 67 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
37
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
65
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
85
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
65
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
119
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
37
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.