Check the

ROY BROOKS LIMITED

Company
ROY BROOKS LIMITED (02676679)

ROY BROOKS

Phone: 02082 993 021
A⁺ rating

ABOUT ROY BROOKS LIMITED

Why we are

We’re local people who happen to sell homes meticulously well and very honestly. Our company is an independent family-owned business whose senior team all live locally. Everyone here is experienced, ethical and proud of

There’s a unique legacy at Roy Brooks. Roy was an estate agent who became very famous in the 1950’s, remaining so until his death in 1971. His painfully honest property adverts made highly entertaining reading. They also sold houses. Celebrities, socialites and politicians asked Roy to market their homes.

Donald Trelford, editor of the Observer from 1975-1993 wrote, “Roy Brooks was, beyond any doubt, the best copywriter for property advertising in the history of the British press.”

We know that well written property commentary is crucial. By identifying the unique selling points of your home, we bring houses to life and strive to create the best write-ups in the business. Our copywriter has 10-years’ experience working in the industry and will pull every trick to ensure your home gets the maximum clicks online.

When choosing a property, the well-known adage is ‘location, location, location’. When choosing an agent, we believe it should be ’reputation, reputation, reputation’. Roy Brooks Estate Agency’s

We employ local, experienced and settled staff who deliver a level of personal service that is exceptional and unique. Feedback and regular telephone contact is our forte and we are masters of the art of negotiation.

Thinking of selling your property?

KEY FINANCES

Year
2017
Assets
£1583.24k ▼ £-8.52k (-0.54 %)
Cash
£1449.24k ▼ £-3.96k (-0.27 %)
Liabilities
£84.22k ▼ £-92.22k (-52.27 %)
Net Worth
£1499.01k ▲ £83.7k (5.91 %)

REGISTRATION INFO

Company name
ROY BROOKS LIMITED
Company number
02676679
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jan 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.roybrooks.co.uk
Phones
02082 993 021
02032 063 063
Registered Address
2,3 & 4 BARRY PARADE.,
BARRY ROAD.,
LONDON,,
SE22

ECONOMIC ACTIVITIES

68310
Real estate agencies
68320
Management of real estate on a fee or contract basis

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 Mar 2017
Confirmation statement made on 13 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100

CHARGES

28 April 1997
Status
Outstanding
Delivered
3 May 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

8 January 1996
Status
Outstanding
Delivered
15 January 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

1 May 1995
Status
Satisfied on 17 November 1995
Delivered
3 May 1995
Persons entitled
James Charles Edmunds
Description
Fixed and floating charges over the company's undertaking…

6 February 1992
Status
Satisfied on 28 January 1995
Delivered
14 February 1992
Persons entitled
David John Hampson Deborah Louise Hampson
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ROY BROOKS LIMITED DIRECTORS

John Michael Attfield

  Acting
Appointed
01 June 1999
Role
Secretary
Address
55 Worthing Road, Horsham, West Sussex, RH12 1TD
Name
ATTFIELD, John Michael

Felicity Louise Blair

  Acting
Appointed
02 June 2014
Occupation
Estate Agent
Role
Director
Age
65
Nationality
British
Address
2,3 & 4 Barry Parade., Barry Road., London,, Se22
Country Of Residence
England
Name
BLAIR, Felicity Louise

James Charles Stephen Edmonds

  Acting PSC
Appointed
22 December 1994
Occupation
Civil Engineer
Role
Director
Age
69
Nationality
British
Address
West Sedgwick Park, Horsham, Sussex, RH13 6QP
Country Of Residence
United Kingdom
Name
EDMONDS, James Charles Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Diana Hamilton

  Resigned
Appointed
24 November 1995
Resigned
01 June 1999
Role
Secretary
Address
63 Camberwell Grove, Camberwell, London, SE5 8JE
Name
HAMILTON, Diana

David John Hampson

  Resigned
Appointed
01 December 1992
Resigned
22 December 1994
Role
Secretary
Address
27 Rudolph Court, Overhill Road, London, SE22 0PZ
Name
HAMPSON, David John

Mark Michel Bernard Journu Tasker

  Resigned
Appointed
28 January 1992
Resigned
01 December 1992
Role
Secretary
Address
1 Dean Farrar Street, Westminster, London, SW1H 0DY
Name
TASKER, Mark Michel Bernard Journu

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
13 January 1992
Resigned
28 January 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

David John Hampson

  Resigned
Appointed
26 May 1992
Resigned
22 December 1994
Occupation
Financial Adviser
Role
Director
Age
63
Nationality
British
Address
60a Stapleton Road, London, SW17 8AU
Name
HAMPSON, David John

Deborah Louise Hampson

  Resigned
Appointed
28 January 1992
Resigned
24 November 1995
Occupation
Estate Agent
Role
Director
Age
63
Nationality
British
Address
27 Rudolph Court, Overhill Road, London, SE22 0PZ
Name
HAMPSON, Deborah Louise

Nigel Grant Mcafee

  Resigned
Appointed
10 April 1992
Resigned
20 January 1994
Occupation
Estate Agent
Role
Director
Age
62
Nationality
British
Address
12 Penwortham Road, London, SW16 6RE
Name
MCAFEE, Nigel Grant

Thomas Patrick Newell

  Resigned
Appointed
21 November 1997
Resigned
31 May 2001
Occupation
Estate Agent
Role
Director
Age
67
Nationality
British
Address
2 Little Finches Finches Close, Patridge Green, West Sussex, RH13 8EJ
Name
NEWELL, Thomas Patrick

Clare Jessica Norton

  Resigned
Appointed
28 January 1992
Resigned
28 January 1992
Occupation
Trainee Solicitor
Role
Director
Age
58
Nationality
British
Address
1 Dean Farrar Street, Westminster, SW1H 0DY
Name
NORTON, Clare Jessica

INSTANT COMPANIES LIMITED

  Resigned
Appointed
13 January 1992
Resigned
28 January 1992
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.