Company NameBrotherton Developments Limited
Company StatusActive
Company Number01960720
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMs Diana Mary Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(8 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoodcote Farm Fullers Farm Road
West Horsley
Leatherhead
Surrey
KT24 6ES
Director NameMr Gareth John Hunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address43 London Wall
3rd Floor
London
EC2M 5TF
Director NameMr Dominic Brotherton Jones
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 43 London Wall
London
EC2M 5TF
Secretary NameMr Dominic Brotherton Jones
StatusCurrent
Appointed29 May 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 43 London Wall
London
EC2M 5TF
Director NameRonald Ian Horsell
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleChartered Accountant
Correspondence AddressDewar House Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SQ
Director NameJohn Brotherton Ratcliffe
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleBuilder
Correspondence AddressBlackhill House
Lindfield
Sussex
RH16 2HE
Secretary NameChristopher Arthur Henley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleAccountant
Correspondence Address13 Hollytrees
Church Crookham
Fleet
Hampshire
GU13 0NL
Secretary NameMrs Diana Mary Jones
NationalityBritish
StatusResigned
Appointed25 May 1993(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressCedar House Vicarage Lane
Send
Woking
Surrey
GU23 7JN
Director NameAlexander Fraser-Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1995)
RoleMedical Student
Correspondence AddressCedar House
Vicarage Lane Send
Woking
Surrey
GU23 7JN
Director NameJohn Brotherton Ratcliffe
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 May 2002)
RoleCompany Director
Correspondence AddressBlackhill House
Lindfield
Sussex
RH16 2HE
Secretary NameChristopher Arthur Henley
NationalityBritish
StatusResigned
Appointed09 June 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 1996)
RoleAccountant
Correspondence Address13 Hollytrees
Church Crookham
Fleet
Hampshire
GU13 0NL
Secretary NameMs Diana Mary Jones
NationalityBritish
StatusResigned
Appointed24 January 1997(11 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2010)
RoleCompany  Director
Country of ResidenceEngland
Correspondence AddressWoodcote Farm Fullers Farm Road
West Horsley
Leatherhead
Surrey
KT24 6ES
Director NameDr Osmond Wynsian Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(16 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 July 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Farm Fullers Farm Road
West Horsley
Surrey
KT24 6ES
Secretary NameMr Martin James Stenson
StatusResigned
Appointed01 September 2010(24 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 May 2020)
RoleCompany Director
Correspondence Address43 London Wall
3rd Floor
London
EC2M 5TF
Director NameMr Alexander Fraser Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(30 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
43 London Wall
London
EC2M 5TF

Contact

Websitemaybrook.co.uk
Telephone020 73820610
Telephone regionLondon

Location

Registered Address43 London Wall
3rd Floor
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Maybrook Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£473,852

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

10 September 2002Delivered on: 18 September 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £135,000.00 due from the company to the chargee.
Particulars: L/Hold property known as 49 belsize court,wedderburn rd,hampstead,london NW3 5QP.
Outstanding
10 September 2002Delivered on: 11 September 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £135,000 due or to become due from the company to the chargee.
Particulars: And goodwill. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
28 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
14 May 2021Change of details for Maybrook Properties Limited as a person with significant control on 6 April 2016 (2 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
18 August 2020Appointment of Mr Dominic Brotherton Jones as a secretary on 29 May 2020 (2 pages)
17 August 2020Termination of appointment of Martin James Stenson as a secretary on 29 May 2020 (1 page)
22 July 2020Director's details changed for Mr Dominic Brotherton Jones on 22 July 2020 (2 pages)
22 July 2020Director's details changed for Mrs Diana Mary Jones on 22 July 2020 (2 pages)
22 July 2020Registered office address changed from 43 London Wall 3rd Floor London Wall London EC2M 5TF England to 43 London Wall 3rd Floor London EC2M 5TF on 22 July 2020 (1 page)
22 July 2020Registered office address changed from C/O Martin Stenson 3rd Floor 43 London Wall London EC2M 5TF to 43 London Wall 3rd Floor London Wall London EC2M 5TF on 22 July 2020 (1 page)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
6 April 2017Auditor's resignation (1 page)
6 April 2017Auditor's resignation (1 page)
17 February 2017Satisfaction of charge 2 in full (4 pages)
17 February 2017Satisfaction of charge 1 in full (4 pages)
17 February 2017Satisfaction of charge 1 in full (4 pages)
17 February 2017Satisfaction of charge 2 in full (4 pages)
6 October 2016Termination of appointment of Alexander Fraser Brotherton as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Alexander Fraser Brotherton as a director on 30 September 2016 (1 page)
14 September 2016Appointment of Dr Alexander Fraser Brotherton as a director on 1 September 2016 (2 pages)
14 September 2016Appointment of Dr Alexander Fraser Brotherton as a director on 1 September 2016 (2 pages)
25 August 2016Appointment of Mr Dominic Brotherton Jones as a director on 1 July 2016 (2 pages)
25 August 2016Appointment of Mr Dominic Brotherton Jones as a director on 1 July 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Appointment of Mr Gareth John Hunt as a director on 1 July 2015 (2 pages)
9 June 2016Appointment of Mr Gareth John Hunt as a director on 1 July 2015 (2 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 June 2013Auditor's resignation (1 page)
19 June 2013Auditor's resignation (1 page)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
11 June 2012Secretary's details changed for Mr Martin James Stenson on 2 January 2012 (1 page)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
11 June 2012Secretary's details changed for Mr Martin James Stenson on 2 January 2012 (1 page)
11 June 2012Secretary's details changed for Mr Martin James Stenson on 2 January 2012 (1 page)
24 May 2012Full accounts made up to 31 December 2011 (10 pages)
24 May 2012Full accounts made up to 31 December 2011 (10 pages)
10 January 2012Registered office address changed from C/O Maybrook Properties Ltd Carrington House 126 -130 Regent Street London W1B 5SE United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from C/O Maybrook Properties Ltd Carrington House 126 -130 Regent Street London W1B 5SE United Kingdom on 10 January 2012 (1 page)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from C/O Maybrook Properties Ltd Carrington House Regent Street London W1B 5SE United Kingdom on 13 June 2011 (1 page)
13 June 2011Termination of appointment of Diana Jones as a secretary (1 page)
13 June 2011Termination of appointment of Diana Jones as a secretary (1 page)
13 June 2011Registered office address changed from C/O Maybrook Properties Ltd Carrington House Regent Street London W1B 5SE United Kingdom on 13 June 2011 (1 page)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
19 April 2011Full accounts made up to 31 December 2010 (11 pages)
19 April 2011Full accounts made up to 31 December 2010 (11 pages)
15 April 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
15 April 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
12 January 2011Appointment of Mr Martin James Stenson as a secretary (2 pages)
12 January 2011Appointment of Mr Martin James Stenson as a secretary (2 pages)
15 December 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page)
15 December 2010Registered office address changed from Woodcote Farm, Fullers Farm Road West Horsley Surrey KT24 6ES on 15 December 2010 (1 page)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 December 2010Registered office address changed from Woodcote Farm, Fullers Farm Road West Horsley Surrey KT24 6ES on 15 December 2010 (1 page)
15 December 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 October 2010Termination of appointment of Osmond Jones as a director (2 pages)
19 October 2010Termination of appointment of Osmond Jones as a director (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Director's details changed for Dr Osmond Wynsian Jones on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Diana Mary Jones on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Dr Osmond Wynsian Jones on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Diana Mary Jones on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Dr Osmond Wynsian Jones on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Diana Mary Jones on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 May 2009Director and secretary's change of particulars / diana jones / 26/05/2009 (1 page)
27 May 2009Director and secretary's change of particulars / diana jones / 26/05/2009 (1 page)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
25 June 2008Return made up to 22/05/08; full list of members (3 pages)
25 June 2008Return made up to 22/05/08; full list of members (3 pages)
24 June 2008Director's change of particulars / osmond jones / 10/08/2007 (1 page)
24 June 2008Director's change of particulars / osmond jones / 10/08/2007 (1 page)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
19 December 2007Registered office changed on 19/12/07 from: cedar house vicarage lane send surrey GU23 7JN (1 page)
19 December 2007Registered office changed on 19/12/07 from: cedar house vicarage lane send surrey GU23 7JN (1 page)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2006Return made up to 22/05/06; full list of members (2 pages)
8 June 2006Return made up to 22/05/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 June 2005Return made up to 22/05/05; full list of members (7 pages)
14 June 2005Return made up to 22/05/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 May 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
22 May 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 June 2002Director resigned (1 page)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 June 2000Return made up to 22/05/00; full list of members (6 pages)
13 June 2000Return made up to 22/05/00; full list of members (6 pages)
23 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 1999Full accounts made up to 30 September 1998 (6 pages)
23 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 1999Full accounts made up to 30 September 1998 (6 pages)
29 July 1998Full accounts made up to 30 September 1997 (6 pages)
29 July 1998Full accounts made up to 30 September 1997 (6 pages)
10 June 1998Return made up to 22/05/98; no change of members (5 pages)
10 June 1998Return made up to 22/05/98; no change of members (5 pages)
10 July 1997Full accounts made up to 30 September 1996 (6 pages)
10 July 1997Full accounts made up to 30 September 1996 (6 pages)
28 May 1997Return made up to 22/05/97; no change of members (4 pages)
28 May 1997Return made up to 22/05/97; no change of members (4 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
9 July 1996Full accounts made up to 30 September 1995 (6 pages)
9 July 1996Full accounts made up to 30 September 1995 (6 pages)
2 July 1996Return made up to 22/05/96; full list of members (5 pages)
2 July 1996Return made up to 22/05/96; full list of members (5 pages)
24 May 1995Return made up to 22/05/95; full list of members (8 pages)
24 May 1995Return made up to 22/05/95; full list of members (8 pages)
10 March 1995Full accounts made up to 30 September 1994 (6 pages)
10 March 1995Full accounts made up to 30 September 1994 (6 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 November 1985Incorporation (17 pages)