Company NameBrooke Homes Developments Limited
Company StatusVoluntary Arrangement
Company Number05399298
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Michael Holleran
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39/40 Upper Grosvenor Street
Mayfair
London
W1K 2NG
Director NameMontgomery Ives
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2015(10 years after company formation)
Appointment Duration9 years
RoleManagement
Country of ResidenceIreland
Correspondence Address39/40 Upper Grosvenor Street
Mayfair
London
W1K 2NG
Director NameMr James Joseph Costello
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 2015(10 years after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceIreland
Correspondence Address39/40 Upper Grosvenor Street
Mayfair
London
W1K 2NG
Secretary NameJoanne Holleran
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameDerek Anthony Foxen
NationalityBritish
StatusResigned
Appointed11 April 2006(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2009)
RoleFinancial Accountant
Correspondence AddressThe Chimes
26 Knoll Rise
Orpington
Kent
BR6 0DD
Director NameMs Sally Ann Holleran
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspero House
46-48 Rothesay Road
Luton
Bedfordshire
LU1 1QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.brookegroup.co.uk
Telephone020 36686835
Telephone regionLondon

Location

Registered Address39/40 Upper Grosvenor Street
Mayfair
London
W1K 2NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1John Michael Holleran
100.00%
Ordinary

Financials

Year2014
Net Worth£1,027,378
Cash£2,721
Current Liabilities£4,939,927

Accounts

Latest Accounts29 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Charges

19 January 2018Delivered on: 23 January 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 July 2016Delivered on: 11 August 2016
Persons entitled: Maslow 1 Limited

Classification: A registered charge
Particulars: The property known as the land at southern water depot, capstone road,. Chatham, kent, ME5 7QA registered at the land registry with title numbers. K920959, K908632 & K953557.
Outstanding
29 July 2016Delivered on: 11 August 2016
Persons entitled: Maslow 1 Limited

Classification: A registered charge
Particulars: The property known as the land at southern water depot, capstone road, chatham, kent, ME5 7QA registered at the land registry with title numbers K920959, K908632 & K953557.
Outstanding
12 October 2015Delivered on: 23 October 2015
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: F/H property k/a land to the north of capstone road chatham t/no K953557.
Outstanding
5 January 2009Delivered on: 9 January 2009
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of capstone road chatham t/no K920959 see image for full details.
Outstanding
12 July 2006Delivered on: 27 July 2006
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 July 2006Delivered on: 27 July 2006
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at luton recreational ground capstone road chatham t/n K883395 fixed charge all plant machinery implements utensils furniture and equipment and goodwill.
Outstanding

Filing History

3 November 2023Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2023 (23 pages)
31 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 29 June 2022 (8 pages)
23 February 2023Director's details changed for Mr John Michael Holleran on 21 February 2023 (2 pages)
23 February 2023Change of details for Mr John Michael Holleran as a person with significant control on 21 February 2023 (2 pages)
17 December 2022Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2022 (21 pages)
29 March 2022Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 29 June 2021 (9 pages)
29 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
26 November 2021Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2021 (21 pages)
29 June 2021Total exemption full accounts made up to 29 June 2020 (9 pages)
14 November 2020Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2020 (21 pages)
13 May 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
28 March 2020Total exemption full accounts made up to 29 June 2019 (9 pages)
24 January 2020Change of details for Mr John Michael Holleran as a person with significant control on 15 January 2020 (2 pages)
22 October 2019Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
11 July 2019Total exemption full accounts made up to 29 June 2018 (10 pages)
10 July 2019Director's details changed for Mr John Michael Holleran on 10 July 2019 (2 pages)
10 July 2019Change of details for Mr John Michael Holleran as a person with significant control on 10 July 2019 (2 pages)
5 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
12 September 2018Satisfaction of charge 053992980007 in full (1 page)
7 June 2018Total exemption full accounts made up to 29 June 2017 (10 pages)
11 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
8 February 2018Change of details for Mr John Michael Holleran as a person with significant control on 25 January 2018 (2 pages)
8 February 2018Director's details changed for Mr John Michael Holleran on 25 January 2018 (2 pages)
23 January 2018Registration of charge 053992980007, created on 19 January 2018 (21 pages)
11 January 2018Satisfaction of charge 2 in full (2 pages)
14 July 2017Satisfaction of charge 053992980004 in full (4 pages)
14 July 2017Satisfaction of charge 053992980006 in full (4 pages)
14 July 2017Satisfaction of charge 3 in full (4 pages)
14 July 2017Satisfaction of charge 1 in full (4 pages)
14 July 2017Satisfaction of charge 053992980005 in full (4 pages)
14 July 2017Satisfaction of charge 1 in full (4 pages)
14 July 2017Satisfaction of charge 053992980004 in full (4 pages)
14 July 2017Satisfaction of charge 053992980006 in full (4 pages)
14 July 2017Satisfaction of charge 053992980005 in full (4 pages)
14 July 2017Satisfaction of charge 3 in full (4 pages)
5 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
11 August 2016Registration of charge 053992980006, created on 29 July 2016 (29 pages)
11 August 2016Registration of charge 053992980006, created on 29 July 2016 (29 pages)
11 August 2016Registration of charge 053992980005, created on 29 July 2016 (16 pages)
11 August 2016Registration of charge 053992980005, created on 29 July 2016 (16 pages)
21 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 October 2015Registration of charge 053992980004, created on 12 October 2015 (37 pages)
23 October 2015Registration of charge 053992980004, created on 12 October 2015 (37 pages)
29 July 2015Appointment of Montgomery Ives as a director on 23 March 2015 (3 pages)
29 July 2015Appointment of Montgomery Ives as a director on 23 March 2015 (3 pages)
9 June 2015Appointment of James Costello as a director on 23 March 2015 (3 pages)
9 June 2015Appointment of James Costello as a director on 23 March 2015 (3 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 September 2014Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 39/40 Upper Grosvenor Street Mayfair London W1K 2NG on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 39/40 Upper Grosvenor Street Mayfair London W1K 2NG on 18 September 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders (3 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 July 2010Termination of appointment of Sally Holleran as a director (1 page)
1 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 July 2010Termination of appointment of Sally Holleran as a director (1 page)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 May 2010Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG on 20 May 2010 (2 pages)
16 December 2009Director's details changed for Mr John Michael Holleran on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Ms Sally Ann Holleran on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Ms Sally Ann Holleran on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr John Michael Holleran on 16 December 2009 (2 pages)
5 September 2009Appointment terminated secretary derek foxen (1 page)
5 September 2009Appointment terminated secretary derek foxen (1 page)
12 August 2009Director appointed sally ann holleran (2 pages)
12 August 2009Director appointed sally ann holleran (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Return made up to 19/03/09; full list of members (3 pages)
3 April 2009Return made up to 19/03/09; full list of members (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page)
25 October 2007Registered office changed on 25/10/07 from: 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2007Return made up to 19/03/07; full list of members (6 pages)
29 April 2007Return made up to 19/03/07; full list of members (6 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 January 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
19 January 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (5 pages)
27 July 2006Particulars of mortgage/charge (5 pages)
17 May 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2006Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2006Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
22 April 2005New director appointed (3 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
19 March 2005Incorporation (16 pages)
19 March 2005Incorporation (16 pages)