Company NameBrooke Homes Logistics Limited
Company StatusActive
Company Number09513675
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Previous NameBrooke Homes (Chatham) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Joseph Costello
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address39/40 Upper Grosvenor Street
Mayfair
London
W1K 2NG
Director NameMr David Montgomery Ives
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleConstruction
Country of ResidenceIreland
Correspondence AddressChurch Street Oldcastle
Co. Meath
Ireland
Director NameMr John Michael Holleran
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39/40 Upper Grosvenor Street Mayfair
London
W1K 2NG

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
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
31 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
23 February 2023Change of details for Mr John Michael Holleran as a person with significant control on 21 February 2023 (2 pages)
23 February 2023Director's details changed for Mr John Michael Holleran on 21 February 2023 (2 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
16 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 July 2019Change of details for Mr John Michael Holleran as a person with significant control on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Mr John Michael Holleran on 10 July 2019 (2 pages)
5 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
28 March 2019Change of details for Mr John Michael Holleran as a person with significant control on 25 January 2018 (2 pages)
28 March 2019Director's details changed for Mr John Michael Holleran on 25 January 2018 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
21 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
10 August 2018Director's details changed for Mr James Joseph Costello on 8 August 2018 (2 pages)
18 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
29 March 2018Director's details changed for Mr John Michael Holleran on 25 January 2018 (2 pages)
27 March 2018Director's details changed for Mr John Michael Holleran on 25 January 2018 (2 pages)
27 March 2018Change of details for Mr John Michael Holleran as a person with significant control on 25 January 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
18 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)