Company NameBrookfields Park Development Partners Llp
Company StatusActive
Company NumberOC310004
CategoryLimited Liability Partnership
Incorporation Date15 November 2004(19 years, 5 months ago)

Directors

LLP Designated Member NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Farm Pepperbox Lane
Bramley
Guildford
GU5 0LW
LLP Designated Member NameSt Paul's Brookfields Park Limited (Corporation)
StatusCurrent
Appointed16 March 2005(4 months after company formation)
Appointment Duration19 years, 1 month
Correspondence Address6a Hall Annex Thorncliffe Park
Chapeltown
Sheffield
S35 2PH
LLP Designated Member NameIan Alexander Ross
Date of BirthMarch 1963 (Born 61 years ago)
StatusResigned
Appointed30 November 2004(2 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2005)
RoleCompany Director
Correspondence Address39 Southwood Avenue
Highgate
London
N6 5SA
LLP Designated Member NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(2 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Odell
Bedford
MK43 7BB
LLP Designated Member NameMd Directors Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressMcGrigors Pacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland
LLP Designated Member NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressMcGrigors Pacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland
LLP Designated Member NameBrookfields Park Syndicate Llp (Corporation)
StatusResigned
Appointed16 March 2005(4 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 August 2019)
Correspondence AddressThe Lodge High Street
Odell
Bedford
MK43 7BB
LLP Designated Member NameTritax Developments Brookfields Park Llp (Corporation)
StatusResigned
Appointed16 March 2005(4 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 August 2019)
Correspondence AddressThe Lodge Odell
Bedford
MK43 7BB

Location

Registered Address72 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£230,894
Cash£289,801
Current Liabilities£60,454

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

22 December 2005Delivered on: 9 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over licence fee account
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The charged account and the deposit and all present and future rights titles and benefit in the charged account and the deposit and its reversionary and radical rights under the charged account and deposit. The charged account means the account with sort code 12-01-03 and numbered 06046015. see the mortgage charge document for full details.
Outstanding
22 December 2005Delivered on: 29 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a phase 2 brookfields park dearne valley rotherham south yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 December 2005Delivered on: 29 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment in security
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights interest and benefits in and to the contract including the rights to receive payments and interest of the contract. See the mortgage charge document for full details.
Outstanding
7 December 2005Delivered on: 9 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment in security
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights interest and benefits in and to the contract including the right to receive payments. See the mortgage charge document for full details.
Outstanding
7 December 2005Delivered on: 9 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment in security
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights interest and benefit in and to the contract including the right to receive payments. See the mortgage charge document for full details.
Outstanding
5 April 2005Delivered on: 14 April 2005
Persons entitled: The Trustees of the 2004/2005 Dearne Valley Retail and Distribution Syndicate

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in the accounts together with interest.
Outstanding
5 April 2005Delivered on: 14 April 2005
Persons entitled: The Trustees of the 2004/2005 Dearne Valley Retail and Distribution Syndicate

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in the account together with interest.
Outstanding
30 March 2005Delivered on: 13 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as phase 1 brookfields park dearne valley rotherham south yorkshire,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 April 2011Delivered on: 15 April 2011
Persons entitled: The 2010/2011 Brookfields Thetford Limited Partnership

Classification: Cost overrun and interest account charge
Secured details: All monies due or to become due from the limited liability partnership under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets being the deposit monies meaning the cost over-run sum. See image for full details.
Outstanding
3 April 2009Delivered on: 9 April 2009
Persons entitled: The Trustees of the 2008/2009 Brookfields Yorkshire Syndicate

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges by way of a fixed charge in favour of the trustees all of its rights title and interest in and to the charged assets meaning the deposit monies see image for full details.
Outstanding
3 April 2009Delivered on: 9 April 2009
Persons entitled: The Trustees of the 2008/2009 Brookfields Yorkshire Syndicate

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges by way of a fixed charge in favour of the trustees all of its rights title and interest in and to the charged assets meaning the deposit monies see image for full details.
Outstanding
17 March 2006Delivered on: 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a phase 3 brookfields park dearne valley rotherham south yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 December 2005Delivered on: 9 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over construction cost account
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The charged account and the deposit and all present and future rights titles and benefit in the charged account and the deposit and its reversionary and radical rights under the charged account and deposit. The charged account means the account with sort code 12-01-03 and numbered 06046058. see the mortgage charge document for full details.
Outstanding
30 March 2005Delivered on: 13 April 2005
Satisfied on: 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
28 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
29 July 2020Member's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 (2 pages)
22 April 2020Satisfaction of charge 6 in full (1 page)
21 April 2020Satisfaction of charge 14 in full (1 page)
21 April 2020Satisfaction of charge 2 in full (2 pages)
21 April 2020Satisfaction of charge 11 in full (2 pages)
21 April 2020Satisfaction of charge 8 in full (2 pages)
21 April 2020Satisfaction of charge 10 in full (2 pages)
21 April 2020Satisfaction of charge 7 in full (1 page)
21 April 2020Satisfaction of charge 3 in full (1 page)
21 April 2020Satisfaction of charge 13 in full (1 page)
21 April 2020Satisfaction of charge 4 in full (1 page)
21 April 2020Satisfaction of charge 12 in full (1 page)
21 April 2020Satisfaction of charge 5 in full (1 page)
21 April 2020Satisfaction of charge 9 in full (2 pages)
6 April 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
17 December 2019Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
27 August 2019Termination of appointment of Tritax Developments Brookfields Park Llp as a member on 27 August 2019 (1 page)
27 August 2019Termination of appointment of Brookfields Park Syndicate Llp as a member on 27 August 2019 (1 page)
27 August 2019Appointment of Mr Mark Glen Bridgeman Shaw as a member on 27 August 2019 (2 pages)
4 December 2018Registered office address changed from The Lodge Odell Bedford MK43 7BB to Standbrook House 2-5 Old Bond Street London W1S 4PD on 4 December 2018 (1 page)
26 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
27 November 2017Member's details changed for St Paul's Brookfields Park Limited on 14 November 2017 (1 page)
27 November 2017Member's details changed for St Paul's Brookfields Park Limited on 14 November 2017 (1 page)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
19 August 2016Member's details changed for St Paul's Brookfields Park Limited on 20 July 2016 (1 page)
19 August 2016Member's details changed for St Paul's Brookfields Park Limited on 20 July 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 November 2015Annual return made up to 15 November 2015 (4 pages)
26 November 2015Annual return made up to 15 November 2015 (4 pages)
13 May 2015Accounts for a small company made up to 30 November 2014 (6 pages)
13 May 2015Accounts for a small company made up to 30 November 2014 (6 pages)
10 December 2014Annual return made up to 15 November 2014 (4 pages)
10 December 2014Member's details changed for St Paul's Brookfields Park Limited on 10 December 2014 (1 page)
10 December 2014Annual return made up to 15 November 2014 (4 pages)
10 December 2014Member's details changed for St Paul's Brookfields Park Limited on 10 December 2014 (1 page)
10 December 2014Member's details changed for Brookfields Park Syndicate Llp on 10 December 2014 (1 page)
10 December 2014Member's details changed for Brookfields Park Syndicate Llp on 10 December 2014 (1 page)
7 May 2014Accounts for a small company made up to 30 November 2013 (6 pages)
7 May 2014Accounts for a small company made up to 30 November 2013 (6 pages)
18 November 2013Annual return made up to 15 November 2013 (4 pages)
18 November 2013Annual return made up to 15 November 2013 (4 pages)
17 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
17 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
26 November 2012Member's details changed for St Paul's Brookfields Park Limited on 7 September 2012 (1 page)
26 November 2012Member's details changed for St Paul's Brookfields Park Limited on 7 September 2012 (1 page)
26 November 2012Annual return made up to 15 November 2012 (4 pages)
26 November 2012Member's details changed for St Paul's Brookfields Park Limited on 7 September 2012 (1 page)
26 November 2012Annual return made up to 15 November 2012 (4 pages)
5 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
5 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
30 November 2011Member's details changed for Tritax Developments Brookfields Park Llp on 15 November 2011 (2 pages)
30 November 2011Annual return made up to 15 November 2011 (3 pages)
30 November 2011Annual return made up to 15 November 2011 (3 pages)
30 November 2011Member's details changed for Tritax Developments Brookfields Park Llp on 15 November 2011 (2 pages)
25 August 2011Full accounts made up to 30 November 2010 (14 pages)
25 August 2011Full accounts made up to 30 November 2010 (14 pages)
15 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (8 pages)
15 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14 (8 pages)
17 November 2010Member's details changed for St Paul's Brookfields Park Limited on 15 November 2010 (2 pages)
17 November 2010Member's details changed for St Paul's Brookfields Park Limited on 15 November 2010 (2 pages)
17 November 2010Annual return made up to 15 November 2010 (3 pages)
17 November 2010Annual return made up to 15 November 2010 (3 pages)
17 November 2010Member's details changed for Brookfields Park Syndicate Llp on 15 November 2010 (2 pages)
17 November 2010Member's details changed for Brookfields Park Syndicate Llp on 15 November 2010 (2 pages)
31 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
31 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
25 November 2009Annual return made up to 15 November 2009 (9 pages)
25 November 2009Annual return made up to 15 November 2009 (9 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
4 December 2008Annual return made up to 15/11/08 (4 pages)
4 December 2008Annual return made up to 15/11/08 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (13 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (13 pages)
31 December 2007Annual return made up to 15/11/07 (4 pages)
31 December 2007Annual return made up to 15/11/07 (4 pages)
1 August 2007Full accounts made up to 30 November 2006 (19 pages)
1 August 2007Full accounts made up to 30 November 2006 (19 pages)
29 November 2006Annual return made up to 15/11/06 (4 pages)
29 November 2006Annual return made up to 15/11/06 (4 pages)
19 May 2006Accounts for a small company made up to 30 November 2005 (12 pages)
19 May 2006Accounts for a small company made up to 30 November 2005 (12 pages)
25 March 2006Particulars of mortgage/charge (4 pages)
25 March 2006Particulars of mortgage/charge (4 pages)
9 January 2006Particulars of mortgage/charge (4 pages)
9 January 2006Particulars of mortgage/charge (4 pages)
9 January 2006Particulars of mortgage/charge (4 pages)
9 January 2006Particulars of mortgage/charge (4 pages)
29 December 2005Particulars of mortgage/charge (4 pages)
29 December 2005Particulars of mortgage/charge (4 pages)
29 December 2005Particulars of mortgage/charge (4 pages)
29 December 2005Particulars of mortgage/charge (4 pages)
9 December 2005Particulars of mortgage/charge (4 pages)
9 December 2005Particulars of mortgage/charge (4 pages)
9 December 2005Particulars of mortgage/charge (4 pages)
9 December 2005Particulars of mortgage/charge (4 pages)
2 November 2005Annual return made up to 15/11/05 (3 pages)
2 November 2005Annual return made up to 15/11/05 (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (8 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
13 April 2005Particulars of mortgage/charge (8 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
30 March 2005New member appointed (1 page)
30 March 2005New member appointed (1 page)
30 March 2005Member resigned (1 page)
30 March 2005Member resigned (1 page)
30 March 2005New member appointed (1 page)
30 March 2005New member appointed (1 page)
30 March 2005New member appointed (1 page)
30 March 2005Member resigned (1 page)
30 March 2005Member resigned (1 page)
30 March 2005New member appointed (1 page)
15 December 2004New member appointed (1 page)
15 December 2004Member resigned (1 page)
15 December 2004New member appointed (1 page)
15 December 2004Member resigned (1 page)
15 December 2004New member appointed (1 page)
15 December 2004New member appointed (1 page)
15 December 2004New member appointed (1 page)
15 December 2004Member resigned (1 page)
15 December 2004Member resigned (1 page)
15 December 2004New member appointed (1 page)
15 November 2004Incorporation (3 pages)
15 November 2004Incorporation (3 pages)