Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKMIGHT LIMITED
Company Information for

BROOKMIGHT LIMITED

C/O TMF GROUP 8TH FLOOR, 20 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
04154276
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brookmight Ltd
BROOKMIGHT LIMITED was founded on 2001-02-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Brookmight Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOKMIGHT LIMITED
 
Legal Registered Office
C/O TMF GROUP 8TH FLOOR
20 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in LU1
 
Filing Information
Company Number 04154276
Company ID Number 04154276
Date formed 2001-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-13 21:07:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKMIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKMIGHT LIMITED

Current Directors
Officer Role Date Appointed
MANACOR (JERSEY) LIMITED
Company Secretary 2011-05-01
SULTAN OMRAN SULTAN MATAR ALHALLAMI
Director 2016-01-15
KHALED MOHAMED ABUL HUSAIN ALKHAJEH
Director 2017-07-25
ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI
Director 2014-09-21
CHRISTOPHER JOHN KINGHAM
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMED AHMED DARWISH KARAM ALQUBAISI
Company Secretary 2015-05-11 2018-03-15
MOHAMED MAHASH SAEED SALEM ALHAMELI
Director 2015-05-11 2017-07-25
MOHAMED AHMED DARWISH KARAM ALQUBAISI
Director 2012-01-02 2016-01-15
KHADEM MOHAMED MATAR MOHAMED ALREMEITHI
Company Secretary 2012-09-01 2015-05-11
KHALED MOHAMED ABUL HUSAIN ALKHAJEH
Director 2012-01-02 2014-09-21
KHADEM MOHAMED MATAR MOHAMED ALREMEITHI
Director 2012-09-01 2014-09-21
MAJED SALEM KHALIFA RASHED ALROMAITHI
Director 2007-02-21 2014-09-21
CHARLES ANDREW SCRAGG
Director 2012-01-02 2014-09-21
MOHAMED RASHID MOHAMED OBAID AL MUHAIRI
Company Secretary 2011-05-01 2012-09-01
MOHAMED RASHID MOHAMED OBAID AL MUHAIRI
Director 2011-05-01 2012-09-01
MOHAMED JABARA HASSAN MATAR AL MARAR
Director 2008-08-17 2012-01-02
FARDAN HASSAN IBRAHIM AL FARDAN
Company Secretary 2009-03-17 2011-05-01
FARDEN HASSAN IBRAHIM AL FARDEN
Director 2001-03-07 2011-05-01
MARTIN SCHWARZBURG
Director 2008-09-15 2009-10-08
ABDULLA MOHAMED AL KINDI
Company Secretary 2006-07-15 2009-03-17
ABDULLA MOHAMED AL KINDI
Director 2001-03-07 2009-03-17
KHALED ABUDULLA NEAMAT MOHAMED KHOURI
Director 2006-01-01 2008-05-18
KHALIL MOHAMED SHARIF MOHAMED AQEEL FOULATHI
Director 2001-03-07 2007-02-21
JAMAL AHMAD MOHD AL MULLA
Company Secretary 2001-03-07 2006-07-15
JAMAL AHMAD MOHD AL MULLA
Director 2001-03-07 2006-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-06 2001-03-07
INSTANT COMPANIES LIMITED
Nominated Director 2001-02-06 2001-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SULTAN OMRAN SULTAN MATAR ALHALLAMI ROSE DIAMOND D LEICESTER 2005 LTD Director 2016-03-10 CURRENT 2005-02-23 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D KENSINGTON 2013 LTD Director 2016-03-10 CURRENT 2013-09-24 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D PRESTON 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D HEATHROW 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D HUNTINGDON 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D BEXLEYHEATH 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D DURHAM 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D MANCHESTER AIRPORT 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D YORK 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D REGENT'S PARK 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D BREADSALL PRIORY 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D SWINDON 2013 LTD Director 2016-03-10 CURRENT 2013-09-24 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND E COUNTY HALL 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI READINGVIEW NOMINEES LIMITED Director 2016-01-15 CURRENT 1997-02-26 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOODWILL NOMINEES LIMITED Director 2016-01-15 CURRENT 1975-02-18 Active - Proposal to Strike off
SULTAN OMRAN SULTAN MATAR ALHALLAMI ST. GEORGE'S INVESTMENT COMPANY Director 2016-01-15 CURRENT 1988-04-06 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D ABERDEEN 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D SWANSEA 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D LIVERPOOL CITY CENTRE 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D BRISTOL 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D SPROWSTON MANOR 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D NEWCASTLE GOSFORTH PARK 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D SUNDERLAND 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D MAIDA VALE 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D SLOUGH 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D HOLLINS HALL 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D WORSLEY PARK 2013 LTD Director 2018-03-19 CURRENT 2013-09-24 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D BIRMINGHAM 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH SRE HOTELS (GEORGE STREET) LIMITED Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D NEWCASTLE METROCENTRE 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D PETERBOROUGH 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D LEEDS 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D ST PIERRE 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D PORTSMOUTH 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH FOREST OF ARDEN HOTEL LIMITED Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D BOURNEMOUTH 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D CARDIFF 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D EDINBURGH 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D BRISTOL CITY CENTRE 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D GLASGOW 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D WALTHAM ABBEY 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D NORTHAMPTON 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH DALMAHOY HOTEL LIMITED Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D TUDOR PARK 2005 LTD Director 2018-03-19 CURRENT 2005-07-18 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GREEN AGATE D 2010 LIMITED Director 2018-03-19 CURRENT 2010-11-05 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH GOLD DIAMOND D COUNTY HALL 2013 LTD Director 2018-03-19 CURRENT 2013-09-24 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH READINGVIEW NOMINEES LIMITED Director 2017-07-25 CURRENT 1997-02-26 Active
KHALED MOHAMED ABUL HUSAIN ALKHAJEH LANESBOROUGH MANAGEMENT LIMITED Director 2015-03-31 CURRENT 1989-12-15 Active
ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI GOODWILL NOMINEES LIMITED Director 2017-07-25 CURRENT 1975-02-18 Active - Proposal to Strike off
ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI ROSE DIAMOND D LEICESTER 2005 LTD Director 2016-03-10 CURRENT 2005-02-23 Active
ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI READINGVIEW NOMINEES LIMITED Director 2014-09-21 CURRENT 1997-02-26 Active
CHRISTOPHER JOHN KINGHAM GOODWILL NOMINEES LIMITED Director 2015-05-11 CURRENT 1975-02-18 Active - Proposal to Strike off
CHRISTOPHER JOHN KINGHAM READINGVIEW NOMINEES LIMITED Director 2014-09-21 CURRENT 1997-02-26 Active
CHRISTOPHER JOHN KINGHAM ST. GEORGE'S INVESTMENT COMPANY Director 2014-09-21 CURRENT 1988-04-06 Active
CHRISTOPHER JOHN KINGHAM ORACLE NOMINEES (NO.2) LIMITED Director 2014-05-20 CURRENT 2000-12-12 Active
CHRISTOPHER JOHN KINGHAM ORACLE SHOPPING CENTRE LIMITED Director 2014-05-20 CURRENT 1996-12-09 Active
CHRISTOPHER JOHN KINGHAM ORACLE NOMINEES LIMITED Director 2014-05-20 CURRENT 1997-01-16 Active
CHRISTOPHER JOHN KINGHAM READING RESIDENTIAL PROPERTIES LIMITED Director 2014-05-20 CURRENT 1999-12-10 Active
CHRISTOPHER JOHN KINGHAM ORACLE NOMINEES (NO.1) LIMITED Director 2014-05-20 CURRENT 2000-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-09DS01Application to strike the company off the register
2022-08-01SH0127/07/22 STATEMENT OF CAPITAL GBP 3
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KINGHAM
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CH01Director's details changed for Sultan Omran Sulan Matar Alhallami on 2022-03-22
2022-01-14Director's details changed for Sultan Omran Sulan Matar Alhallami on 2021-10-01
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CH01Director's details changed for Sultan Omran Sulan Matar Alhallami on 2021-10-01
2022-01-13Director's details changed for Mr. Khaled Mohamed Abul Husain Alkhajeh on 2021-08-08
2022-01-13CH01Director's details changed for Mr. Khaled Mohamed Abul Husain Alkhajeh on 2021-08-08
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14AP04Appointment of Tmf Corporate Administration Services Limited as company secretary on 2021-02-15
2021-02-02TM02Termination of appointment of Manacor (Jersey) Limited on 2021-01-31
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-02-10CH01Director's details changed for Mr Christopher John Kingham on 2019-05-26
2019-11-20CH01Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 2019-11-19
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CH01Director's details changed for Mr. Khaled Mohamed Abul Husain Alkhajeh on 2019-08-05
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-02-26CH01Director's details changed for Mr Christopher John Kingham on 2018-09-01
2019-02-19SH0111/02/19 STATEMENT OF CAPITAL GBP 2
2019-02-18CH01Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 2018-09-01
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 400 Capability Green Luton Bedfordshire LU1 3AE
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20TM02Termination of appointment of Mohamed Ahmed Darwish Karam Alqubaisi on 2018-03-15
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CH01Director's details changed for Khaled Mohamed Abul Husain Alkhajeh on 2017-07-25
2017-09-15AP01DIRECTOR APPOINTED KHALED MOHAMED ABUL HUSAIN ALKHAJEH
2017-09-14CH01Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 2017-07-25
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED MAHASH SAEED SALEM ALHAMELI
2017-04-05CH01Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 2016-09-25
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-03AP01DIRECTOR APPOINTED SULTAN OMRAN SULTAN MATAR ALHALLAMI
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED AHMED DARWISH KARAM ALQUBAISI
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMED AHMED DARWISH KARAM ALQUBAISI / 30/12/2015
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KINGHAM / 30/12/2015
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-28TM02APPOINTMENT TERMINATED, SECRETARY KHADEM ALREMEITHI
2015-05-28AP01DIRECTOR APPOINTED MOHAMED MAHASH SAEED SALEM ALHAMELI
2015-05-28AP01DIRECTOR APPOINTED CHRISTOPHER JOHN KINGHAM
2015-05-28AP03SECRETARY APPOINTED MOHAMED AHMED DARWISH KARAM ALQUBAISI
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0131/12/14 FULL LIST
2015-01-30AP01DIRECTOR APPOINTED ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MAJED ALROMAITHI
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCRAGG
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KHADEM ALREMEITHI
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KHALED ALKHAJEH
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJED SALEM KHALIFA RASHED ALROMAITHI / 01/09/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMED AHMED DARWISH KARAM AL QUBAISI / 01/09/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KHALED MOHAMED ABDUL HUSAIN AL KHAJEH / 01/09/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJED AL ROMAITHI / 01/09/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES ANDREW SCRAGG / 01/09/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KHADEM MOHAMED MATAR MOHAMED AL REMEITHI / 01/09/2014
2014-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / KHADEM MOHAMED MATAR MOHAMED AL REMEITHI / 01/09/2014
2014-10-01AA31/12/13 TOTAL EXEMPTION FULL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-29AR0131/12/13 FULL LIST
2013-10-15AA31/12/12 TOTAL EXEMPTION FULL
2013-01-11AR0131/12/12 FULL LIST
2013-01-07AP03SECRETARY APPOINTED KHADEM MOHAMED MATAR MOHAMED AL REMEITHI
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMED MAHMED DARWISH KARAM AL QUBAISI / 02/01/2013
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KHALED MOHAMED ABUL HUSAIN AL KHAJEH / 02/01/2013
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES ANDREW SCRAGG / 02/01/2013
2013-01-04AP01DIRECTOR APPOINTED KHADEM MOHAMED MATAR MOHAMED AL REMEITHI
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED AL MUHAIRI
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY MOHAMED AL MUHAIRI
2012-12-19RES01ADOPT ARTICLES 12/11/2012
2012-11-29AA31/12/11 TOTAL EXEMPTION FULL
2012-11-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR
2012-03-07AP01DIRECTOR APPOINTED KHALED MOHAMED ABUL HUSAIN AL KHAJEH
2012-03-07AP01DIRECTOR APPOINTED MOHAMED MAHMED DARWISH KARAM AL QUBAISI
2012-03-07AP01DIRECTOR APPOINTED CHARLES ANDREW SCRAGG
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED AL MARAR
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR FARDEN AL FARDEN
2012-01-06AR0131/12/11 FULL LIST
2011-05-23AP03SECRETARY APPOINTED MOHAMED RASHID MOHAMED OBAID AL MUHAIRI
2011-05-23AP04CORPORATE SECRETARY APPOINTED MANACOR (JERSEY) LIMITED
2011-05-23AP01DIRECTOR APPOINTED MOHAMED RASHID MOHAMED OBAID AL MUHAIRI
2011-05-23TM01TERMINATE DIR APPOINTMENT
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY FARDAN AL FARDAN
2011-04-11AA31/12/10 TOTAL EXEMPTION FULL
2011-02-14AR0131/12/10 FULL LIST
2011-01-28AP03SECRETARY APPOINTED FARDAN HASSAN IBRAHIM AL FARDAN
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM, C/O EQUITY TRUST COMPANY LIMITED, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR FARDAN HASSAN IBRAHIM AL FARDAN / 01/11/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED JABARA HASSAN MATAR AL MARAR / 01/11/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJED AL ROMAITHI / 01/11/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FARDEN HASSAN IBRAHIM AL FARDEN / 01/11/2009
2010-01-16AR0131/12/09 FULL LIST
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHWARZBURG
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM, 6 ST ANDREW STREET, LONDON, EC4A 3AE
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM, 12A CHARTERHOUSE SQUARE, LONDON, EC1M 6AX
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-05-11353LOCATION OF REGISTER OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ABDULLA AL KINDI
2008-12-17288aDIRECTOR APPOINTED MARTIN SCHWARZBURG
2008-10-06AA31/12/07 TOTAL EXEMPTION FULL
2008-09-11288aDIRECTOR APPOINTED MOHAMED JABARA HASSAN MATAR AL MARAR
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR KHALED KHOURI
2008-05-12363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 12 PLUMTREE COURT, LONDON, EC4A 4HT
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27AUDAUDITOR'S RESIGNATION
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-21288aNEW SECRETARY APPOINTED
2006-03-21363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-14288aNEW DIRECTOR APPOINTED
2006-02-09MISC394 STATEMENT
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROOKMIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKMIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-06 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED
Intangible Assets
Patents
We have not found any records of BROOKMIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKMIGHT LIMITED
Trademarks
We have not found any records of BROOKMIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKMIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROOKMIGHT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROOKMIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKMIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKMIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.