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

BROOKLEA MEADOWS FREEHOLDS LIMITED

4 MAPLEDALE ROAD, LIVERPOOL, L18 5JE,
Company Registration Number
06404261
Private Limited Company
Active

Company Overview

About Brooklea Meadows Freeholds Ltd
BROOKLEA MEADOWS FREEHOLDS LIMITED was founded on 2007-10-19 and has its registered office in Liverpool. The organisation's status is listed as "Active". Brooklea Meadows Freeholds Limited is a Private Limited Company registered in ENGLAND 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
BROOKLEA MEADOWS FREEHOLDS LIMITED
 
Legal Registered Office
4 MAPLEDALE ROAD
LIVERPOOL
L18 5JE
Other companies in L19
 
Previous Names
ASHBURY FREEHOLDS LIMITED22/06/2016
SUSTAINABLE ENERGY RESOURCES LIMITED09/10/2015
ASHBURY DOYLE HOLDING LIMITED15/08/2008
Filing Information
Company Number 06404261
Company ID Number 06404261
Date formed 2007-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:38:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKLEA MEADOWS FREEHOLDS 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 BROOKLEA MEADOWS FREEHOLDS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN CARMICHAEL
Director 2007-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN CARMICHAEL
Company Secretary 2007-10-19 2016-06-23
PHILIP LEWIS
Director 2007-10-19 2010-03-31
BEVERLEY ANN DOYLE
Director 2007-10-19 2008-06-20
WILLIAM DOYLE
Director 2007-10-19 2008-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN CARMICHAEL BLUEPOINT (UK) LTD Director 2016-06-10 CURRENT 2014-02-11 Active
KENNETH JOHN CARMICHAEL BROOKLEA MEADOWS LEASEHOLDS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
KENNETH JOHN CARMICHAEL ASHBURY CARE SOLUTIONS LIMITED Director 2012-01-19 CURRENT 1988-05-06 Dissolved 2018-06-12
KENNETH JOHN CARMICHAEL HOLLYMOUNT MANAGEMENT SERVICES LIMITED Director 2006-10-31 CURRENT 1998-09-02 Active
KENNETH JOHN CARMICHAEL ASHBURY HOLDINGS LIMITED Director 2002-10-16 CURRENT 2002-10-16 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
2023-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064042610006
2023-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064042610005
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16Director's details changed for Mr Kenneth John Carmichael on 2021-12-16
2021-12-16CH01Director's details changed for Mr Kenneth John Carmichael on 2021-12-16
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25PSC02Notification of Ashbury Properties as a person with significant control on 2016-10-19
2020-06-25PSC07CESSATION OF KENNETH JOHN CARMICHAEL AS A PERSON OF SIGNIFICANT CONTROL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-26CH01Director's details changed for Mr Kenneth John Carmichael on 2018-10-14
2018-10-26CH01Director's details changed for Mr Kenneth John Carmichael on 2018-10-14
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064042610004
2018-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064042610003
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064042610006
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064042610005
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064042610004
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064042610003
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064042610002
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064042610001
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 064042610002
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 064042610001
2016-06-23TM02Termination of appointment of Kenneth John Carmichael on 2016-06-23
2016-06-22RES15CHANGE OF COMPANY NAME 22/06/16
2016-06-22CERTNMCOMPANY NAME CHANGED ASHBURY FREEHOLDS LIMITED CERTIFICATE ISSUED ON 22/06/16
2015-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-20AA01Previous accounting period extended from 30/04/15 TO 30/09/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0119/10/15 ANNUAL RETURN FULL LIST
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064042610002
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064042610001
2015-10-09RES15CHANGE OF NAME 09/10/2015
2015-10-09CERTNMCompany name changed sustainable energy resources LIMITED\certificate issued on 09/10/15
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0119/10/14 FULL LIST
2014-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2013-11-04AR0119/10/13 FULL LIST
2013-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-10-22AR0119/10/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CARMICHAEL / 17/02/2012
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CARMICHAEL / 17/02/2012
2011-10-20AR0119/10/11 FULL LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2010-10-27AR0119/10/10 FULL LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-11-20AR0119/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEWIS / 20/11/2009
2009-11-16AA01CURREXT FROM 31/10/2009 TO 30/04/2010
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-24363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH CARMICHAEL / 01/05/2008
2008-08-14CERTNMCOMPANY NAME CHANGED ASHBURY DOYLE HOLDING LIMITED CERTIFICATE ISSUED ON 15/08/08
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DOYLE
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR BEVERLEY DOYLE
2008-02-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-1288(2)RAD 03/01/08--------- £ SI 96@1=96 £ IC 4/100
2007-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BROOKLEA MEADOWS FREEHOLDS 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 BROOKLEA MEADOWS FREEHOLDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-27 Outstanding INTERBAY FUNDING LIMITED
2016-09-26 Outstanding SENECA SECURITIES LTD
2016-09-26 Outstanding SENECA SECURITIES LTD
2015-10-30 Satisfied BRIDGING FINANCE LIMITED
2015-10-30 Satisfied CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKLEA MEADOWS FREEHOLDS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 100
Shareholder Funds 2011-05-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKLEA MEADOWS FREEHOLDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKLEA MEADOWS FREEHOLDS LIMITED
Trademarks
We have not found any records of BROOKLEA MEADOWS FREEHOLDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKLEA MEADOWS FREEHOLDS 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 BROOKLEA MEADOWS FREEHOLDS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BROOKLEA MEADOWS FREEHOLDS 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 BROOKLEA MEADOWS FREEHOLDS 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 BROOKLEA MEADOWS FREEHOLDS 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.