Background WavePink WaveYellow Wave

BROOKWOOD PARK LIMITED (00034195)

BROOKWOOD PARK LIMITED (00034195) is an active UK company. incorporated on 10 June 1891. with registered office in London. The company operates in the Other Service Activities sector, engaged in funeral and related activities. BROOKWOOD PARK LIMITED has been registered for 134 years. Current directors include AZEEM, Shahid, REID, Christopher William, TAYLOR, Colin Gordon.

Company Number
00034195
Status
active
Type
ltd
Incorporated
10 June 1891
Age
134 years
Address
C/O Clyde & Co Llp,, St Botolph Building, London, EC3A 7AR
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
AZEEM, Shahid, REID, Christopher William, TAYLOR, Colin Gordon
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKWOOD PARK LIMITED

BROOKWOOD PARK LIMITED is an active company incorporated on 10 June 1891 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. BROOKWOOD PARK LIMITED was registered 134 years ago.(SIC: 96030)

Status

active

Active since 134 years ago

Company No

00034195

LTD Company

Age

134 Years

Incorporated 10 June 1891

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

STOCKPORT BOROUGH CEMETERY COMPANY LIMITED
From: 10 June 1891To: 31 December 1976
Contact
Address

C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London, EC3A 7AR,

Previous Addresses

The St Botolph Building, 138 Houndsditch London EC3A 7AR
From: 14 January 2015To: 21 August 2025
The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL
From: 10 June 1891To: 14 January 2015
Timeline

42 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
May 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 17
Director Joined
May 17
Director Left
May 18
Director Joined
Jul 19
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 25
Director Left
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

AZEEM, Shahid

Active
St Botolph Building, LondonEC3A 7AR
Born December 1958
Director
Appointed 01 May 2021

REID, Christopher William

Active
St Botolph Building, LondonEC3A 7AR
Born August 1986
Director
Appointed 01 May 2021

TAYLOR, Colin Gordon

Active
Gloucester Square, WokingGU21 6YL
Born October 1960
Director
Appointed 05 Jul 2023

GUNEY, Erkin

Resigned
The Glades House, Brookwood Nr WokingGU24 0BL
Secretary
Appointed 02 Nov 2006
Resigned 20 Nov 2012

GUNEY, Ramadan Hussein

Resigned
58 Green Lanes, LondonN16 9NH
Secretary
Appointed N/A
Resigned 02 Nov 2006

OWEN, John Handley

Resigned
New Square, LondonWC2A 3QN
Secretary
Appointed 20 Nov 2012
Resigned 10 Dec 2014

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 10 Dec 2014
Resigned 24 Jan 2024

BRYANT, Peter Nigel

Resigned
Cumberland Road, CamberleyGU15 1SF
Born September 1956
Director
Appointed 10 Dec 2014
Resigned 30 Jun 2021

CUNDY, Graham, Councillor

Resigned
Warwick Lane, WokingGU21 7RP
Born November 1950
Director
Appointed 18 Jul 2018
Resigned 07 May 2021

CUNDY, Graham, Councillor

Resigned
Warwick Lane, WokingGU21 7RP
Born November 1950
Director
Appointed 02 Mar 2015
Resigned 18 Apr 2017

DAVIS, Kevin Mark

Resigned
Gloucester Square, WokingGU21 6YL
Born May 1971
Director
Appointed 29 Jul 2021
Resigned 14 Jul 2022

FISHER, Julie Anne

Resigned
Gloucester Square, WokingGU21 6YL
Born November 1968
Director
Appointed 15 Sept 2022
Resigned 04 Jul 2023

FOSTER, Kevin John

Resigned
Gloucester Square, WokingGU21 6YL
Born December 1965
Director
Appointed 15 Sept 2022
Resigned 01 Sept 2025

FRAMALICCO, Giorgio Carlo

Resigned
Gloucester Square, WokingGU21 6YL
Born September 1973
Director
Appointed 29 Jul 2021
Resigned 01 Apr 2023

GUNEY, Erkin

Resigned
The Glades House, Brookwood Nr WokingGU24 0BL
Born January 1965
Director
Appointed 01 Jan 1986
Resigned 16 Nov 2012

GUNEY, Gonul Sema

Resigned
58 Green Lanes, LondonN16 9NH
Born November 1967
Director
Appointed 01 Aug 2000
Resigned 20 Nov 2012

GUNEY, Onder

Resigned
Green Lanes, LondonN16 9NH
Born September 1950
Director
Appointed N/A
Resigned 16 Nov 2012

GUNEY, Ramadan Hussein

Resigned
58 Green Lanes, LondonN16 9NH
Born February 1932
Director
Appointed N/A
Resigned 02 Nov 2006

HOLLIDAY, Diane Linda

Resigned
The Glades House, Brookwood Nr WokingGU24 0BL
Born September 1961
Director
Appointed 20 Nov 2012
Resigned 10 Dec 2014

HOLLIDAY, Kevin John

Resigned
The Glades House, Brookwood Nr WokingGU24 0BL
Born December 1982
Director
Appointed 20 Nov 2012
Resigned 10 Dec 2014

KANLI, Alev

Resigned
71 Tunnel Road, Tunbridge WellsTN1 2BW
Born July 1957
Director
Appointed 01 Aug 2000
Resigned 16 Nov 2012

KINGSBURY, Robert John, Councillor

Resigned
Shirley Place, WokingGU21 2PL
Born June 1936
Director
Appointed 18 Apr 2017
Resigned 07 May 2018

MAUNDERS, Barry Martin, Dr

Resigned
Houndsditch, LondonEC3A 7AR
Born July 1956
Director
Appointed 02 Mar 2015
Resigned 31 Dec 2021

MCMANUS, Geoffrey David

Resigned
Gloucester Square, WokingGU21 6YL
Born February 1964
Director
Appointed 29 Jul 2021
Resigned 20 May 2022

MUSA, Gulen

Resigned
The Glades House, Brookwood Nr WokingGU24 0BL
Born January 1955
Director
Appointed 01 Aug 2000
Resigned 20 Nov 2012

SPINKS, Douglas James

Resigned
Gloucester Square, WokingGU21 6YL
Born March 1955
Director
Appointed 02 Mar 2015
Resigned 31 Mar 2021

WALTHER, Adam Karl

Resigned
Gloucester Square, WokingGU21 6YL
Born June 1984
Director
Appointed 01 Apr 2023
Resigned 24 Jan 2025

Persons with significant control

1

Houndsditch, LondonEC3A 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Memorandum Articles
10 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2025
CC04CC04
Capital Variation Of Rights Attached To Shares
3 October 2025
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 January 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Legacy
17 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Legacy
21 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Appoint Person Secretary Company With Name
18 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2011
AR01AR01
Change Person Director Company With Change Date
2 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2004
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 May 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Accounts With Accounts Type Full Group
3 February 1993
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
15 September 1992
363b363b
Accounts With Accounts Type Full Group
29 May 1992
AAAnnual Accounts
Legacy
13 March 1992
288288
Legacy
15 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
17 March 1991
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
25 April 1989
403aParticulars of Charge Subject to s859A
Legacy
25 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Accounts Type Full Group
8 January 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Legacy
23 November 1985
363363
Legacy
3 November 1984
363363
Accounts With Made Up Date
3 November 1984
AAAnnual Accounts
Legacy
26 October 1984
363363
Legacy
25 October 1984
363363
Accounts With Made Up Date
18 February 1984
AAAnnual Accounts
Accounts With Made Up Date
19 August 1983
AAAnnual Accounts
Memorandum Articles
8 December 1975
MEM/ARTSMEM/ARTS
Miscellaneous
10 June 1891
MISCMISC