Background WavePink WaveYellow Wave

BROOKGROVE LIMITED (01654041)

BROOKGROVE LIMITED (01654041) is an active UK company. incorporated on 26 July 1982. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKGROVE LIMITED has been registered for 43 years.

Company Number
01654041
Status
active
Type
ltd
Incorporated
26 July 1982
Age
43 years
Address
52 Brighton Road, Surbiton, KT6 5PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKGROVE LIMITED

BROOKGROVE LIMITED is an active company incorporated on 26 July 1982 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKGROVE LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01654041

LTD Company

Age

43 Years

Incorporated 26 July 1982

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

52 Brighton Road Surbiton, KT6 5PL,

Previous Addresses

Stone House Weymouth Street London W1W 6DB
From: 26 July 1982To: 18 November 2024
Timeline

22 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jul 82
Director Joined
Apr 10
Director Left
Apr 10
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
New Owner
Jul 19
Owner Exit
Jul 22
Director Left
Jul 23
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Owner Exit
Feb 26
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2025
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 December 2009
AA01Change of Accounting Reference Date
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
12 June 2006
288cChange of Particulars
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Resolution
2 December 2003
RESOLUTIONSResolutions
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
31 August 1995
403aParticulars of Charge Subject to s859A
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 May 1993
403aParticulars of Charge Subject to s859A
Legacy
8 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
8 April 1992
225(1)225(1)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Accounts With Accounts Type Small
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363363
Legacy
24 December 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1990
287Change of Registered Office
Accounts With Accounts Type Small
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
14 January 1989
403aParticulars of Charge Subject to s859A
Legacy
14 January 1989
403aParticulars of Charge Subject to s859A
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
2 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
363363
Legacy
24 June 1987
287Change of Registered Office
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 September 1986
287Change of Registered Office
Accounts With Accounts Type Small
13 August 1986
AAAnnual Accounts
Resolution
4 August 1982
RESOLUTIONSResolutions
Miscellaneous
26 July 1982
MISCMISC
Incorporation Company
26 July 1982
NEWINCIncorporation