Background WavePink WaveYellow Wave

THE BROOKS PARTNERSHIP LIMITED (03268016)

THE BROOKS PARTNERSHIP LIMITED (03268016) is an active UK company. incorporated on 24 October 1996. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE BROOKS PARTNERSHIP LIMITED has been registered for 29 years. Current directors include BROOKS, David Michael William, BROOKS, Mary.

Company Number
03268016
Status
active
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
168 Hermitage Road, Woking, GU21 8XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROOKS, David Michael William, BROOKS, Mary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BROOKS PARTNERSHIP LIMITED

THE BROOKS PARTNERSHIP LIMITED is an active company incorporated on 24 October 1996 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE BROOKS PARTNERSHIP LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03268016

LTD Company

Age

29 Years

Incorporated 24 October 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

168 Hermitage Road Woking, GU21 8XQ,

Previous Addresses

Yellow Tubs Torbay Road Torquay TQ2 6RG
From: 31 July 2013To: 27 January 2022
34 Paradise Road Richmond Surrey TW9 1SE
From: 24 October 1996To: 31 July 2013
Timeline

2 key events • 1996 - 2012

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROOKS, David Michael William

Active
Hermitage Road, WokingGU21 8XQ
Born August 1955
Director
Appointed 11 Dec 1996

BROOKS, Mary

Active
Hermitage Road, WokingGU21 8XQ
Born March 1955
Director
Appointed 28 Mar 2001

BROOKS, David Michael William

Resigned
10 Durlston Road, Kingston Upon ThamesKT2 5RT
Secretary
Appointed 23 Apr 2004
Resigned 01 Jul 2004

BROOKS, David Michael William

Resigned
10 Durlston Road, Kingston Upon ThamesKT2 5RT
Secretary
Appointed 19 Dec 2001
Resigned 19 May 2003

BROOKS, Helen Elizabeth Mary

Resigned
34 Paradise Road, SurreyTW9 1SE
Secretary
Appointed 01 Jul 2004
Resigned 10 Jan 2012

BROOKS, Stella Louisa

Resigned
Garden Court, Great BookhamKT23 4LF
Secretary
Appointed 11 Dec 1996
Resigned 01 Mar 1999

MARIS, Tracey Margaret

Resigned
79 Victor Road, TeddingtonTW11 8SP
Secretary
Appointed 08 Aug 2000
Resigned 19 Dec 2001

MITCHELL, Peter James

Resigned
97 Strawberry Vale, TwickenhamTW1 4SJ
Secretary
Appointed 01 Mar 1999
Resigned 08 Aug 2000

THOMPSON, Gordon Robert

Resigned
16 Cambridge Road, LondonSW20 0SH
Secretary
Appointed 19 May 2003
Resigned 23 Apr 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Oct 1996
Resigned 11 Dec 1996

BROOKS, Stella Louisa

Resigned
34 Paradise Road, SurreyTW9 1SE
Born October 1960
Director
Appointed 11 Aug 2002
Resigned 01 Jul 2012

BROOKS, Stella Louisa

Resigned
Garden Court, Great BookhamKT23 4LF
Born October 1960
Director
Appointed 11 Dec 1996
Resigned 26 Oct 2001

MARIS, Tracey Margaret

Resigned
79 Victor Road, TeddingtonTW11 8SP
Born August 1964
Director
Appointed 28 Mar 2001
Resigned 26 Oct 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Oct 1996
Resigned 11 Dec 1996

Persons with significant control

2

Mr David Michael William Brooks

Active
Hermitage Road, WokingGU21 8XQ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Mary Brooks

Active
Hermitage Road, WokingGU21 8XQ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Legacy
13 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 November 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
14 February 2001
AUDAUD
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
23 October 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
11 December 1997
88(2)R88(2)R
Legacy
11 December 1997
363sAnnual Return (shuttle)
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
287Change of Registered Office
Legacy
29 May 1997
225Change of Accounting Reference Date
Legacy
29 May 1997
88(2)R88(2)R
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Incorporation Company
24 October 1996
NEWINCIncorporation