Background WavePink WaveYellow Wave

BROOKE HOUSE SEARCH & SELECT LTD. (04509253)

BROOKE HOUSE SEARCH & SELECT LTD. (04509253) is an active UK company. incorporated on 12 August 2002. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROOKE HOUSE SEARCH & SELECT LTD. has been registered for 23 years. Current directors include SLATER, Clare Elaine.

Company Number
04509253
Status
active
Type
ltd
Incorporated
12 August 2002
Age
23 years
Address
10 Vyse Street, Birmingham, B18 6LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SLATER, Clare Elaine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKE HOUSE SEARCH & SELECT LTD.

BROOKE HOUSE SEARCH & SELECT LTD. is an active company incorporated on 12 August 2002 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROOKE HOUSE SEARCH & SELECT LTD. was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04509253

LTD Company

Age

23 Years

Incorporated 12 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

BROOKE HOUSE SEARCH & SELECTION LIMITED
From: 12 August 2002To: 24 September 2002
Contact
Address

10 Vyse Street Hockley Birmingham, B18 6LT,

Previous Addresses

Brooke House 4 the Lakes Bedford Road Northampton Northamptonshire NN4 7YD
From: 12 August 2002To: 14 December 2009
Timeline

8 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SLATER, Clare Elaine

Active
Vyse Street, BirminghamB18 6LT
Born March 1970
Director
Appointed 02 Jan 2026

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Secretary
Appointed 08 Feb 2008
Resigned 30 Oct 2009

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Secretary
Appointed 02 Sept 2002
Resigned 08 Feb 2008

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 12 Aug 2002
Resigned 02 Sept 2002

FRENCH, David George

Resigned
Carpenters View, IlkestonDE7 4PN
Born July 1952
Director
Appointed 12 Dec 2006
Resigned 30 Jun 2010

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Born March 1970
Director
Appointed 08 Feb 2008
Resigned 30 Oct 2009

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 02 Sept 2002
Resigned 12 Dec 2006

JONES, William Richard

Resigned
Vyse Street, BirminghamB18 6LT
Born February 1961
Director
Appointed 21 Aug 2015
Resigned 31 Dec 2025

PITT, Adrian Robert

Resigned
Rose Cottage, WincantonBA9 8ET
Born June 1957
Director
Appointed 02 Sept 2002
Resigned 21 Dec 2005

STONE, Peter Nicholas

Resigned
Vyse Street, BirminghamB18 6LT
Born July 1953
Director
Appointed 01 Jun 2010
Resigned 21 Aug 2015

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Born December 1966
Director
Appointed 21 Dec 2005
Resigned 08 Feb 2008

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 12 Aug 2002
Resigned 02 Sept 2002

Persons with significant control

1

Vyse Street, BirminghamB18 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288cChange of Particulars
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Memorandum Articles
11 February 2004
MEM/ARTSMEM/ARTS
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2002
88(2)R88(2)R
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
287Change of Registered Office
Incorporation Company
12 August 2002
NEWINCIncorporation