Background WavePink WaveYellow Wave

ELDONIAN BROOKHAVEN LIMITED (05227435)

ELDONIAN BROOKHAVEN LIMITED (05227435) is an active UK company. incorporated on 10 September 2004. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ELDONIAN BROOKHAVEN LIMITED has been registered for 21 years. Current directors include GWYNN, Howard Dennis.

Company Number
05227435
Status
active
Type
ltd
Incorporated
10 September 2004
Age
21 years
Address
55 Abbeystead Road, Liverpool, L15 7JE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GWYNN, Howard Dennis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDONIAN BROOKHAVEN LIMITED

ELDONIAN BROOKHAVEN LIMITED is an active company incorporated on 10 September 2004 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ELDONIAN BROOKHAVEN LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05227435

LTD Company

Age

21 Years

Incorporated 10 September 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 23 May 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 18 March 2024 (2 years ago)

Next Due

Due by 14 March 2025
For period ending 28 February 2025
Contact
Address

55 Abbeystead Road Liverpool, L15 7JE,

Previous Addresses

Trinity House Eldon Place Liverpool Merseyside L3 6HE
From: 13 January 2012To: 18 March 2024
Tony Mcgann Centre Eldonian Village Liverpool Merseyside L3 6LG
From: 10 September 2004To: 13 January 2012
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Sept 10
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Feb 20
New Owner
Mar 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GWYNN, Howard Dennis

Active
Abbeystead Road, LiverpoolL15 7JE
Born September 1955
Director
Appointed 17 Feb 2017

JAMES, Rodney Allen Ralph

Resigned
425 Aigburth Road, LiverpoolL17 6BJ
Secretary
Appointed 10 Sept 2004
Resigned 12 Nov 2004

PARKER, Ronald Joseph

Resigned
Eldon Place, LiverpoolL3 6HE
Secretary
Appointed 01 Nov 2011
Resigned 31 Mar 2014

WILLIAMS, John Barry

Resigned
3 Highcroft Avenue, BebingtonCH63 3EZ
Secretary
Appointed 15 Nov 2004
Resigned 28 Oct 2011

BROWN, James Benedict

Resigned
Eldon Place, Liverpool
Born June 1973
Director
Appointed 12 Jun 2014
Resigned 22 Aug 2014

EVANS, George

Resigned
95 Whitewood Park, LiverpoolL9 7LF
Born July 1954
Director
Appointed 10 Sept 2004
Resigned 31 Mar 2010

GADZIKWA, King

Resigned
Eldon Place, LiverpoolL3 6HE
Born October 1967
Director
Appointed 10 Nov 2016
Resigned 17 Feb 2017

GADZIKWA, King

Resigned
Eldon Place, LiverpoolL3 6HE
Born October 1967
Director
Appointed 20 Jul 2015
Resigned 31 Oct 2016

GWYNN, Karl Robert

Resigned
Abbeystead Road, LiverpoolL15 7JE
Born December 1981
Director
Appointed 18 Aug 2014
Resigned 20 Jul 2015

MERRISON, Ian Roy

Resigned
13 Laburnum Road, LiverpoolL7 0HT
Born June 1971
Director
Appointed 09 Jul 2007
Resigned 31 Mar 2014

SANTANGELI, Lawrence

Resigned
38 Harington Road, LiverpoolL37 1NU
Born May 1959
Director
Appointed 10 Sept 2004
Resigned 31 Dec 2013

Persons with significant control

1

Mr Howard Dennis Gwynn

Active
Abbeystead Road, LiverpoolL15 7JE
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

80

Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 March 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 November 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 January 2019
AR01AR01
Administrative Restoration Company
16 January 2019
RT01RT01
Gazette Dissolved Compulsory
22 May 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 September 2009
363aAnnual Return
Legacy
22 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2007
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
21 December 2005
363aAnnual Return
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Incorporation Company
10 September 2004
NEWINCIncorporation