Background WavePink WaveYellow Wave

BROOKWORTH (SOUTH EAST) LIMITED (07700878)

BROOKWORTH (SOUTH EAST) LIMITED (07700878) is an active UK company. incorporated on 11 July 2011. with registered office in Reigate. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. BROOKWORTH (SOUTH EAST) LIMITED has been registered for 14 years. Current directors include BARNES, Justin Douglas William.

Company Number
07700878
Status
active
Type
ltd
Incorporated
11 July 2011
Age
14 years
Address
Brookworth House, Reigate, RH2 7AN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARNES, Justin Douglas William
SIC Codes
41202, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKWORTH (SOUTH EAST) LIMITED

BROOKWORTH (SOUTH EAST) LIMITED is an active company incorporated on 11 July 2011 with the registered office located in Reigate. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. BROOKWORTH (SOUTH EAST) LIMITED was registered 14 years ago.(SIC: 41202, 64203)

Status

active

Active since 14 years ago

Company No

07700878

LTD Company

Age

14 Years

Incorporated 11 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BROOKWORTH HOMES (HOLDINGS) LIMITED
From: 28 September 2011To: 13 November 2023
BDL (ASSET) LIMITED
From: 11 July 2011To: 28 September 2011
Contact
Address

Brookworth House 99 Bell Street Reigate, RH2 7AN,

Previous Addresses

Millennium House 99 Bell Street Reigate Surrey RH2 7AN
From: 18 January 2013To: 8 December 2016
Allen House 1 Westmead Road Sutton SM1 4LA England
From: 11 July 2011To: 18 January 2013
Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 11
Director Left
Oct 11
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARNES, Justin Douglas William

Active
99 Bell Street, ReigateRH2 7AN
Born March 1965
Director
Appointed 11 Jul 2011

MUCKLOW, Stephen

Resigned
Stradbrooke Drive, ChigwellIG7 5QX
Born September 1962
Director
Appointed 13 Sept 2011
Resigned 07 Oct 2011

Persons with significant control

1

99 Bell Street, ReigateRH2 7AN

Nature of Control

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

Filing History

51

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Part
2 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
31 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Certificate Change Of Name Company
28 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Incorporation Company
11 July 2011
NEWINCIncorporation