Background WavePink WaveYellow Wave

MAYBROOK INVESTMENTS LIMITED (08175829)

MAYBROOK INVESTMENTS LIMITED (08175829) is an active UK company. incorporated on 10 August 2012. with registered office in Bromsgrove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MAYBROOK INVESTMENTS LIMITED has been registered for 13 years. Current directors include O'DOWD, Peter Brendan.

Company Number
08175829
Status
active
Type
ltd
Incorporated
10 August 2012
Age
13 years
Address
Meryll House, Bromsgrove, B61 7DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'DOWD, Peter Brendan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBROOK INVESTMENTS LIMITED

MAYBROOK INVESTMENTS LIMITED is an active company incorporated on 10 August 2012 with the registered office located in Bromsgrove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MAYBROOK INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08175829

LTD Company

Age

13 Years

Incorporated 10 August 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Meryll House 57 Worcester Road Bromsgrove, B61 7DN,

Timeline

34 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Oct 13
Loan Secured
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Mar 16
Director Left
Mar 17
Funding Round
May 17
Funding Round
Jun 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Apr 20
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PINFIELD SECRETARIES LIMITED

Active
57 Worcester Road, BromsgroveB61 7DN
Corporate secretary
Appointed 24 Aug 2012

O'DOWD, Peter Brendan

Active
57 Worcester Road, BromsgroveB61 7DN
Born August 1958
Director
Appointed 02 Mar 2016

NOLAN, Niall Hugh

Resigned
57 Worcester Road, BromsgroveB61 7DN
Born April 1975
Director
Appointed 10 Aug 2012
Resigned 09 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Niall Hugh Nolan

Ceased
57 Worcester Road, BromsgroveB61 7DN
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Aug 2019

Mr Peter Brendan O'Dowd

Active
57 Worcester Road, BromsgroveB61 7DN
Born August 1958

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

75

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
9 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 May 2017
RP04AR01RP04AR01
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
3 April 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
3 April 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
3 April 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
3 April 2017
AAMDAAMD
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 September 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name
25 June 2014
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Legacy
11 September 2012
MG01MG01
Incorporation Company
10 August 2012
NEWINCIncorporation