Background WavePink WaveYellow Wave

BROOKWORTH (TUNBRIDGE WELLS) LIMITED (08824805)

BROOKWORTH (TUNBRIDGE WELLS) LIMITED (08824805) is an active UK company. incorporated on 23 December 2013. with registered office in Reigate. The company operates in the Construction sector, engaged in construction of domestic buildings. BROOKWORTH (TUNBRIDGE WELLS) LIMITED has been registered for 12 years. Current directors include BARNES, Justin Douglas William.

Company Number
08824805
Status
active
Type
ltd
Incorporated
23 December 2013
Age
12 years
Address
Brookworth House, Reigate, RH2 7AN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARNES, Justin Douglas William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKWORTH (TUNBRIDGE WELLS) LIMITED

BROOKWORTH (TUNBRIDGE WELLS) LIMITED is an active company incorporated on 23 December 2013 with the registered office located in Reigate. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BROOKWORTH (TUNBRIDGE WELLS) LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08824805

LTD Company

Age

12 Years

Incorporated 23 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

BROOKWORTH (MARION CRESCENT) LIMITED
From: 13 April 2015To: 12 December 2017
BROOKWORTH (SOLENT) LIMITED
From: 23 December 2013To: 13 April 2015
Contact
Address

Brookworth House 99 Bell Street Reigate, RH2 7AN,

Previous Addresses

Millennium House 99 Bell Street Reigate RH2 7AN
From: 23 December 2013To: 8 December 2016
Timeline

3 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Oct 18
Loan Secured
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BARNES, Justin Douglas William

Active
99 Bell Street, ReigateRH2 7AN
Born March 1965
Director
Appointed 23 Dec 2013

Persons with significant control

1

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

34

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Resolution
12 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
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
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Incorporation Company
23 December 2013
NEWINCIncorporation