Background WavePink WaveYellow Wave

BROOKWORTH (ROCKS HOLLOW) LIMITED (09728462)

BROOKWORTH (ROCKS HOLLOW) LIMITED (09728462) is an active UK company. incorporated on 12 August 2015. with registered office in Reigate. The company operates in the Construction sector, engaged in construction of domestic buildings. BROOKWORTH (ROCKS HOLLOW) LIMITED has been registered for 10 years. Current directors include BARNES, Justin Douglas William.

Company Number
09728462
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 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 (ROCKS HOLLOW) LIMITED

BROOKWORTH (ROCKS HOLLOW) LIMITED is an active company incorporated on 12 August 2015 with the registered office located in Reigate. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BROOKWORTH (ROCKS HOLLOW) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09728462

LTD Company

Age

10 Years

Incorporated 12 August 2015

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 2 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

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
Contact
Address

Brookworth House 99 Bell Street Reigate, RH2 7AN,

Previous Addresses

Millennium House 99 Bell Street Reigate Surrey RH2 7AN United Kingdom
From: 12 August 2015To: 8 December 2016
Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
May 17
Loan Secured
Jan 18
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 12 Aug 2015

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

29

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
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
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 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
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
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 Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Incorporation Company
12 August 2015
NEWINCIncorporation