Background WavePink WaveYellow Wave

BROOK DEVELOPMENTS (SOUTH WEST) LTD (10757912)

BROOK DEVELOPMENTS (SOUTH WEST) LTD (10757912) is an active UK company. incorporated on 8 May 2017. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BROOK DEVELOPMENTS (SOUTH WEST) LTD has been registered for 8 years. Current directors include BOWDEN, Charlotte Elizabeth, BOWDEN, Donald Andrew.

Company Number
10757912
Status
active
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
33 Hopps Road, Bristol, BS15 9QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BOWDEN, Charlotte Elizabeth, BOWDEN, Donald Andrew
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK DEVELOPMENTS (SOUTH WEST) LTD

BROOK DEVELOPMENTS (SOUTH WEST) LTD is an active company incorporated on 8 May 2017 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BROOK DEVELOPMENTS (SOUTH WEST) LTD was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

10757912

LTD Company

Age

8 Years

Incorporated 8 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BOWDEN TRADING (SW) LIMITED
From: 8 May 2017To: 16 May 2022
Contact
Address

33 Hopps Road Bristol, BS15 9QQ,

Previous Addresses

30 Footes Lane Frampton Cotterell Bristol BS36 2JG England
From: 4 March 2026To: 23 March 2026
30 Footes Lane Frampton Cotterell Bristol BS36 1JG England
From: 13 January 2026To: 4 March 2026
77 Church Road Church Road Winterbourne Down Bristol BS36 1BY England
From: 4 February 2025To: 13 January 2026
50 Down Road Winterborne Down Bristol BS36 1BZ United Kingdom
From: 24 May 2021To: 4 February 2025
584 Wellsway Bath Somerset BA2 2UE United Kingdom
From: 8 May 2017To: 24 May 2021
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOWDEN, Charlotte Elizabeth

Active
Hopps Road, BristolBS15 9QQ
Born March 1987
Director
Appointed 10 May 2017

BOWDEN, Donald Andrew

Active
Hopps Road, BristolBS15 9QQ
Born January 1985
Director
Appointed 08 May 2017

BOWDEN, Charlotte Elizabeth

Resigned
Winterborne Down, BristolBS36 1BZ
Born March 1983
Director
Appointed 08 May 2017
Resigned 09 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Charlotte Elizabeth Bowden

Active
Hopps Road, BristolBS15 9QQ
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2022

Mrs Charlotte Elizabeth Bowden

Ceased
Footes Lane, BristolBS36 2JG
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Right to appoint and remove directors
Notified 08 May 2017
Ceased 06 Mar 2026

Mr Donald Andrew Bowden

Active
Footes Lane, BristolBS36 2JG
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 May 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Incorporation Company
8 May 2017
NEWINCIncorporation