Background WavePink WaveYellow Wave

MAYBROOK INVESTMENTS (PARC MENAI) LTD (12469725)

MAYBROOK INVESTMENTS (PARC MENAI) LTD (12469725) is an active UK company. incorporated on 18 February 2020. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MAYBROOK INVESTMENTS (PARC MENAI) LTD has been registered for 6 years. Current directors include O'DOWD, Peter Brendan.

Company Number
12469725
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
Meryll House, Bromsgrove, B61 7DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
O'DOWD, Peter Brendan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBROOK INVESTMENTS (PARC MENAI) LTD

MAYBROOK INVESTMENTS (PARC MENAI) LTD is an active company incorporated on 18 February 2020 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MAYBROOK INVESTMENTS (PARC MENAI) LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12469725

LTD Company

Age

6 Years

Incorporated 18 February 2020

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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

BB NEWCO2 LIMITED
From: 18 February 2020To: 21 July 2020
Contact
Address

Meryll House 57 Worcester Road Bromsgrove, B61 7DN,

Previous Addresses

22 Station Road Horsforth Leeds LS18 5NT England
From: 18 February 2020To: 9 November 2020
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Loan Secured
Sept 20
Loan Secured
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'DOWD, Peter Brendan

Active
57 Worcester Road, BromsgroveB61 7DN
Born August 1958
Director
Appointed 21 Jul 2020

DALTON, Mark John Benedict

Resigned
Station Road, LeedsLS18 5NT
Born July 1975
Director
Appointed 18 Feb 2020
Resigned 21 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

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 21 Jul 2020

Mr Mark Dalton

Ceased
Station Road, LeedsLS18 5NT
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Ceased 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
3 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 July 2020
RESOLUTIONSResolutions
Incorporation Company
18 February 2020
NEWINCIncorporation