Background WavePink WaveYellow Wave

BROOKWOOD REAL ESTATE LIMITED (NI630114)

BROOKWOOD REAL ESTATE LIMITED (NI630114) is an active UK company. incorporated on 19 March 2015. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROOKWOOD REAL ESTATE LIMITED has been registered for 11 years. Current directors include CLARKE, Errol John, MAHON, David Albert, MAHON, Jason Walter.

Company Number
NI630114
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARKE, Errol John, MAHON, David Albert, MAHON, Jason Walter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKWOOD REAL ESTATE LIMITED

BROOKWOOD REAL ESTATE LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BROOKWOOD REAL ESTATE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI630114

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

4 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 19 Mar 2015

CLARKE, Errol John

Active
Glenross, IrvinestownBT94 1ND
Born October 1985
Director
Appointed 26 Sept 2016

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 19 Mar 2015

MAHON, Jason Walter

Active
Main Street, KeshBT93 1TF
Born June 1987
Director
Appointed 19 Mar 2015

CLARKE, Howard Ivan

Resigned
Main Street, KeshBT93 1TF
Born July 1987
Director
Appointed 19 Mar 2015
Resigned 26 Sept 2016

Persons with significant control

1

Drumwhinny Road, EnniskillenBT93 1TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Unaudited Abridged
18 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2016
AR01AR01
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Administrative Restoration Company
14 September 2016
RT01RT01
Gazette Dissolved Compulsory
30 August 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 March 2015
NEWINCIncorporation