THE BROOKS PARTNERSHIP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03268016. The registration start date is October 24, 1996. The current status is Active.
Company Number | 03268016 |
Company Name | THE BROOKS PARTNERSHIP LIMITED |
Registered Address |
Yellow Tubs Torbay Road Torquay TQ2 6RG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-10-24 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2016-09-19 |
Returns Last Update | 2015-08-22 |
Confirmation Statement Due Date | 2021-09-05 |
Confirmation Statement Last Update | 2020-08-22 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
70229 | Management consultancy activities other than financial management |
Address |
YELLOW TUBS TORBAY ROAD |
Post Town | TORQUAY |
Post Code | TQ2 6RG |
Entity Name | Office Address |
---|---|
CISZEWSKI COMPANY LIMITED | Yellow Tubs, Torbay Road, Torquay, Devon, TQ2 6RG |
GLASLYN INVESTMENTS LIMITED | Yellow Tubs, Torbay Road, Torquay, TQ2 6RG |
MEIS LIMITED | Yellow Tubs, Torbay Road, Torquay, TQ2 6RG |
INBUCON LIMITED | Yellow Tubs, Torbay Road, Torquay, TQ2 6RG |
Entity Name | Office Address |
---|---|
BOAT ACCOMMODATION LTD | The Capri, 12, Torbay Road, Torquay, Devon, TQ2 6RG, United Kingdom |
COLIN'S PROPERTY CLEARANCE LIMITED | Avon House, Torbay Road, Torquay, TQ2 6RG, England |
CAPRI HOTEL LTD | 12 Torbay Road, Torquay, TQ2 6RG, England |
Entity Name | Office Address |
---|---|
GRO BOX LTD | 21 Torwood Street, Torquay, TQ1 1ED, England |
LYDWELL DEVELOPMENTS LTD | Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom |
MAC MENAMIN HOMES AND HOLDINGS LTD | 44 Coombe Lane, St Marychurch, Torquay, TQ2 8DY, England |
ELEPHANT CAMPERVANS LTD | Suite 11 90 Avenue Road, Chelston, Torquay, TQ2 5LF, United Kingdom |
BLACKBIRD SA LIMITED | Flat 17 Maxton Lodge, Rousdown Road, Torquay, TQ2 6PB, England |
SUPERB SIGNS LTD | 74 Salisbury Avenue, Torquay, Devon, TQ2 8AU, United Kingdom |
JINGLES HOSPITALITY LTD | Firs, Rathmore Road, Torquay, Devon, TQ2 6NU, United Kingdom |
MOBILE PRO LTD | 38 Kenwyn Road, Torquay, TQ1 1LX, England |
PALMS AND PEBBLES LIMITED | 53 Avenue Road, Torquay, TQ2 5LG, England |
RIVCOM LTD | 271 Lichfield Avenue, Torquay, Devon, TQ2 8AQ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BROOKS, David Michael William | Director (Active) | Yellow Tubs, Torbay Road, Torquay, England, TQ2 6RG | August 1955 / 11 December 1996 |
British / England |
Lawyer |
BROOKS, Mary | Director (Active) | Yellow Tubs, Torbay Road, Torquay, England, TQ2 6RG | March 1955 / 28 March 2001 |
British / England |
Hr Consultant |
BROOKS, David Michael William | Secretary (Resigned) | 10 Durlston Road, Kingston Upon Thames, Surrey, KT2 5RT | / 23 April 2004 |
/ |
|
BROOKS, David Michael William | Secretary (Resigned) | 10 Durlston Road, Kingston Upon Thames, Surrey, KT2 5RT | / 19 December 2001 |
/ |
|
BROOKS, Helen Elizabeth Mary | Secretary (Resigned) | 34 Paradise Road, Richmond, Surrey, TW9 1SE | / 1 July 2004 |
/ |
|
BROOKS, Stella Louisa | Secretary (Resigned) | Garden Court, 9 Dowlans Road, Great Bookham, Surrey, KT23 4LF | / 11 December 1996 |
/ |
|
MARIS, Tracey Margaret | Secretary (Resigned) | 79 Victor Road, Teddington, Middlesex, TW11 8SP | / 8 August 2000 |
/ |
|
MITCHELL, Peter James | Secretary (Resigned) | 97 Strawberry Vale, Twickenham, Middlesex, TW1 4SJ | / 1 March 1999 |
/ |
|
THOMPSON, Gordon Robert | Secretary (Resigned) | 16 Cambridge Road, Wimbledon, London, SW20 0SH | / 19 May 2003 |
/ |
|
WATERLOW SECRETARIES LIMITED | Nominee Secretary (Resigned) | 6-8 Underwood Street, London, N1 7JQ | / 24 October 1996 |
/ |
|
BROOKS, Stella Louisa | Director (Resigned) | 34 Paradise Road, Richmond, Surrey, TW9 1SE | October 1960 / 11 August 2002 |
British / United Kingdom ( England ) (Gb-Eng) |
Consultant |
BROOKS, Stella Louisa | Director (Resigned) | Garden Court, 9 Dowlans Road, Great Bookham, Surrey, KT23 4LF | October 1960 / 11 December 1996 |
British / United Kingdom ( England ) (Gb-Eng) |
Consultant |
MARIS, Tracey Margaret | Director (Resigned) | 79 Victor Road, Teddington, Middlesex, TW11 8SP | August 1964 / 28 March 2001 |
British / |
Accountant |
WATERLOW NOMINEES LIMITED | Nominee Director (Resigned) | 6-8 Underwood Street, London, N1 7JQ | / 24 October 1996 |
/ |
Post Town | TORQUAY |
Post Code | TQ2 6RG |
SIC Code | 70229 - Management consultancy activities other than financial management |
Please provide details on THE BROOKS PARTNERSHIP LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.