THE BROOKS PARTNERSHIP LIMITED

Address:
Yellow Tubs, Torbay Road, Torquay, TQ2 6RG

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70229 Management consultancy activities other than financial management

Office Location

Address YELLOW TUBS
TORBAY ROAD
Post Town TORQUAY
Post Code TQ2 6RG

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town TORQUAY
Post Code TQ2 6RG
SIC Code 70229 - Management consultancy activities other than financial management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches