Company NameBrookdale Ifp Limited
DirectorsLisa Mabon and Paul Lee Mabon
Company StatusActive
Company Number07954757
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLisa Mabon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleDebt Advisor
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NamePaul Lee Mabon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitebrookdaleifp.co.uk
Telephone0151 6770467
Telephone regionLiverpool

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Mabon
100.00%
Ordinary

Financials

Year2014
Net Worth£3,836
Cash£13,786
Current Liabilities£10,386

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
7 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
4 March 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
16 April 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
16 April 2021Change of details for Mrs Lisa Jane Mabon as a person with significant control on 17 February 2021 (2 pages)
16 April 2021Change of details for Mr Paul Mabon as a person with significant control on 17 February 2021 (2 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
11 December 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 3
(4 pages)
8 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 2
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Director's details changed for Paul Lee Mabon on 8 May 2014 (2 pages)
1 April 2015Director's details changed for Lisa Mabon on 8 May 2014 (2 pages)
1 April 2015Director's details changed for Paul Lee Mabon on 8 May 2014 (2 pages)
1 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Director's details changed for Lisa Mabon on 8 May 2014 (2 pages)
1 April 2015Director's details changed for Paul Lee Mabon on 8 May 2014 (2 pages)
1 April 2015Director's details changed for Lisa Mabon on 8 May 2014 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
6 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
23 February 2012Appointment of Paul Lee Mabon as a director (3 pages)
23 February 2012Appointment of Paul Lee Mabon as a director (3 pages)
23 February 2012Termination of appointment of Barry Warmisham as a director (2 pages)
23 February 2012Appointment of Lisa Mabon as a director (6 pages)
23 February 2012Termination of appointment of Barry Warmisham as a director (2 pages)
23 February 2012Appointment of Lisa Mabon as a director (6 pages)
17 February 2012Incorporation (27 pages)
17 February 2012Incorporation (27 pages)