Company NameBrooks Marshall Limited
DirectorCharles Sheridan Vyner-Brooks
Company StatusActive
Company Number08752101
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Charles Sheridan Vyner-Brooks
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address26 Cadogan Square
London
SW1X 0JP
Director NameMr Oliver Mark Nicholas Marshall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY

Location

Registered Address94 Wilderspool Causeway
Warrington
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Charles Sheridan Vyner-brooks
30.00%
Ordinary
30 at £1Oliver Mark Nicholas Marshall
30.00%
Ordinary
20 at £1Alice Elizabeth Vyner-brooks
20.00%
Ordinary
20 at £1Katharine Alexandra Marshall
20.00%
Ordinary

Financials

Year2014
Net Worth£152,082
Cash£235,696
Current Liabilities£92,807

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
15 March 2023Cessation of Oliver Mark Nicholas Marshall as a person with significant control on 15 March 2023 (1 page)
15 March 2023Change of details for Mr Charles Sheridan Vyner-Brooks as a person with significant control on 15 March 2023 (2 pages)
28 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
28 November 2022Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 94 Wilderspool Causeway Warrington WA4 6PU on 28 November 2022 (1 page)
18 January 2022Micro company accounts made up to 31 October 2021 (5 pages)
23 December 2021Cancellation of shares. Statement of capital on 14 July 2021
  • GBP 50
(4 pages)
22 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 October 2021Confirmation statement made on 18 October 2021 with updates (5 pages)
12 October 2021Director's details changed for Mr Charles Sheridan Vyner-Brooks on 10 October 2021 (2 pages)
11 October 2021Change of details for Mr Charles Sheridan Vyner-Brooks as a person with significant control on 11 October 2021 (2 pages)
11 October 2021Director's details changed for Mr Charles Sheridan Vyner-Brooks on 11 October 2021 (2 pages)
22 July 2021Termination of appointment of Oliver Mark Nicholas Marshall as a director on 14 July 2021 (1 page)
24 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
4 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
16 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
7 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
12 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
2 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
16 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 February 2018Registered office address changed from 13 Motcomb Street London SW1X 8LB to Grand Union House 20 Kentish Town Road London NW1 9NX on 12 February 2018 (1 page)
16 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
29 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)