Company NameBrook Dene Homes Limited
DirectorsJeremy Paul Justin Green and Simon Charles Green
Company StatusActive
Company NumberSC636640
CategoryPrivate Limited Company
Incorporation Date22 July 2019(4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jeremy Paul Justin Green
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Simon Charles Green
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMrs Alison Caroline Copp
StatusCurrent
Appointed22 July 2019(same day as company formation)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Nick James Howard Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(same day as company formation)
RolePilot
Country of ResidenceEngland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Chris Roscouet
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2020)
RoleTrustee
Country of ResidenceJersey
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

18 June 2020Delivered on: 17 July 2020
Persons entitled: Paul Green Holdings Limited

Classification: A registered charge
Particulars: The freehold property at station road, bow brickhill, milton keynes and registered at hm land registry with absolute title under title number BM123595.
Outstanding
10 September 2019Delivered on: 23 September 2019
Persons entitled: Nedgroup Trust Limited as Trustee of the Paul Green Family Settlement

Classification: A registered charge
Particulars: The freehold property at station road, bow brickhill, milton keynes and registered at hm land registry with absolute title under title number BM123595.
Outstanding

Filing History

22 December 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 September 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
9 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
19 October 2021Change of details for Mr Simon Charles Green as a person with significant control on 4 November 2020 (2 pages)
8 October 2021Second filing of Confirmation Statement dated 21 July 2020 (4 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
24 November 2020Confirmation statement made on 21 July 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/10/2021
(3 pages)
24 November 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 November 2020Termination of appointment of Chris Roscouet as a director on 22 September 2020 (1 page)
24 November 2020Cessation of Jenny Green as a person with significant control on 4 November 2020 (1 page)
23 November 2020Termination of appointment of Nick James Howard Walker as a director on 22 September 2020 (1 page)
17 July 2020Registration of charge SC6366400002, created on 18 June 2020 (60 pages)
17 July 2020Satisfaction of charge SC6366400001 in full (4 pages)
4 October 2019Appointment of Mr Chris Roscouet as a director on 4 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Nick James Howard Green on 1 October 2019 (2 pages)
23 September 2019Registration of charge SC6366400001, created on 10 September 2019 (47 pages)
22 July 2019Incorporation
Statement of capital on 2019-07-22
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)