Company NameBrookvyne Limited
DirectorsRonald David Walker and Anthony Paul Lanz-Bergin
Company StatusActive
Company Number06031172
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald David Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameMr Anthony Paul Lanz-Bergin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address22 Royle Green Road
Northenden
Manchester
M22 4NG
Secretary NameMr Anthony Paul Lanz-Bergin
NationalityBritish
StatusCurrent
Appointed30 January 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address22 Royle Green Road
Northenden
Manchester
M22 4NG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anthony Paul Lanz-bergin
50.00%
Ordinary
50 at £1Ronald David Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£54,290
Current Liabilities£34,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

25 July 2008Delivered on: 8 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 168 hollyhedge road benchill manchester t/no:GM755125 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 February 2008Delivered on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 royle green road northenden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 November 2007Delivered on: 20 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 106 sale road manchester,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 November 2007Delivered on: 2 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 December 2021Change of details for Mr Anthony Paul Lanz-Bergin as a person with significant control on 6 April 2016 (2 pages)
22 December 2021Change of details for Mr Ronald David Walker as a person with significant control on 6 April 2016 (2 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Ronald David Walker on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Ronald David Walker on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Ronald David Walker on 1 October 2009 (2 pages)
19 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
17 October 2009Director's details changed for Ronald David Walker on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 October 2009Director's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Ronald David Walker on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Ronald David Walker on 1 October 2009 (3 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 October 2009Director's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages)
29 December 2008Return made up to 18/12/08; full list of members (4 pages)
29 December 2008Return made up to 18/12/08; full list of members (4 pages)
17 December 2008Registered office changed on 17/12/2008 from 40 royle green road northenden manchester M22 4NG (1 page)
17 December 2008Registered office changed on 17/12/2008 from 40 royle green road northenden manchester M22 4NG (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 February 2008Return made up to 18/12/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/08
(7 pages)
21 February 2008Return made up to 18/12/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/08
(7 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
13 February 2007Registered office changed on 13/02/07 from: 31 corsham street london N1 6DR (1 page)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: 31 corsham street london N1 6DR (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
18 December 2006Incorporation (17 pages)
18 December 2006Incorporation (17 pages)