ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Brookwood Partnership Limited

The Brookwood Partnership Limited is a liquidation company incorporated on 31 October 1996 with the registered office located in Southampton, Hampshire. The Brookwood Partnership Limited was registered 29 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
03271727
Private limited company
Age
29 years
Incorporated 31 October 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 31 October 2024 (1 year ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (6 days remaining)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 38 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
C/O Rrs, S&W Partners Llp 4th Floor Cumberland House
15-17 Cumberland Place
Southampton
SO15 2BG
Address changed on 15 May 2025 (5 months ago)
Previous address was C/O Evelyn Partners Llp Th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
Telephone
03330141777
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1962
Director • British • Lives in Scotland • Born in May 1958
CH & Co Catering Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Principal Catering Consultants Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
CH & Co Catering Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Gather & Gather Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Vacherin Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Absolutely Catering Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Concerto Group Holdings Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Ultimate Experience Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
CH & Co Catering Group (Holdings) Limited
William James Toner, Nicholas Edward Heale Thomas, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£660
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£660
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Liquidator Removed By Court
1 Month Ago on 7 Oct 2025
Voluntary Liquidator Appointed
1 Month Ago on 2 Oct 2025
Registered Address Changed
5 Months Ago on 15 May 2025
Registered Address Changed
9 Months Ago on 27 Jan 2025
Voluntary Liquidator Appointed
9 Months Ago on 23 Jan 2025
Declaration of Solvency
9 Months Ago on 21 Jan 2025
Charge Satisfied
10 Months Ago on 19 Dec 2024
Confirmation Submitted
10 Months Ago on 13 Dec 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Compass Secretaries Limited Appointed
1 Year 6 Months Ago on 30 Apr 2024
Get Credit Report
Discover The Brookwood Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Removal of liquidator by court order
Submitted on 7 Oct 2025
Appointment of a voluntary liquidator
Submitted on 2 Oct 2025
Registered office address changed from C/O Evelyn Partners Llp Th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs, S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 15 May 2025
Submitted on 15 May 2025
Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1PT England to C/O Evelyn Partners Llp Th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 27 January 2025
Submitted on 27 Jan 2025
Appointment of a voluntary liquidator
Submitted on 23 Jan 2025
Resolutions
Submitted on 23 Jan 2025
Declaration of solvency
Submitted on 21 Jan 2025
Satisfaction of charge 032717270008 in full
Submitted on 19 Dec 2024
Confirmation statement made on 31 October 2024 with no updates
Submitted on 13 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year