ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brookmans Homes Ltd

Brookmans Homes Ltd is a liquidation company incorporated on 13 September 2016 with the registered office located in London, Greater London. Brookmans Homes Ltd was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
10373359
Private limited company
Age
8 years
Incorporated 13 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 12 September 2024 (12 months ago)
Next confirmation dated 12 September 2025
Due by 26 September 2025 (16 days remaining)
Last change occurred 11 months ago
Accounts
Overdue
Accounts overdue by 163 days
For period 1 Oct31 Mar 2023 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2024
Was due on 30 March 2025 (5 months ago)
Contact
Address
20 North Audley Street
Mayfair
London
W1K 6WE
Address changed on 25 Jun 2025 (2 months ago)
Previous address was Suite 501 Unit 2 Wycliffe Road 94a Wycliffe Road Northampton NN1 5JF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Nov 2003
Director • British • Lives in UK • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epping Green Trading Ltd
Lawrence Eaglestone is a mutual person.
Active
DNG Bedford Properties (3) Ltd
Lawrence Eaglestone is a mutual person.
Active
Sapphire Developments Solihull Ltd
Lawrence Eaglestone is a mutual person.
Active
Epping Green Property Limited
Esme Eaglestone is a mutual person.
Active
Epping Green Properties Ltd
Esme Eaglestone is a mutual person.
Active
L. E.P.E Consultancy Ltd
Lawrence Eaglestone is a mutual person.
Active
Epping Green Developments Ltd
Lawrence Eaglestone is a mutual person.
In Receivership
Epel Limited
Lawrence Eaglestone is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Mar 2023
For period 1 Oct31 Mar 2023
Traded for 18 months
Cash in Bank
£541
Decreased by £733 (-58%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£165.9K
Decreased by £826.1K (-83%)
Total Liabilities
-£255.45K
Decreased by £759.98K (-75%)
Net Assets
-£89.55K
Decreased by £66.11K (+282%)
Debt Ratio (%)
154%
Increased by 51.61% (+50%)
Latest Activity
Voluntary Liquidator Appointed
2 Months Ago on 27 Jun 2025
Registered Address Changed
2 Months Ago on 25 Jun 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Esme Eaglestone (PSC) Appointed
5 Months Ago on 25 Mar 2025
Lawrence Eaglestone (PSC) Resigned
5 Months Ago on 25 Mar 2025
Lawrence Eaglestone Resigned
5 Months Ago on 25 Mar 2025
Miss Esme Eaglestone Appointed
5 Months Ago on 25 Mar 2025
Registered Address Changed
10 Months Ago on 11 Nov 2024
Confirmation Submitted
11 Months Ago on 26 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 30 Mar 2024
Get Credit Report
Discover Brookmans Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 7 Jul 2025
Statement of affairs
Submitted on 27 Jun 2025
Appointment of a voluntary liquidator
Submitted on 27 Jun 2025
Registered office address changed from Suite 501 Unit 2 Wycliffe Road 94a Wycliffe Road Northampton NN1 5JF United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 25 June 2025
Submitted on 25 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Notification of Esme Eaglestone as a person with significant control on 25 March 2025
Submitted on 3 Apr 2025
Termination of appointment of Lawrence Eaglestone as a director on 25 March 2025
Submitted on 3 Apr 2025
Cessation of Lawrence Eaglestone as a person with significant control on 25 March 2025
Submitted on 3 Apr 2025
Appointment of Miss Esme Eaglestone as a director on 25 March 2025
Submitted on 3 Apr 2025
Registered office address changed from 1 Kings Avenue London England to Suite 501 Unit 2 Wycliffe Road 94a Wycliffe Road Northampton NN1 5JF on 11 November 2024
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year