Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKGATE LIMITED
Company Information for

BROOKGATE LIMITED

TWO, STATION PLACE, CAMBRIDGE, CB1 2FP,
Company Registration Number
07057863
Private Limited Company
Active

Company Overview

About Brookgate Ltd
BROOKGATE LIMITED was founded on 2009-10-27 and has its registered office in Cambridge. The organisation's status is listed as "Active". Brookgate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BROOKGATE LIMITED
 
Legal Registered Office
TWO
STATION PLACE
CAMBRIDGE
CB1 2FP
Other companies in CB1
 
Filing Information
Company Number 07057863
Company ID Number 07057863
Date formed 2009-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB984599737  
Last Datalog update: 2023-09-05 17:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKGATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROOKGATE LIMITED
The following companies were found which have the same name as BROOKGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOKGATE (HILLS ROAD) LIMITED TWO STATION PLACE CAMBRIDGE CB1 2FP Active Company formed on the 2002-07-25
BROOKGATE PROPERTY LIMITED TWO STATION PLACE CAMBRIDGE CB1 2FP Active Company formed on the 1999-12-10
BROOKGATE DEVELOPMENT MANAGEMENT LIMITED TWO STATION PLACE CAMBRIDGE CB1 2FP Active Company formed on the 2001-04-19
BROOKGATE HOMES LIMITED TWO STATION PLACE CAMBRIDGE CB1 2FP Active Company formed on the 2002-05-20
BROOKGATE LAND LIMITED TWO STATION PLACE CAMBRIDGE CB1 2FP Active Company formed on the 2000-01-27
BROOKGATE MANAGEMENT COMPANY LIMITED NETWORK HOUSE STATION ROAD MALDON CM9 4LQ Active Company formed on the 1982-04-06
BROOKGATE PLEALEY LTD BROOKGATE HALL PLEALEY PONTESBURY SHREWSBURY SHROPSHIRE SY5 0UY Active Company formed on the 2012-09-10
BROOKGATE SECURITIES LIMITED C/O LIPTON, FIRST FLOOR 20 HIGH STREET LONDON E15 2PP Active Company formed on the 2006-08-04
BROOKGATE INVESTMENTS LIMITED 36 SECOND STREET EAST BOX 1357 CORNWALL Ontario K6H 1Y3 Active Company formed on the 1968-08-01
BROOKGATE DEVELOPMENT CORP. 10 UNION SQUARE EAST New York NEW YORK NY 10003 Active Company formed on the 1981-03-26
BROOKGATE AUTOMOTIVE LLC 8112 FERNHILL AVENUE - PARMA OH 44129 Active Company formed on the 2010-07-09
BROOKGATE ASSOCIATES LLC 200 PUBLIC SQUARE, SUITE 2300 - CLEVELAND OH 44114 Dissolved/Dead Company formed on the 2004-12-09
BROOKGATE CONSTRUCTION COMPANY, INC. 2770 WEYMOUTH RD - MEDINA OH 44256 Active Company formed on the 1964-04-16
BROOKGATE POST OFFICE, LTD. 50 PUBLIC SQ STE 1600 - CLEVELAND OH 44113 Active Company formed on the 1995-12-28
BROOKGATE REALTY, LTD. 50 PUBLIC SQUARE - #1600 - CLEVELAND OH 44113 Active Company formed on the 1995-12-28
BROOKGATE PROPERTIES, INC. 1100 CLEVELAND STREET, STE 1600 CLEARWATER FL 33515 Inactive Company formed on the 1982-07-19
BROOKGATE DEVELOPMENT LLC Georgia Unknown
BROOKGATE COMMUNITY ASSOCIATION INC Georgia Unknown
BROOKGATE HOMEOWNERS ASSOCIATION INC Georgia Unknown
BROOKGATE LLC Georgia Unknown

Company Officers of BROOKGATE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHRISTIAN WOOLES
Company Secretary 2009-10-27
RODERICK CARNAN
Director 2014-01-01
COLIN RUTHERFORD
Director 2009-12-08
SVEN JURGEN TOPEL
Director 2009-10-27
JONATHAN CHRISTIAN WOOLES
Director 2009-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Nominated Secretary 2009-10-27 2009-10-28
OVAL NOMINEES LIMITED
Nominated Director 2009-10-27 2009-10-28
OVALSEC LIMITED
Nominated Director 2009-10-27 2009-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK CARNAN LRIP E&C H4 GP LIMITED Director 2017-12-21 CURRENT 2017-05-23 Active
RODERICK CARNAN LRIP E&C H5 GP LIMITED Director 2017-12-21 CURRENT 2017-12-01 Active
RODERICK CARNAN LRIP GP LIMITED Director 2017-12-21 CURRENT 2017-05-23 Active
RODERICK CARNAN LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2017-12-21 CURRENT 2017-07-19 Active
RODERICK CARNAN HERMES WELLINGTON PLACE SITE 2 GP LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
RODERICK CARNAN HERMES WELLINGTON PLACE GP LIMITED Director 2016-04-27 CURRENT 2014-11-06 Active
RODERICK CARNAN NOVA GP LIMITED Director 2016-04-13 CURRENT 2011-10-10 Active
RODERICK CARNAN VICTORIA CIRCLE DEVELOPER LIMITED Director 2016-04-13 CURRENT 2011-10-10 Active
RODERICK CARNAN NOVA NOMINEE 2 LIMITED Director 2016-04-13 CURRENT 2011-10-10 Active
RODERICK CARNAN NOVA BUSINESS MANAGER LIMITED Director 2016-04-13 CURRENT 2011-11-15 Active
RODERICK CARNAN NOVA RESIDENTIAL INTERMEDIATE LIMITED Director 2016-04-13 CURRENT 2013-11-22 Active
RODERICK CARNAN NOVA NOMINEE 1 LIMITED Director 2016-04-13 CURRENT 2011-10-10 Active
RODERICK CARNAN NOVA RESIDENTIAL (GP) LIMITED Director 2016-04-13 CURRENT 2013-11-12 Active
RODERICK CARNAN HERMES PARADISE CIRCUS GP TWO LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
RODERICK CARNAN HERMES PARADISE CIRCUS GP ONE LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
RODERICK CARNAN MARLSCAPE LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active - Proposal to Strike off
COLIN RUTHERFORD SUSAN METCALFE LIMITED Director 2015-03-31 CURRENT 1997-01-15 Active
COLIN RUTHERFORD MEALLMORE LIMITED Director 2014-06-03 CURRENT 1986-07-21 Active
COLIN RUTHERFORD MITCHELLS & BUTLERS PLC Director 2013-04-22 CURRENT 2002-10-02 Active
COLIN RUTHERFORD TEACHERS MEDIA UK LIMITED Director 2012-10-01 CURRENT 2011-03-30 Active - Proposal to Strike off
COLIN RUTHERFORD VERITAS INVESTMENTS LIMITED Director 2008-10-01 CURRENT 2005-10-07 Dissolved 2014-06-24
COLIN RUTHERFORD ENSCO 219 LIMITED Director 2008-08-08 CURRENT 2008-07-02 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 217 LIMITED Director 2008-08-08 CURRENT 2008-05-29 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 218 LIMITED Director 2008-08-08 CURRENT 2008-06-24 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 212 LIMITED Director 2008-06-10 CURRENT 2008-05-13 Dissolved 2014-06-20
COLIN RUTHERFORD CS RESIDENTIAL LIMITED Director 2005-01-17 CURRENT 2005-01-10 Dissolved 2014-05-28
COLIN RUTHERFORD MALVERN LEISURE LIMITED Director 1997-06-05 CURRENT 1997-03-07 Active
SVEN JURGEN TOPEL SPACESHIP GROUP LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SVEN JURGEN TOPEL THE STEPHEN PERSE FOUNDATION Director 2015-03-26 CURRENT 2007-02-19 Active
SVEN JURGEN TOPEL CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
SVEN JURGEN TOPEL CB1 MANAGEMENT COMPANY LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active
SVEN JURGEN TOPEL BROOKGATE HOMES LIMITED Director 2008-04-29 CURRENT 2002-05-20 Active
SVEN JURGEN TOPEL BROOKGATE (HILLS ROAD) LIMITED Director 2007-02-05 CURRENT 2002-07-25 Active
SVEN JURGEN TOPEL BROOKGATE PROPERTY LIMITED Director 2007-02-05 CURRENT 1999-12-10 Active
SVEN JURGEN TOPEL ROSELEAD HOLDINGS LIMITED Director 2007-02-05 CURRENT 2000-09-25 Active
SVEN JURGEN TOPEL ROSELEAD (WATTISHAM) LIMITED Director 2007-02-05 CURRENT 2006-06-14 Active
SVEN JURGEN TOPEL BROOKGATE LAND LIMITED Director 2007-02-05 CURRENT 2000-01-27 Active
SVEN JURGEN TOPEL GREENWAYS (RAVENSWOOD) LIMITED Director 2007-02-05 CURRENT 2002-10-09 Active
SVEN JURGEN TOPEL GREENWAYS (HOLDINGS) LIMITED Director 2007-02-05 CURRENT 2003-02-17 Active
SVEN JURGEN TOPEL ROSELEAD LIMITED Director 2007-02-05 CURRENT 1999-04-29 Active
SVEN JURGEN TOPEL BROOKGATE DEVELOPMENT MANAGEMENT LIMITED Director 2007-02-05 CURRENT 2001-04-19 Active
JONATHAN CHRISTIAN WOOLES CB1 MANAGEMENT COMPANY LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active
JONATHAN CHRISTIAN WOOLES BROOKGATE HOMES LIMITED Director 2008-03-18 CURRENT 2002-05-20 Active
JONATHAN CHRISTIAN WOOLES ASHWELL (CHELMSFORD) LIMITED Director 2007-10-01 CURRENT 2005-11-01 Dissolved 2014-09-26
JONATHAN CHRISTIAN WOOLES ASHWELL (PETERBOROUGH) LIMITED Director 2007-10-01 CURRENT 2001-01-08 Dissolved 2014-02-25
JONATHAN CHRISTIAN WOOLES BROOKGATE (HILLS ROAD) LIMITED Director 2007-10-01 CURRENT 2002-07-25 Active
JONATHAN CHRISTIAN WOOLES BROOKGATE PROPERTY LIMITED Director 2007-10-01 CURRENT 1999-12-10 Active
JONATHAN CHRISTIAN WOOLES ROSELEAD HOLDINGS LIMITED Director 2007-10-01 CURRENT 2000-09-25 Active
JONATHAN CHRISTIAN WOOLES ROSELEAD (WATTISHAM) LIMITED Director 2007-10-01 CURRENT 2006-06-14 Active
JONATHAN CHRISTIAN WOOLES BROOKGATE LAND LIMITED Director 2007-10-01 CURRENT 2000-01-27 Active
JONATHAN CHRISTIAN WOOLES GREENWAYS (RAVENSWOOD) LIMITED Director 2007-10-01 CURRENT 2002-10-09 Active
JONATHAN CHRISTIAN WOOLES GREENWAYS (HOLDINGS) LIMITED Director 2007-10-01 CURRENT 2003-02-17 Active
JONATHAN CHRISTIAN WOOLES ROSELEAD LIMITED Director 2007-10-01 CURRENT 1999-04-29 Active
JONATHAN CHRISTIAN WOOLES BROOKGATE DEVELOPMENT MANAGEMENT LIMITED Director 2007-10-01 CURRENT 2001-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-26CESSATION OF SVEN JURGEN TOPEL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26CESSATION OF JONATHAN CHRISTIAN WOOLES AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26Notification of Stanhoe & Co as a person with significant control on 2022-12-13
2023-04-26Notification of Edwin James & Co as a person with significant control on 2022-12-13
2023-04-26CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2022-08-18AA01Current accounting period extended from 31/10/22 TO 31/03/23
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-01-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-12-21CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-03-08SH20Statement by Directors
2021-03-08SH19Statement of capital on 2021-03-08 GBP 550
2021-03-08CAP-SSSolvency Statement dated 24/02/21
2021-03-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 24/02/2021
2021-02-24PSC04Change of details for Mr Sven Jurgen Topel as a person with significant control on 2020-12-17
2021-02-24PSC04Change of details for Mr Sven Jurgen Topel as a person with significant control on 2020-12-17
2021-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHRISTIAN WOOLES
2021-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHRISTIAN WOOLES
2021-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-01-06MEM/ARTSARTICLES OF ASSOCIATION
2021-01-06RES01ADOPT ARTICLES 06/01/21
2020-12-17SH19Statement of capital on 2020-12-17 GBP 576.47
2020-12-17RES12Resolution of varying share rights or name
2020-12-17MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17RES13Resolutions passed:
  • Reduce share premium account 01/12/2020
  • Resolution of reduction in issued share capital
  • ADOPT ARTICLES
2020-12-17SH20Statement by Directors
2020-12-17CAP-SSSolvency Statement dated 27/11/20
2020-12-17SH10Particulars of variation of rights attached to shares
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVEN JURGEN TOPEL
2020-03-09PSC09Withdrawal of a person with significant control statement on 2020-03-09
2020-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-09-30SH20Statement by Directors
2019-09-30SH19Statement of capital on 2019-09-30 GBP 1,176.47
2019-09-30CAP-SSSolvency Statement dated 26/09/19
2019-09-30RES13Resolutions passed:
  • Reduction of share premium account 27/09/2019
  • Resolution of reduction in issued share capital
2019-08-02SH20Statement by Directors
2019-08-02SH19Statement of capital on 2019-08-02 GBP 1,376.47
2019-08-02CAP-SSSolvency Statement dated 02/08/19
2019-08-02RES13Resolutions passed:
  • Reduction of share premium account 02/08/2019
  • Resolution of reduction in issued share capital
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-09-27SH20Statement by Directors
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1576.47
2017-09-27SH19Statement of capital on 2017-09-27 GBP 1,576.47
2017-09-27CAP-SSSolvency Statement dated 26/09/17
2017-09-27RES13Resolutions passed:
  • Reduction of share premium account 26/09/2017
  • Resolution of reduction in issued share capital
2017-09-27RES06REDUCE ISSUED CAPITAL 26/09/2017
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-26SH20Statement by Directors
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1676.47
2016-10-26SH19Statement of capital on 2016-10-26 GBP 1,676.47
2016-10-26CAP-SSSolvency Statement dated 25/10/16
2016-10-26RES13REDUCTION OF SHARE PREMIUM ACCOUNT 25/10/2016
2016-10-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 38 Station Road Cambridge Cambridgeshire CB1 2JH
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1796.47
2015-11-16AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-01SH20Statement by Directors
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1796.47
2015-10-01SH19Statement of capital on 2015-10-01 GBP 1,796.47000
2015-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-10-01CAP-SSSolvency Statement dated 29/09/15
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1876.47
2014-12-01AR0109/11/14 ANNUAL RETURN FULL LIST
2014-10-09SH20Statement by Directors
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1876
2014-10-09SH19Statement of capital on 2014-10-09 GBP 1,876
2014-10-09RES06REDUCE ISSUED CAPITAL 07/10/2014
2014-10-09CAP-SSSOLVENCY STATEMENT DATED 07/10/14
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN JURGEN TOPEL / 29/09/2014
2014-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-01-28AP01DIRECTOR APPOINTED MR RODERICK CARNAN
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN JURGEN TOPEL / 19/12/2013
2013-11-28AR0109/11/13 FULL LIST
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 24/08/2013
2013-08-01CAP-SSSOLVENCY STATEMENT DATED 29/07/13
2013-08-01SH1901/08/13 STATEMENT OF CAPITAL GBP 1976
2013-08-01SH1901/08/13 STATEMENT OF CAPITAL GBP 1200
2013-08-01RES13REDUCTION OF SHARE PREMIUM ACCOUNT 29/07/2013
2013-08-01RES06REDUCE ISSUED CAPITAL 29/07/2013
2013-04-15SH20STATEMENT BY DIRECTORS
2013-04-15SH1915/04/13 STATEMENT OF CAPITAL GBP 2076.00000
2013-04-15RES06REDUCE ISSUED CAPITAL 15/04/2013
2013-04-15CAP-SSSOLVENCY STATEMENT DATED 08/04/13
2013-04-15RES13SHARE PREMIUM ACCOUNT REDUCED 15/04/2013
2013-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-11-14AR0109/11/12 FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTIAN WOOLES / 03/05/2010
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 03/05/2010
2012-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTIAN WOOLES / 03/05/2010
2012-08-08RES01ADOPT ARTICLES 27/07/2012
2012-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-12-19AR0109/11/11 NO MEMBER LIST
2011-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM TWENTY STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JD UNITED KINGDOM
2010-11-11AR0109/11/10 FULL LIST
2010-01-20AP01DIRECTOR APPOINTED COLIN RUTHERFORD
2010-01-11SH0108/12/09 STATEMENT OF CAPITAL GBP 1790.00000
2010-01-11SH0108/12/09 STATEMENT OF CAPITAL GBP 1790.00000
2010-01-11SH0108/12/09 STATEMENT OF CAPITAL GBP 1190.00000
2010-01-08SH0108/12/09 STATEMENT OF CAPITAL GBP 2166.47000
2010-01-08SH0108/12/09 STATEMENT OF CAPITAL GBP 2166.47000
2010-01-08SH0108/12/09 STATEMENT OF CAPITAL GBP 2166.47000
2010-01-08SH0108/12/09 STATEMENT OF CAPITAL GBP 2166.47
2010-01-07CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-01-07SH0108/12/09 STATEMENT OF CAPITAL GBP 300
2009-12-24RES01ADOPT ARTICLES 08/12/2009
2009-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-05MEM/ARTSARTICLES OF ASSOCIATION
2009-11-05RES01ALTER ARTICLES
2009-11-01TM01APPOINTMENT TERMINATED, DIRECTOR OVALSEC LIMITED
2009-11-01TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2009-11-01TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2009-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOKGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2009-12-18 Outstanding BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2009-12-18 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2009-12-12 Outstanding BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2009-12-12 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKGATE LIMITED

Intangible Assets
Patents
We have not found any records of BROOKGATE LIMITED registering or being granted any patents
Domain Names

BROOKGATE LIMITED owns 1 domain names.

brookgateproperty.co.uk  

Trademarks
We have not found any records of BROOKGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKGATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BROOKGATE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROOKGATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKGATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKGATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.