Company NameBrookgold Properties Limited
DirectorsEllen Susan Scott and Terence George James Scott
Company StatusActive
Company Number04129589
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Ellen Susan Scott
NationalityBritish
StatusCurrent
Appointed07 March 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clivedon Road
London
E4 9RN
Director NameMrs Ellen Susan Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clivedon Road
London
E4 9RN
Director NameMr Terence George James Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RolePrint Director
Country of ResidenceEngland
Correspondence Address20 Clivedon Road
Highams Park
London
E4 9RN
Director NameSimon Hosier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleAccountant
Correspondence Address32 Kangley Bridge Road
Lower Sydenham
London
SE26 5AQ
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr Robert Collett Harris
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilespoint Milespit Hill
Mill Hill Village
London
NW7 2RS
Director NameMr Richard Bruce Mintz
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Acacia Road
London
NW8 6AB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed22 January 2001(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 March 2001)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered Address3 Station Parade
Cherry Tree Rise
Buckhurst Hill
IG9 6EU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Ellen Susan Scott
66.67%
Ordinary
1 at £1Terence George James Scott
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 December 2023Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to 3 Station Parade Cherry Tree Rise Buckhurst Hill IG9 6EU on 14 December 2023 (1 page)
14 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
19 January 2023Registered office address changed from 3 Station Parade Cherry Tree Rise Buckhurst Hill IG9 6EU England to 34-40 High Street Wanstead London E11 2RJ on 19 January 2023 (1 page)
3 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 April 2022Previous accounting period extended from 24 March 2022 to 31 March 2022 (1 page)
7 December 2021Micro company accounts made up to 24 March 2021 (4 pages)
6 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 24 March 2020 (4 pages)
17 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
6 December 2019Register inspection address has been changed from Fiscal House 76 Station Way Buckhurst Hill IG9 6LL England to 3 Station Parade Cherry Tree Rise Buckhurst Hill IG9 6EU (1 page)
6 December 2019Registered office address changed from 3 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU England to 3 Station Parade Cherry Tree Rise Buckhurst Hill IG9 6EU on 6 December 2019 (1 page)
6 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
2 December 2019Registered office address changed from Fiscal House 76 Station Way Buckhurst Hill IG9 6LL United Kingdom to 3 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 2 December 2019 (1 page)
13 November 2019Registered office address changed from , 29 Dorset Street, London, W1U 8AT to Fiscal House 76 Station Way Buckhurst Hill IG9 6LL on 13 November 2019 (1 page)
12 November 2019Register(s) moved to registered inspection location Fiscal House 76 Station Way Buckhurst Hill IG9 6LL (1 page)
12 November 2019Register inspection address has been changed to Fiscal House 76 Station Way Buckhurst Hill IG9 6LL (1 page)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
9 December 2015Total exemption small company accounts made up to 24 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 24 March 2015 (8 pages)
22 June 2015Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 22 June 2015 (1 page)
22 June 2015Registered office address changed from , 100a Chalk Farm Road, London, NW1 8EH to Fiscal House 76 Station Way Buckhurst Hill IG9 6LL on 22 June 2015 (1 page)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(5 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(5 pages)
1 December 2014Total exemption small company accounts made up to 24 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 24 March 2014 (8 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(5 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(5 pages)
12 December 2013Total exemption small company accounts made up to 24 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 24 March 2013 (8 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
12 October 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
21 December 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Ellen Susan Scott on 21 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Terence George James Scott on 21 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Terence George James Scott on 21 December 2009 (2 pages)
14 January 2010Director's details changed for Ellen Susan Scott on 21 December 2009 (2 pages)
14 October 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
14 October 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
23 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 24 March 2008 (7 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
17 January 2008Return made up to 21/12/07; full list of members (3 pages)
17 January 2008Return made up to 21/12/07; full list of members (3 pages)
12 December 2007Full accounts made up to 24 March 2007 (8 pages)
12 December 2007Full accounts made up to 24 March 2007 (8 pages)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: 25 harley street london W1G 9BR (1 page)
31 October 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: 25 harley street, london, W1G 9BR (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (1 page)
27 January 2007Full accounts made up to 24 March 2006 (8 pages)
27 January 2007Full accounts made up to 24 March 2006 (8 pages)
11 January 2007Return made up to 21/12/06; full list of members (2 pages)
11 January 2007Return made up to 21/12/06; full list of members (2 pages)
18 April 2006Full accounts made up to 24 March 2005 (7 pages)
18 April 2006Full accounts made up to 24 March 2005 (7 pages)
16 January 2006Return made up to 21/12/05; full list of members (2 pages)
16 January 2006Return made up to 21/12/05; full list of members (2 pages)
17 January 2005Return made up to 21/12/04; full list of members (5 pages)
17 January 2005Return made up to 21/12/04; full list of members (5 pages)
12 January 2005Full accounts made up to 24 March 2004 (7 pages)
12 January 2005Full accounts made up to 24 March 2004 (7 pages)
19 January 2004Return made up to 21/12/03; full list of members (5 pages)
19 January 2004Return made up to 21/12/03; full list of members (5 pages)
16 December 2003Full accounts made up to 24 March 2003 (6 pages)
16 December 2003Full accounts made up to 24 March 2003 (6 pages)
20 January 2003Return made up to 21/12/02; full list of members (5 pages)
20 January 2003Return made up to 21/12/02; full list of members (5 pages)
12 September 2002Accounts for a small company made up to 24 March 2002 (5 pages)
12 September 2002Accounts for a small company made up to 24 March 2002 (5 pages)
27 January 2002Return made up to 21/12/01; full list of members (5 pages)
27 January 2002Return made up to 21/12/01; full list of members (5 pages)
28 March 2001Ad 07/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 March 2001Ad 07/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (3 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (3 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
9 February 2001Location of register of members (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001Location of register of members (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Accounting reference date extended from 31/12/01 to 24/03/02 (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Accounting reference date extended from 31/12/01 to 24/03/02 (1 page)
28 December 2000New secretary appointed;new director appointed (4 pages)
28 December 2000New director appointed (4 pages)
28 December 2000New secretary appointed;new director appointed (4 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New director appointed (4 pages)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
21 December 2000Incorporation (13 pages)
21 December 2000Incorporation (13 pages)