Company NameBrookstand 4 Limited
DirectorsMark Glenn Bridgman Shaw and Colin Richard Godfrey
Company StatusActive
Company Number04161343
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Previous NamesTritax Management Limited and Tritax Management 1 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Colin Richard Godfrey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Secretary NameMr Mark Glenn Bridgman Shaw
NationalityBritish
StatusCurrent
Appointed07 August 2007(6 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameRichard David Swinford Bostock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHanlye House
Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Director NameMr Ian Alexander Ross
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Southwood Avenue
Highgate
London
N6 5SA
Secretary NameRichard David Swinford Bostock
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHanlye House
Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Director NameIan David Hicks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 2005)
RoleAccountant
Correspondence Address9 Lychmead
Clifton
Shefford
Bedfordshire
SG17 5EZ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitetritax.co.uk
Telephone020 72901616
Telephone regionLondon

Location

Registered Address72 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

23 at £1Colin Richard Godfrey
23.00%
Ordinary
23 at £1James Angus Dunlop
23.00%
Ordinary
20 at £1Mark Glenn Bridgeman Shaw
20.00%
Ordinary
20 at £1Mrs Lesley Shaw
20.00%
Ordinary
14 at £1Henry Bell Franklin
14.00%
Ordinary

Financials

Year2014
Net Worth£18,492
Cash£10,441
Current Liabilities£9,934

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

10 October 2016Delivered on: 17 October 2016
Persons entitled: Bank Zachodni Wbk S.A.

Classification: A registered charge
Outstanding
4 October 2016Delivered on: 17 October 2016
Persons entitled: Hsbc Bank Polska S.A.

Classification: A registered charge
Outstanding
1 May 2012Delivered on: 9 May 2012
Persons entitled: Lasalle Investment Management (The "Security Agent")

Classification: Junior charge
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the units and all related rights see image for full details.
Outstanding
9 December 2005Delivered on: 23 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the units and all related rights. See the mortgage charge document for full details.
Outstanding
25 February 2004Delivered on: 4 March 2004
Satisfied on: 28 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from brindleyplace gp and brindleyplace LP to the chargee on any account whatsoever.
Particulars: The charged account the deposit. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 20 March 2003
Satisfied on: 28 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge security over shares
Secured details: All sums due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: All stocks,shares,securities and their proceeds of sale thereof and all dividends,interest and other distributions declared or paid; all rights,benefits,money or property.
Fully Satisfied
28 February 2003Delivered on: 17 March 2003
Satisfied on: 28 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from isis nominees (1) limited,isis nominees (2) limited,isis nominees (3) limited and isis nominees (4) limited and anyone of them (the "borrower") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including the leasehold premises known as unit 1,isis business park agecroft road,salford; see form 395 for details. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 February 2024Registered office address changed from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 16 February 2024 (1 page)
17 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 July 2020Change of details for Mr Mark Glen Bridgman Shaw as a person with significant control on 23 July 2020 (2 pages)
30 July 2020Director's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 (2 pages)
16 March 2020Change of details for Mr Mark Glen Bridgman Shaw as a person with significant control on 17 December 2019 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 December 2019Registered office address changed from Standbrook House 4th Floor 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 19 December 2019 (1 page)
2 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 February 2019Secretary's details changed for Mr Mark Glenn Bridgman Shaw on 27 February 2019 (1 page)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
22 November 2018Director's details changed for Mr Colin Richard Godfrey on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Mark Glenn Bridgman Shaw on 22 November 2018 (2 pages)
22 November 2018Change of details for Mr Mark Glen Bridgman Shaw as a person with significant control on 15 February 2017 (2 pages)
30 October 2018Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to Standbrook House 4th Floor 2-5 Old Bond Street London W1S 4PD on 30 October 2018 (1 page)
2 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Registration of charge 041613430007, created on 10 October 2016 (30 pages)
17 October 2016Registration of charge 041613430006, created on 4 October 2016 (19 pages)
17 October 2016Registration of charge 041613430006, created on 4 October 2016 (19 pages)
17 October 2016Registration of charge 041613430007, created on 10 October 2016 (30 pages)
7 March 2016Company name changed tritax management 1 LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
(3 pages)
7 March 2016Company name changed tritax management 1 LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
(3 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
24 September 2013Termination of appointment of Ian Ross as a director (1 page)
24 September 2013Termination of appointment of Ian Ross as a director (1 page)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 September 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
7 September 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
16 February 2010Register inspection address has been changed (1 page)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 July 2009Director's change of particulars / colin godfrey / 09/06/2009 (1 page)
25 July 2009Director's change of particulars / colin godfrey / 09/06/2009 (1 page)
18 February 2009Return made up to 15/02/09; full list of members (5 pages)
18 February 2009Return made up to 15/02/09; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 March 2008Director's change of particulars / colin godfrey / 19/03/2008 (1 page)
20 March 2008Director's change of particulars / colin godfrey / 19/03/2008 (1 page)
28 February 2008Return made up to 15/02/08; full list of members (5 pages)
28 February 2008Return made up to 15/02/08; full list of members (5 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
12 April 2007Company name changed tritax management LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed tritax management LIMITED\certificate issued on 12/04/07 (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 March 2006Return made up to 15/02/06; full list of members (3 pages)
15 March 2006Return made up to 15/02/06; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
23 February 2005Return made up to 15/02/05; full list of members (9 pages)
23 February 2005Return made up to 15/02/05; full list of members (9 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
2 April 2004Return made up to 15/02/04; full list of members (8 pages)
2 April 2004Return made up to 15/02/04; full list of members (8 pages)
4 March 2004Particulars of mortgage/charge (4 pages)
4 March 2004Particulars of mortgage/charge (4 pages)
12 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (9 pages)
17 March 2003Particulars of mortgage/charge (9 pages)
11 March 2003Return made up to 15/02/03; full list of members (8 pages)
11 March 2003Return made up to 15/02/03; full list of members (8 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 February 2002Return made up to 15/02/02; full list of members (8 pages)
28 February 2002Return made up to 15/02/02; full list of members (8 pages)
23 July 2001Ad 15/03/01--------- £ si 40@1=40 £ ic 100/140 (2 pages)
23 July 2001Ad 15/03/01--------- £ si 40@1=40 £ ic 100/140 (2 pages)
9 April 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
9 April 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
9 April 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
9 April 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (10 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: aberdeen house south road haywards heath west sussex RH16 4NG (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: aberdeen house south road haywards heath west sussex RH16 4NG (1 page)
27 February 2001New director appointed (10 pages)
27 February 2001Director resigned (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Incorporation (17 pages)
15 February 2001Incorporation (17 pages)