Company NameBrookshill Properties Limited
Company StatusActive
Company Number08195379
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jagdish Jayantilal Tolia
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Silver Hind Court
103 Hainault Road
Chigwell
Essex
IG7 5DD
Director NameMr Kusum Tolia
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Silver Hind Court
103 Hainault Road
Chigwell
Essex
IG7 5DD
Director NameMr Nayan Tolia
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Silver Hind Court
103 Hainault Road
Chigwell
Essex
IG7 5DD
Director NameNayan Jagdish Tolia
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Snaresbrook Road
London
E11 1PQ

Location

Registered Address9 Silver Hind Court
103 Hainault Road
Chigwell
Essex
IG7 5DD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

450 at £1Jagdish Tolia
45.00%
Ordinary
450 at £1Kusum Tolia
45.00%
Ordinary
100 at £1Nayan Tolia
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,378
Cash£45,413
Current Liabilities£533,369

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

3 October 2023Change of details for Mr Jagdish Jayantilal Tolia as a person with significant control on 30 September 2023 (2 pages)
3 October 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
4 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
23 September 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
1 October 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
17 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
13 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
26 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
26 October 2015Registered office address changed from 9 Silver Hind Court Hainault Road Chigwell Essex IG7 5DD England to 9 Silver Hind Court 103 Hainault Road Chigwell Essex IG7 5DD on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 9 Silver Hind Court Hainault Road Chigwell Essex IG7 5DD England to 9 Silver Hind Court 103 Hainault Road Chigwell Essex IG7 5DD on 26 October 2015 (1 page)
9 October 2015Registered office address changed from 53 Snaresbrook Road London E11 1PQ to 9 Silver Hind Court Hainault Road Chigwell Essex IG7 5DD on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 53 Snaresbrook Road London E11 1PQ to 9 Silver Hind Court Hainault Road Chigwell Essex IG7 5DD on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 53 Snaresbrook Road London E11 1PQ to 9 Silver Hind Court Hainault Road Chigwell Essex IG7 5DD on 9 October 2015 (1 page)
12 June 2015Director's details changed for Mr Nayan Tolia on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Kusum Tolia on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr Nayan Tolia as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr Nayan Tolia as a director on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Kusum Tolia on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Nayan Tolia on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Jagdish Jayantilal Tolia on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Jagdish Jayantilal Tolia on 12 June 2015 (2 pages)
2 March 2015Termination of appointment of Nayan Jagdish Tolia as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Nayan Jagdish Tolia as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Nayan Jagdish Tolia as a director on 2 March 2015 (1 page)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
27 March 2013Appointment of Nayan Jagdish Tolia as a director (3 pages)
27 March 2013Appointment of Nayan Jagdish Tolia as a director (3 pages)
4 September 2012Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Herts WD6 1AG United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Herts WD6 1AG United Kingdom on 4 September 2012 (1 page)
4 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
4 September 2012Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Herts WD6 1AG United Kingdom on 4 September 2012 (1 page)
4 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
29 August 2012Incorporation (23 pages)
29 August 2012Incorporation (23 pages)