BROCHA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROCHA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06611307

Incorporation date

04/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor Office Unit 6 Mill Mead Estate, Mill Mead Road, London N17 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon27/03/2026
Previous accounting period shortened from 2025-06-28 to 2025-06-27
dot icon24/06/2025
Micro company accounts made up to 2024-06-28
dot icon28/03/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-29
dot icon01/12/2023
Registered office address changed from 1 Colberg Place London N16 5RA England to Top Floor Office Unit 6 Mill Mead Estate Mill Mead Road London N17 9QU on 2023-12-01
dot icon03/07/2023
Notification of Samson Merlin as a person with significant control on 2023-07-03
dot icon03/07/2023
Cessation of Yosef Chaim Spencer as a person with significant control on 2023-07-03
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon07/06/2023
Notification of Yosef Chaim Spencer as a person with significant control on 2023-06-07
dot icon07/06/2023
Cessation of Samson Merlin as a person with significant control on 2023-06-07
dot icon07/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon20/09/2022
Termination of appointment of Yosef Chaim Spencer as a director on 2022-09-01
dot icon16/08/2022
Micro company accounts made up to 2022-06-29
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-29
dot icon27/10/2021
Registered office address changed from Unit 6 Millmead Industrial Estate Mill Mead Road London N17 9QU to 1 Colberg Place London N16 5RA on 2021-10-27
dot icon27/06/2021
Micro company accounts made up to 2020-06-29
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon27/07/2020
Appointment of Mr Yosef Chaim Spencer as a director on 2020-07-01
dot icon25/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon28/03/2020
Micro company accounts made up to 2019-06-29
dot icon16/07/2019
Registration of charge 066113070003, created on 2019-07-11
dot icon16/07/2019
Registration of charge 066113070004, created on 2019-07-11
dot icon28/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon02/04/2019
Registration of charge 066113070002, created on 2019-03-29
dot icon29/03/2019
Micro company accounts made up to 2018-06-29
dot icon15/06/2018
Micro company accounts made up to 2017-06-29
dot icon15/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon28/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon23/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/10/2009
Compulsory strike-off action has been discontinued
dot icon09/10/2009
Annual return made up to 2009-06-04 with full list of shareholders
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2008
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.71K
-
0.00
-
-
2022
0
21.70K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merlin, Samson
Director
04/06/2008 - Present
28
Spencer, Yosef Chaim
Director
01/07/2020 - 01/09/2022
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROCHA PROPERTIES LIMITED

BROCHA PROPERTIES LIMITED is an(a) Active company incorporated on 04/06/2008 with the registered office located at Top Floor Office Unit 6 Mill Mead Estate, Mill Mead Road, London N17 9QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROCHA PROPERTIES LIMITED?

toggle

BROCHA PROPERTIES LIMITED is currently Active. It was registered on 04/06/2008 .

Where is BROCHA PROPERTIES LIMITED located?

toggle

BROCHA PROPERTIES LIMITED is registered at Top Floor Office Unit 6 Mill Mead Estate, Mill Mead Road, London N17 9QU.

What does BROCHA PROPERTIES LIMITED do?

toggle

BROCHA PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROCHA PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-06-28 to 2025-06-27.