BROOKGATE HOMES LIMITED

Register to unlock more data on OkredoRegister

BROOKGATE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442322

Incorporation date

20/05/2002

Size

Small

Contacts

Registered address

Registered address

Two, Station Place, Cambridge CB1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon03/01/2026
Accounts for a small company made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon17/09/2024
Accounts for a small company made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon22/08/2023
Full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon18/08/2022
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon17/01/2022
Full accounts made up to 2021-10-31
dot icon23/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon23/02/2021
Full accounts made up to 2020-10-31
dot icon09/12/2020
Satisfaction of charge 3 in full
dot icon09/12/2020
Satisfaction of charge 4 in full
dot icon09/12/2020
Satisfaction of charge 10 in full
dot icon09/12/2020
Satisfaction of charge 17 in full
dot icon09/12/2020
Satisfaction of charge 9 in full
dot icon09/12/2020
Satisfaction of charge 7 in full
dot icon09/12/2020
Satisfaction of charge 8 in full
dot icon09/12/2020
Satisfaction of charge 19 in full
dot icon09/12/2020
Satisfaction of charge 12 in full
dot icon09/12/2020
Satisfaction of charge 13 in full
dot icon09/12/2020
Satisfaction of charge 2 in full
dot icon09/12/2020
Satisfaction of charge 18 in full
dot icon09/12/2020
Satisfaction of charge 1 in full
dot icon09/12/2020
Satisfaction of charge 5 in full
dot icon09/12/2020
Satisfaction of charge 6 in full
dot icon09/12/2020
Satisfaction of charge 11 in full
dot icon09/12/2020
Satisfaction of charge 21 in full
dot icon09/12/2020
Satisfaction of charge 16 in full
dot icon09/12/2020
Satisfaction of charge 20 in full
dot icon09/12/2020
Satisfaction of charge 14 in full
dot icon09/12/2020
Satisfaction of charge 15 in full
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon14/01/2020
Full accounts made up to 2019-10-31
dot icon20/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon09/01/2019
Full accounts made up to 2018-10-31
dot icon24/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon05/01/2018
Full accounts made up to 2017-10-31
dot icon01/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon05/01/2017
Full accounts made up to 2016-10-31
dot icon07/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon11/05/2016
Registered office address changed from 38 Station Road Cambridge Cambridgeshire CB1 2JH to Two Station Place Cambridge CB1 2FP on 2016-05-11
dot icon05/01/2016
Full accounts made up to 2015-10-31
dot icon28/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-10-31
dot icon29/09/2014
Director's details changed for Mr Jonathan Christian Wooles on 2014-09-29
dot icon29/09/2014
Secretary's details changed for Jonathan Christian Wooles on 2014-09-29
dot icon29/09/2014
Director's details changed for Mr Sven Jurgen Topel on 2014-09-29
dot icon10/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-10-31
dot icon15/01/2014
Director's details changed for Mr Sven Jurgen Topel on 2013-12-19
dot icon15/01/2014
Director's details changed for Mr Sven Jurgen Topel on 2013-12-19
dot icon02/07/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-10-31
dot icon30/10/2012
Statement by directors
dot icon30/10/2012
Statement of capital on 2012-10-30
dot icon30/10/2012
Solvency statement dated 25/10/12
dot icon30/10/2012
Resolutions
dot icon04/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon28/02/2012
Full accounts made up to 2011-10-31
dot icon13/06/2011
Full accounts made up to 2010-10-31
dot icon26/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/11/2010
Registered office address changed from Twenty Station Road Cambridge Cambridgeshire CB1 2JD on 2010-11-26
dot icon22/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon10/03/2010
Full accounts made up to 2009-10-31
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-08
dot icon07/01/2010
Change of share class name or designation
dot icon18/12/2009
Termination of appointment of Pamela Dickson as a director
dot icon17/12/2009
Termination of appointment of Paul Thwaites as a director
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Resolutions
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 21
dot icon10/12/2009
Certificate of change of name
dot icon09/10/2009
Appointment of Jonathan Christian Wooles as a secretary
dot icon09/10/2009
Termination of appointment of Tim Grant as a secretary
dot icon01/10/2009
Full accounts made up to 2008-10-31
dot icon12/06/2009
Return made up to 20/05/09; full list of members; amend
dot icon03/06/2009
Return made up to 20/05/09; full list of members
dot icon14/10/2008
Appointment terminated director alastair hepburn
dot icon24/06/2008
Director appointed sven jurgen topel
dot icon19/06/2008
Return made up to 20/05/08; full list of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from twenty station road cambridge cambridgeshire CB1 2JD
dot icon05/06/2008
Registered office changed on 05/06/2008 from botanic house 100 hills road cambridge cambridgeshire CB2 1JZ
dot icon08/05/2008
Appointment terminated director brian nearney
dot icon11/04/2008
Director appointed jonathan christian wooles
dot icon07/04/2008
Appointment terminated director richard goddin
dot icon27/03/2008
Full accounts made up to 2007-10-31
dot icon16/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon28/08/2007
Full accounts made up to 2006-10-31
dot icon25/05/2007
Return made up to 20/05/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon05/05/2007
Particulars of mortgage/charge
dot icon15/01/2007
Ad 16/12/05--------- £ si 900000@1
dot icon14/08/2006
Full accounts made up to 2005-10-31
dot icon04/08/2006
New director appointed
dot icon01/08/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon01/07/2006
Particulars of mortgage/charge
dot icon23/06/2006
Return made up to 20/05/06; full list of members
dot icon30/03/2006
Particulars of mortgage/charge
dot icon04/03/2006
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
Ad 31/10/05--------- £ si 2200000@1=2200000 £ ic 4000/2204000
dot icon15/11/2005
Nc inc already adjusted 31/10/05
dot icon15/11/2005
Memorandum and Articles of Association
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon29/09/2005
Accounting reference date extended from 30/04/05 to 31/10/05
dot icon08/07/2005
Particulars of mortgage/charge
dot icon17/06/2005
Return made up to 20/05/05; full list of members
dot icon06/06/2005
Director resigned
dot icon06/06/2005
New director appointed
dot icon28/05/2005
Particulars of mortgage/charge
dot icon30/03/2005
New director appointed
dot icon30/03/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Full accounts made up to 2004-04-30
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon12/07/2004
Return made up to 20/05/04; full list of members
dot icon30/04/2004
Particulars of mortgage/charge
dot icon27/04/2004
Ad 14/04/04--------- £ si 1000@1=1000 £ ic 3000/4000
dot icon27/04/2004
Nc inc already adjusted 14/04/04
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon03/04/2004
Particulars of mortgage/charge
dot icon12/01/2004
Ad 11/12/03--------- £ si 1000@1=1000 £ ic 2000/3000
dot icon24/12/2003
Particulars of mortgage/charge
dot icon04/11/2003
Director resigned
dot icon17/10/2003
Full accounts made up to 2003-04-30
dot icon22/09/2003
Ad 29/08/03--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon03/09/2003
Particulars of mortgage/charge
dot icon09/08/2003
Registered office changed on 09/08/03 from: barton house 28 wimpole road barton cambridge CB3 7AB
dot icon26/06/2003
Return made up to 20/05/03; full list of members
dot icon28/03/2003
New director appointed
dot icon23/03/2003
Director resigned
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Ad 02/10/02--------- £ si 999@1=999 £ ic 1/1000
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
£ nc 1000/3000 02/10/02
dot icon10/10/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New secretary appointed;new director appointed
dot icon22/08/2002
Registered office changed on 22/08/02 from: 1 park row leeds LS1 5AB
dot icon22/08/2002
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Director resigned
dot icon25/07/2002
Certificate of change of name
dot icon20/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Alistair James Neil
Director
08/10/2004 - 24/02/2005
119
Wooles, Jonathan Christian
Director
18/03/2008 - Present
37
Topel, Sven Jurgen
Director
29/04/2008 - Present
33

Persons with Significant Control

0

No PSC data available.

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 BROOKGATE HOMES LIMITED

BROOKGATE HOMES LIMITED is an(a) Active company incorporated on 20/05/2002 with the registered office located at Two, Station Place, Cambridge CB1 2FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKGATE HOMES LIMITED?

toggle

BROOKGATE HOMES LIMITED is currently Active. It was registered on 20/05/2002 .

Where is BROOKGATE HOMES LIMITED located?

toggle

BROOKGATE HOMES LIMITED is registered at Two, Station Place, Cambridge CB1 2FP.

What does BROOKGATE HOMES LIMITED do?

toggle

BROOKGATE HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROOKGATE HOMES LIMITED?

toggle

The latest filing was on 03/01/2026: Accounts for a small company made up to 2025-03-31.