About

Registered Number: 03892255
Date of Incorporation: 10/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Two, Station Place, Cambridge, CB1 2FP,

 

Having been setup in 1999, Brookgate Property Ltd are based in Cambridge. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOGG, Jonathan Sherwell 15 April 2002 05 February 2004 1
Secretary Name Appointed Resigned Total Appointments
WOOLES, Jonathan Christian 30 September 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 13 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 16 January 2018
AA - Annual Accounts 05 January 2018
CERTNM - Change of name certificate 13 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 05 January 2017
AD01 - Change of registered office address 11 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 09 January 2015
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
AA - Annual Accounts 08 April 2014
CH01 - Change of particulars for director 15 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 December 2012
RESOLUTIONS - N/A 30 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2012
SH19 - Statement of capital 30 October 2012
CAP-SS - N/A 30 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 11 January 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AA - Annual Accounts 13 June 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AR01 - Annual Return 06 January 2011
AD01 - Change of registered office address 26 November 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 10 March 2010
SH01 - Return of Allotment of shares 07 January 2010
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
RESOLUTIONS - N/A 15 December 2009
RESOLUTIONS - N/A 15 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
CERTNM - Change of name certificate 10 December 2009
AP03 - Appointment of secretary 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 16 January 2009
395 - Particulars of a mortgage or charge 03 July 2008
287 - Change in situation or address of Registered Office 05 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 28 August 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
123 - Notice of increase in nominal capital 16 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 14 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
363s - Annual Return 29 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
225 - Change of Accounting Reference Date 29 September 2005
395 - Particulars of a mortgage or charge 05 April 2005
CERTNM - Change of name certificate 01 March 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 02 December 2004
395 - Particulars of a mortgage or charge 04 November 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 30 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
AA - Annual Accounts 17 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
287 - Change in situation or address of Registered Office 09 August 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 06 November 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
AUD - Auditor's letter of resignation 12 June 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
363s - Annual Return 08 January 2002
CERTNM - Change of name certificate 08 November 2001
395 - Particulars of a mortgage or charge 20 September 2001
395 - Particulars of a mortgage or charge 20 September 2001
395 - Particulars of a mortgage or charge 20 September 2001
AA - Annual Accounts 12 September 2001
CERTNM - Change of name certificate 01 February 2001
363s - Annual Return 18 December 2000
225 - Change of Accounting Reference Date 18 September 2000
CERTNM - Change of name certificate 11 July 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge 22 November 2011 Outstanding

N/A

Supplemental debenture 05 January 2011 Outstanding

N/A

Supplemental debenture 14 September 2010 Outstanding

N/A

Debenture 08 December 2009 Outstanding

N/A

Legal charge 01 July 2008 Outstanding

N/A

Legal charge 24 March 2005 Outstanding

N/A

Legal charge 29 October 2004 Outstanding

N/A

Legal charge 08 April 2004 Outstanding

N/A

Legal charge 08 April 2004 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal charge 29 September 2003 Outstanding

N/A

Debenture 02 June 2003 Outstanding

N/A

Legal charge 02 June 2003 Outstanding

N/A

Legal charge 14 October 2002 Fully Satisfied

N/A

Debenture 14 October 2002 Fully Satisfied

N/A

Legal charge 28 February 2002 Outstanding

N/A

Debenture 28 February 2002 Outstanding

N/A

Debenture 14 September 2001 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.