About

Registered Number: 04202015
Date of Incorporation: 19/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Two, Station Place, Cambridge, CB1 2FP,

 

Brookgate Development Management Ltd was founded on 19 April 2001 with its registered office in Cambridge. The business has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Ivan 31 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
WOOLES, Jonathan Christian 30 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 05 January 2018
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 20 April 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
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 08 April 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 11 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 February 2013
SH01 - Return of Allotment of shares 05 November 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
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2012
AP01 - Appointment of director 31 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 26 November 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 10 March 2010
SH01 - Return of Allotment of shares 19 January 2010
SH01 - Return of Allotment of shares 18 January 2010
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 27 April 2009
287 - Change in situation or address of Registered Office 05 June 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 27 March 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
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 22 May 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
225 - Change of Accounting Reference Date 29 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 17 October 2003
287 - Change in situation or address of Registered Office 09 August 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
287 - Change in situation or address of Registered Office 22 June 2001
CERTNM - Change of name certificate 21 June 2001
395 - Particulars of a mortgage or charge 14 June 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2009 Outstanding

N/A

Debenture 11 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.