Background WavePink WaveYellow Wave

BROOKGREEN LIMITED (02142286)

BROOKGREEN LIMITED (02142286) is an active UK company. incorporated on 24 June 1987. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BROOKGREEN LIMITED has been registered for 38 years. Current directors include KHALASTCHI, Anthony Menashi, KHALASTCHI, Frank, KHALASTCHI, Peter Salim David.

Company Number
02142286
Status
active
Type
ltd
Incorporated
24 June 1987
Age
38 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KHALASTCHI, Anthony Menashi, KHALASTCHI, Frank, KHALASTCHI, Peter Salim David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKGREEN LIMITED

BROOKGREEN LIMITED is an active company incorporated on 24 June 1987 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BROOKGREEN LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02142286

LTD Company

Age

38 Years

Incorporated 24 June 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

BROOKGREEN ESTATES LIMITED TOUCHE ROSS AND CO
From: 23 September 1988To: 4 April 1990
PETMOOR ESTATES LIMITED
From: 25 September 1987To: 23 September 1988
DANERISE LIMITED
From: 24 June 1987To: 25 September 1987
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 24 June 1987To: 23 November 2015
Timeline

2 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KHALASTCHI, Anthony Menashi

Active
Court Lodge, LondonSW1W 8AT
Born March 1961
Director
Appointed 28 Feb 1996

KHALASTCHI, Frank

Active
Court Lodge, LondonSW1W 8AT
Born January 1933
Director
Appointed N/A

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Born September 1963
Director
Appointed 28 Feb 1996

CHRISTINA, Vanessa

Resigned
38 Falmer Road, LondonN15 5BA
Secretary
Appointed 12 May 1997
Resigned 15 Mar 2004

KHALASTCHI, Peter Salim David

Resigned
Flat 2 Oakley House, LondonSW1X 9PP
Secretary
Appointed 31 Dec 1996
Resigned 12 May 1997

KOOPS, Frederika

Resigned
Suite 11, LondonW1Y 9DN
Secretary
Appointed N/A
Resigned 31 Dec 1996

TANNA, Ashok Kumar

Resigned
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 10 Aug 2000
Resigned 13 Feb 2018

ZELOUF, Dan

Resigned
62 Waterside Point, LondonSW11 4PD
Born June 1936
Director
Appointed N/A
Resigned 28 Feb 1996

Persons with significant control

1

Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

274

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Memorandum Articles
4 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
5 August 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288cChange of Particulars
Legacy
1 November 2008
288cChange of Particulars
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
363aAnnual Return
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 October 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
30 August 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
363aAnnual Return
Legacy
22 February 2005
288cChange of Particulars
Legacy
28 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Legacy
24 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
7 March 2003
363aAnnual Return
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
363aAnnual Return
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
31 October 2001
287Change of Registered Office
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
363aAnnual Return
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
21 March 2000
363aAnnual Return
Legacy
21 May 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
19 April 1999
363aAnnual Return
Legacy
16 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
363aAnnual Return
Legacy
2 June 1998
363(353)363(353)
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
287Change of Registered Office
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Certificate Capital Cancellation Share Premium Account
14 November 1997
CERT21CERT21
Court Order
14 November 1997
OCOC
Legacy
8 July 1997
288cChange of Particulars
Resolution
4 July 1997
RESOLUTIONSResolutions
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 March 1997
AAAnnual Accounts
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
22 August 1996
395Particulars of Mortgage or Charge
Resolution
1 August 1996
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
10 July 1996
CERT10CERT10
Miscellaneous
10 July 1996
MISCMISC
Resolution
10 July 1996
RESOLUTIONSResolutions
Re Registration Memorandum Articles
8 July 1996
MARMAR
Legacy
8 July 1996
5353
Legacy
23 June 1996
363x363x
Legacy
23 June 1996
225Change of Accounting Reference Date
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Accounts With Accounts Type Full Group
24 May 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Accounts With Accounts Type Full Group
28 March 1995
AAAnnual Accounts
Legacy
16 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 February 1994
AAAnnual Accounts
Legacy
22 February 1994
363x363x
Accounts With Accounts Type Full Group
25 March 1993
AAAnnual Accounts
Legacy
14 February 1993
363x363x
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 May 1992
AAAnnual Accounts
Legacy
23 March 1992
88(3)88(3)
Legacy
23 March 1992
88(2)O88(2)O
Legacy
13 March 1992
88(2)P88(2)P
Legacy
26 February 1992
363x363x
Legacy
19 February 1992
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
395Particulars of Mortgage or Charge
Legacy
27 September 1991
288288
Accounts With Accounts Type Full Group
9 September 1991
AAAnnual Accounts
Legacy
31 July 1991
395Particulars of Mortgage or Charge
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
6 July 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
395Particulars of Mortgage or Charge
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Legacy
7 June 1991
363x363x
Legacy
8 March 1991
403aParticulars of Charge Subject to s859A
Legacy
22 October 1990
403aParticulars of Charge Subject to s859A
Legacy
29 June 1990
363363
Legacy
28 June 1990
403aParticulars of Charge Subject to s859A
Legacy
23 April 1990
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
4 April 1990
CERT7CERT7
Re Registration Memorandum Articles
4 April 1990
MARMAR
Legacy
4 April 1990
43(3)e43(3)e
Accounts Balance Sheet
4 April 1990
BSBS
Auditors Report
4 April 1990
AUDRAUDR
Auditors Statement
4 April 1990
AUDSAUDS
Legacy
4 April 1990
43(3)43(3)
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
22 March 1990
363363
Legacy
7 March 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
26 February 1990
AAAnnual Accounts
Legacy
25 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 September 1989
AAAnnual Accounts
Legacy
29 August 1989
403aParticulars of Charge Subject to s859A
Legacy
29 August 1989
403aParticulars of Charge Subject to s859A
Legacy
29 August 1989
403aParticulars of Charge Subject to s859A
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Resolution
3 August 1989
RESOLUTIONSResolutions
Resolution
3 August 1989
RESOLUTIONSResolutions
Legacy
3 August 1989
123Notice of Increase in Nominal Capital
Legacy
19 July 1989
403aParticulars of Charge Subject to s859A
Legacy
29 June 1989
403aParticulars of Charge Subject to s859A
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Legacy
20 April 1989
403aParticulars of Charge Subject to s859A
Legacy
1 March 1989
363363
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
21 February 1989
395Particulars of Mortgage or Charge
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Legacy
1 February 1989
395Particulars of Mortgage or Charge
Legacy
23 January 1989
395Particulars of Mortgage or Charge
Legacy
23 January 1989
403aParticulars of Charge Subject to s859A
Legacy
23 January 1989
403aParticulars of Charge Subject to s859A
Legacy
6 January 1989
225(1)225(1)
Legacy
2 December 1988
395Particulars of Mortgage or Charge
Legacy
17 November 1988
403aParticulars of Charge Subject to s859A
Legacy
17 November 1988
403aParticulars of Charge Subject to s859A
Legacy
2 November 1988
403aParticulars of Charge Subject to s859A
Legacy
1 November 1988
403aParticulars of Charge Subject to s859A
Legacy
24 October 1988
395Particulars of Mortgage or Charge
Legacy
3 October 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1988
395Particulars of Mortgage or Charge
Legacy
19 September 1988
395Particulars of Mortgage or Charge
Legacy
19 September 1988
395Particulars of Mortgage or Charge
Legacy
16 September 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
18 April 1988
288288
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
3 December 1987
PUC 2PUC 2
Legacy
3 December 1987
123Notice of Increase in Nominal Capital
Resolution
3 December 1987
RESOLUTIONSResolutions
Resolution
3 December 1987
RESOLUTIONSResolutions
Legacy
11 November 1987
PUC 5PUC 5
Resolution
21 October 1987
RESOLUTIONSResolutions
Legacy
21 October 1987
288288
Legacy
21 October 1987
287Change of Registered Office
Certificate Change Of Name Company
24 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1987
NEWINCIncorporation