Background WavePink WaveYellow Wave

BROOKSHIRE MIDLAND LIMITED (04099845)

BROOKSHIRE MIDLAND LIMITED (04099845) is an active UK company. incorporated on 1 November 2000. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROOKSHIRE MIDLAND LIMITED has been registered for 25 years. Current directors include COSTA, Andrew Thomas, COSTA, Anthony Alexander, COSTA, Egli Gabrielle and 2 others.

Company Number
04099845
Status
active
Type
ltd
Incorporated
1 November 2000
Age
25 years
Address
J, Hatfield, AL10 0HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COSTA, Andrew Thomas, COSTA, Anthony Alexander, COSTA, Egli Gabrielle, COSTA, Elena Marie, COSTA, George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSHIRE MIDLAND LIMITED

BROOKSHIRE MIDLAND LIMITED is an active company incorporated on 1 November 2000 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BROOKSHIRE MIDLAND LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04099845

LTD Company

Age

25 Years

Incorporated 1 November 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

YOUSEEFORLESS LIMITED
From: 1 November 2000To: 3 April 2003
Contact
Address

J St. Albans Road East Hatfield, AL10 0HE,

Previous Addresses

, 4 Carters Row, Hatfield Park, Hatfield, Hertfordshire, AL9 5NB, United Kingdom
From: 16 April 2019To: 3 December 2020
, 39 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QH
From: 1 November 2000To: 16 April 2019
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
New Owner
Jan 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Dec 22
Owner Exit
Jan 25
New Owner
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

COSTA, Egli Gabrielle

Active
39 Brookmans Avenue, Brookmans ParkAL9 7QH
Secretary
Appointed 25 Mar 2003

COSTA, Andrew Thomas

Active
St. Albans Road East, HatfieldAL10 0HE
Born December 1996
Director
Appointed 10 Mar 2022

COSTA, Anthony Alexander

Active
St. Albans Road East, HatfieldAL10 0HE
Born June 2006
Director
Appointed 28 Aug 2025

COSTA, Egli Gabrielle

Active
39 Brookmans Avenue, Brookmans ParkAL9 7QH
Born August 1970
Director
Appointed 25 Mar 2003

COSTA, Elena Marie

Active
St. Albans Road East, HatfieldAL10 0HE
Born March 1998
Director
Appointed 11 Mar 2022

COSTA, George

Active
39 Brookmans Avenue, HatfieldAL9 7QH
Born November 1963
Director
Appointed 01 Nov 2000

COSTA, George

Resigned
39 Brookmans Avenue, HatfieldAL9 7QH
Secretary
Appointed 01 Nov 2000
Resigned 25 Mar 2003

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 01 Nov 2000
Resigned 01 Nov 2000

CONSTANTINOU, Maroulla

Resigned
St. Albans Road East, HatfieldAL10 0HE
Born August 1936
Director
Appointed 05 Dec 2022
Resigned 28 Aug 2025

GEACH, Sarah Elisabeth

Resigned
9 The Ridings, Relgate
Born August 1970
Director
Appointed 01 Nov 2000
Resigned 19 Mar 2003

RICHARDS, Jacqui Anne

Resigned
48 Gladys Avenue, PeacehavenBN10 8RN
Born March 1959
Director
Appointed 01 Nov 2000
Resigned 14 Mar 2003

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 01 Nov 2000
Resigned 01 Nov 2000

Persons with significant control

3

2 Active
1 Ceased

Ms Egli Gabrielle Costa

Active
St. Albans Road East, HatfieldAL10 0HE
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2025

Mr George Costa

Ceased
HatfieldAL9 5NB
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2017
Ceased 15 Jan 2025

Mr George Costa

Active
St. Albans Road East, HatfieldAL10 0HE
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
1 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2003
287Change of Registered Office
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
11 January 2001
287Change of Registered Office
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Incorporation Company
1 November 2000
NEWINCIncorporation