Background WavePink WaveYellow Wave

BROOKGOLD PROPERTIES LIMITED (04129589)

BROOKGOLD PROPERTIES LIMITED (04129589) is an active UK company. incorporated on 21 December 2000. with registered office in Buckhurst Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROOKGOLD PROPERTIES LIMITED has been registered for 25 years. Current directors include CRAIG, Michael, SPENCER CRAIG, Faye-Alys.

Company Number
04129589
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
3 Station Parade, Buckhurst Hill, IG9 6EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRAIG, Michael, SPENCER CRAIG, Faye-Alys
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKGOLD PROPERTIES LIMITED

BROOKGOLD PROPERTIES LIMITED is an active company incorporated on 21 December 2000 with the registered office located in Buckhurst Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BROOKGOLD PROPERTIES LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04129589

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

3 Station Parade Cherry Tree Rise Buckhurst Hill, IG9 6EU,

Previous Addresses

34-40 High Street Wanstead London E11 2RJ England
From: 19 January 2023To: 14 December 2023
3 Station Parade Cherry Tree Rise Buckhurst Hill IG9 6EU England
From: 6 December 2019To: 19 January 2023
3 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU England
From: 2 December 2019To: 6 December 2019
Fiscal House 76 Station Way Buckhurst Hill IG9 6LL United Kingdom
From: 13 November 2019To: 2 December 2019
, 29 Dorset Street, London, W1U 8AT
From: 22 June 2015To: 13 November 2019
, 100a Chalk Farm Road, London, NW1 8EH
From: 21 December 2000To: 22 June 2015
Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
New Owner
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CRAIG, Michael

Active
Station Parade, Buckhurst HillIG9 6EU
Secretary
Appointed 27 Nov 2024

CRAIG, Michael

Active
Station Parade, Buckhurst HillIG9 6EU
Born September 1973
Director
Appointed 27 Nov 2024

SPENCER CRAIG, Faye-Alys

Active
Station Parade, Buckhurst HillIG9 6EU
Born April 1976
Director
Appointed 27 Nov 2024

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Secretary
Appointed 21 Dec 2000
Resigned 22 Jan 2001

SCOTT, Ellen Susan

Resigned
20 Clivedon Road, LondonE4 9RN
Secretary
Appointed 07 Mar 2001
Resigned 27 Nov 2024

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 21 Dec 2000

E L SERVICES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 22 Jan 2001
Resigned 07 Mar 2001

HARRIS, Robert Collett

Resigned
Milespoint Milespit Hill, LondonNW7 2RS
Born November 1944
Director
Appointed 22 Jan 2001
Resigned 25 Sept 2007

HOSIER, Simon

Resigned
32 Kangley Bridge Road, Lower SydenhamSE26 5AQ
Born August 1960
Director
Appointed 21 Dec 2000
Resigned 22 Jan 2001

MINTZ, Richard Bruce

Resigned
37 Acacia Road, LondonNW8 6AB
Born January 1946
Director
Appointed 07 Mar 2001
Resigned 25 Sept 2007

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 21 Dec 2000
Resigned 22 Jan 2001

SCOTT, Ellen Susan

Resigned
20 Clivedon Road, LondonE4 9RN
Born December 1953
Director
Appointed 25 Sept 2007
Resigned 27 Nov 2024

SCOTT, Terence George James

Resigned
20 Clivedon Road, LondonE4 9RN
Born November 1947
Director
Appointed 25 Sept 2007
Resigned 27 Nov 2024

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 21 Dec 2000
Resigned 21 Dec 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Craig

Active
Station Parade, Buckhurst HillIG9 6EU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2024

Mrs Faye-Alys Spencer Craig

Active
Station Parade, Buckhurst HillIG9 6EU
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2024

Mrs Ellen Susan Scott

Ceased
Station Parade, Buckhurst HillIG9 6EU
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Oct 2024
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
6 December 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
12 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
19 January 2004
363aAnnual Return
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
20 January 2003
363aAnnual Return
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
27 January 2002
363aAnnual Return
Legacy
28 March 2001
88(2)R88(2)R
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
225Change of Accounting Reference Date
Legacy
9 February 2001
353353
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Incorporation Company
21 December 2000
NEWINCIncorporation