Background WavePink WaveYellow Wave

BROOKPLACE LIMITED (04292346)

BROOKPLACE LIMITED (04292346) is an active UK company. incorporated on 24 September 2001. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. BROOKPLACE LIMITED has been registered for 24 years. Current directors include GATY, George, GATY, Karen Chaya.

Company Number
04292346
Status
active
Type
ltd
Incorporated
24 September 2001
Age
24 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GATY, George, GATY, Karen Chaya
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKPLACE LIMITED

BROOKPLACE LIMITED is an active company incorporated on 24 September 2001 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. BROOKPLACE LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04292346

LTD Company

Age

24 Years

Incorporated 24 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 6 October 2011To: 3 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England
From: 22 June 2011To: 6 October 2011
Letchford House Headstone Lane Harrow Middlesex HA3 6PE
From: 24 September 2001To: 22 June 2011
Timeline

20 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Loan Cleared
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Dec 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Mar 19
Loan Secured
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GATY, Elizabeth

Active
101 Hendon Lane, LondonN3 3SH
Secretary
Appointed 24 Sept 2001

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed 01 Jul 2008

GATY, Karen Chaya

Active
101 Hendon Lane, LondonN3 3SH
Born October 1977
Director
Appointed 07 Dec 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Sept 2001
Resigned 24 Sept 2001

GATY, Karen Chaya

Resigned
28 Chessington Avenue, LondonN3 3DP
Born October 1977
Director
Appointed 24 Sept 2001
Resigned 01 Jul 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Sept 2001
Resigned 24 Sept 2001

Persons with significant control

3

Mrs Elizabeth Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Karen Chaya Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr George Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
16 March 2009
287Change of Registered Office
Legacy
17 December 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
11 October 2006
287Change of Registered Office
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
4 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
5 July 2004
287Change of Registered Office
Legacy
1 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
1 October 2002
363aAnnual Return
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2001
88(2)R88(2)R
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
287Change of Registered Office
Incorporation Company
24 September 2001
NEWINCIncorporation