Background WavePink WaveYellow Wave

BROOKSHIRE PROPERTIES LIMITED (06482053)

BROOKSHIRE PROPERTIES LIMITED (06482053) is an active UK company. incorporated on 24 January 2008. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROOKSHIRE PROPERTIES LIMITED has been registered for 18 years. Current directors include COSTA, Egli Gabrielle, COSTA, George.

Company Number
06482053
Status
active
Type
ltd
Incorporated
24 January 2008
Age
18 years
Address
James Taylor House, Hatfield, AL10 0HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COSTA, Egli Gabrielle, COSTA, George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSHIRE PROPERTIES LIMITED

BROOKSHIRE PROPERTIES LIMITED is an active company incorporated on 24 January 2008 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 PROPERTIES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06482053

LTD Company

Age

18 Years

Incorporated 24 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

INTELLIGENT SENSING LIMITED
From: 24 January 2008To: 24 March 2014
Contact
Address

James Taylor House St. Albans Road East Hatfield, AL10 0HE,

Previous Addresses

4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB
From: 28 January 2015To: 3 December 2020
The Melon Ground, Hatfield Park Hatfield Hertfordshire AL9 5NB
From: 24 January 2008To: 28 January 2015
Timeline

9 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Funding Round
Apr 15
Funding Round
Apr 15
New Owner
Jan 18
New Owner
Jan 18
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KYRIACOU, Eve

Active
Brookmans Avenue, HatfieldAL9 7QJ
Secretary
Appointed 24 Jan 2008

COSTA, Egli Gabrielle

Active
St. Albans Road East, HatfieldAL10 0HE
Born August 1970
Director
Appointed 24 Mar 2014

COSTA, George

Active
St. Albans Road East, HatfieldAL10 0HE
Born November 1963
Director
Appointed 24 Mar 2014

CONSTANTINOU, Andreas

Resigned
Bluebridge Avenue, HatfieldAL9 7RY
Born December 1935
Director
Appointed 24 Jan 2008
Resigned 24 Mar 2014

COSTA, George

Resigned
39 Brookmans Avenue, HatfieldAL9 7QH
Born November 1963
Director
Appointed 24 Jan 2008
Resigned 24 Jan 2008

KYRIACOU, Eve

Resigned
Hamilton Road, BarnetEN4 9HE
Born September 1966
Director
Appointed 24 Jan 2008
Resigned 24 Mar 2014

Persons with significant control

2

Mrs Egli Gabrielle Costa

Active
HatfieldAL9 5NB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr George Costa

Active
Brookmans Park, HatfieldAL9 7QH
Born November 1963

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 April 2015
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Statement Of Companys Objects
15 April 2015
CC04CC04
Resolution
15 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Incorporation Company
24 January 2008
NEWINCIncorporation