Background WavePink WaveYellow Wave

BROOKSHILL PROPERTIES LIMITED (08195379)

BROOKSHILL PROPERTIES LIMITED (08195379) is an active UK company. incorporated on 29 August 2012. with registered office in Chigwell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKSHILL PROPERTIES LIMITED has been registered for 13 years. Current directors include TOLIA, Jagdish Jayantilal, TOLIA, Kusum, TOLIA, Nayan.

Company Number
08195379
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
9 Silver Hind Court, Chigwell, IG7 5DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TOLIA, Jagdish Jayantilal, TOLIA, Kusum, TOLIA, Nayan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSHILL PROPERTIES LIMITED

BROOKSHILL PROPERTIES LIMITED is an active company incorporated on 29 August 2012 with the registered office located in Chigwell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKSHILL PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08195379

LTD Company

Age

13 Years

Incorporated 29 August 2012

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 9 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

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 13 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

9 Silver Hind Court 103 Hainault Road Chigwell, IG7 5DD,

Previous Addresses

9 Silver Hind Court Hainault Road Chigwell Essex IG7 5DD England
From: 9 October 2015To: 26 October 2015
53 Snaresbrook Road London E11 1PQ
From: 4 September 2012To: 9 October 2015
C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Herts WD6 1AG United Kingdom
From: 29 August 2012To: 4 September 2012
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Mar 13
Director Left
Mar 15
Director Joined
Jun 15
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TOLIA, Jagdish Jayantilal

Active
Silver Hind Court, ChigwellIG7 5DD
Born February 1952
Director
Appointed 29 Aug 2012

TOLIA, Kusum

Active
Silver Hind Court, ChigwellIG7 5DD
Born November 1954
Director
Appointed 29 Aug 2012

TOLIA, Nayan

Active
Silver Hind Court, ChigwellIG7 5DD
Born September 1989
Director
Appointed 12 Jun 2015

TOLIA, Nayan Jagdish

Resigned
Snaresbrook Road, LondonE11 1PQ
Born September 1989
Director
Appointed 15 Mar 2013
Resigned 02 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Nayan Tolia

Active
103 Hainault Road, ChigwellIG7 5DD
Born September 1989

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Aug 2023

Mr Nayan Tolia

Ceased
Silver Hind Court, ChigwellIG7 5DD
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Aug 2016
Ceased 13 Sept 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2012
NEWINCIncorporation