Background WavePink WaveYellow Wave

BRODIE INVESTMENTS LIMITED (08943784)

BRODIE INVESTMENTS LIMITED (08943784) is an active UK company. incorporated on 17 March 2014. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRODIE INVESTMENTS LIMITED has been registered for 12 years. Current directors include BRODIE, Edward Gordon, BRODIE, Helen Claire, BRODIE, Paul Royston and 1 others.

Company Number
08943784
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Heath House Blackheath Lane, Guildford, GU4 8RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRODIE, Edward Gordon, BRODIE, Helen Claire, BRODIE, Paul Royston, BRODIE, William Royston
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRODIE INVESTMENTS LIMITED

BRODIE INVESTMENTS LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRODIE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08943784

LTD Company

Age

12 Years

Incorporated 17 March 2014

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Heath House Blackheath Lane Blackheath Guildford, GU4 8RB,

Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Sept 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Aug 22
Director Left
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRODIE, Edward Gordon

Active
Blackheath Lane, GuildfordGU4 8RB
Born January 1987
Director
Appointed 31 Oct 2019

BRODIE, Helen Claire

Active
Blackheath Lane, GuildfordGU4 8RB
Born November 1957
Director
Appointed 31 Oct 2019

BRODIE, Paul Royston

Active
Blackheath Lane, GuildfordGU4 8RB
Born October 1955
Director
Appointed 17 Mar 2014

BRODIE, William Royston

Active
Blackheath Lane, GuildfordGU4 8RB
Born October 1984
Director
Appointed 31 Oct 2019

BRODIE, Henry

Resigned
Blackheath Lane, GuildfordGU4 8RB
Born October 1990
Director
Appointed 31 Oct 2019
Resigned 22 Aug 2022

BRODIE, James Spencer

Resigned
Blackheath Lane, GuildfordGU4 8RB
Born April 1983
Director
Appointed 31 Oct 2019
Resigned 22 Aug 2022

Persons with significant control

3

Blackheath Lane, GuildfordGU4 8RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2024

Mrs Helen Claire Brodie

Active
Blackheath Lane, GuildfordGU4 8RB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Royston Brodie

Active
Blackheath Lane, GuildfordGU4 8RB
Born October 1955

Nature of Control

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

Filing History

51

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
9 January 2016
AAMDAAMD
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Incorporation Company
17 March 2014
NEWINCIncorporation