Background WavePink WaveYellow Wave

BROCKLEY ESTATES LTD (09900008)

BROCKLEY ESTATES LTD (09900008) is an active UK company. incorporated on 3 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROCKLEY ESTATES LTD has been registered for 10 years. Current directors include DEUTSCH, Yoel, FELDMAN, Leah, HOFFMAN, Benny.

Company Number
09900008
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Yoel, FELDMAN, Leah, HOFFMAN, Benny
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKLEY ESTATES LTD

BROCKLEY ESTATES LTD is an active company incorporated on 3 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROCKLEY ESTATES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09900008

LTD Company

Age

10 Years

Incorporated 3 December 2015

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 31 December 2024 (1 year ago)
Period: 1 September 2023 - 30 September 2024(14 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH England
From: 5 February 2016To: 9 September 2022
C/O Gerald Kreditor & Co 1 Hallswelle Road London NW11 0DH England
From: 2 February 2016To: 5 February 2016
115 Craven Park Road South Tottenham London N15 6BL England
From: 3 December 2015To: 2 February 2016
Timeline

20 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEUTSCH, Yoel

Active
High Road, LondonN15 6JN
Born February 1983
Director
Appointed 03 Dec 2015

FELDMAN, Leah

Active
High Road, LondonN15 6JN
Born January 1970
Director
Appointed 15 Apr 2017

HOFFMAN, Benny

Active
High Road, LondonN15 6JN
Born April 1984
Director
Appointed 03 Dec 2015

FELDMAN, Judah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1967
Director
Appointed 03 Dec 2015
Resigned 15 Apr 2017

Persons with significant control

5

1 Active
4 Ceased

Mrs Leah Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born January 1970

Nature of Control

Significant influence or control
Notified 15 Apr 2017
Ceased 03 Dec 2020

Mr Benny Hoffman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born April 1984

Nature of Control

Significant influence or control
Notified 15 Apr 2017
Ceased 03 Dec 2020

Mr Yoel Deutsch

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born February 1983

Nature of Control

Significant influence or control
Notified 15 Apr 2017
Ceased 03 Dec 2020

Mr Judah Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2017
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 October 2021
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
24 June 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
2 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Incorporation Company
3 December 2015
NEWINCIncorporation