Background WavePink WaveYellow Wave

BROCKLEY HOMES 7 LTD (12398121)

BROCKLEY HOMES 7 LTD (12398121) is an active UK company. incorporated on 13 January 2020. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROCKLEY HOMES 7 LTD has been registered for 6 years. Current directors include GREGORY, Kevin Lee.

Company Number
12398121
Status
active
Type
ltd
Incorporated
13 January 2020
Age
6 years
Address
10-12 Mulberry Green, Harlow, CM17 0ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREGORY, Kevin Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKLEY HOMES 7 LTD

BROCKLEY HOMES 7 LTD is an active company incorporated on 13 January 2020 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROCKLEY HOMES 7 LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12398121

LTD Company

Age

6 Years

Incorporated 13 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

FOXLEY QF LTD
From: 13 January 2020To: 9 July 2021
Contact
Address

10-12 Mulberry Green Harlow, CM17 0ET,

Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
Jun 22
Director Left
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Feb 24
Loan Cleared
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREGORY, Kevin Lee

Active
Mulberry Green, HarlowCM17 0ET
Born July 1964
Director
Appointed 13 Jan 2020

GREGORY, Leanne

Resigned
Old HarlowCM17 0ET
Born June 1987
Director
Appointed 12 May 2022
Resigned 09 Mar 2023

Persons with significant control

1

Mulberry Green, Harlow

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Resolution
9 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2020
NEWINCIncorporation