Background WavePink WaveYellow Wave

BROOK HOUSE BROUGHTY FERRY LIMITED (SC772782)

BROOK HOUSE BROUGHTY FERRY LIMITED (SC772782) is an active UK company. incorporated on 15 June 2023. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOK HOUSE BROUGHTY FERRY LIMITED has been registered for 2 years. Current directors include CROMAR, Ben Alexander, CROMAR, Colin Gibson, CROMAR, Jamie Scott David and 2 others.

Company Number
SC772782
Status
active
Type
ltd
Incorporated
15 June 2023
Age
2 years
Address
41 Dundee Road West, Dundee, DD5 1NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROMAR, Ben Alexander, CROMAR, Colin Gibson, CROMAR, Jamie Scott David, CROMAR, Julia Diane, PHILP, Jodie Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK HOUSE BROUGHTY FERRY LIMITED

BROOK HOUSE BROUGHTY FERRY LIMITED is an active company incorporated on 15 June 2023 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOK HOUSE BROUGHTY FERRY LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

SC772782

LTD Company

Age

2 Years

Incorporated 15 June 2023

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 16 March 2026 (1 month 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

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

PHILP CROMAR PROPERTIES LIMITED
From: 15 June 2023To: 25 August 2023
Contact
Address

41 Dundee Road West Broughty Ferry Dundee, DD5 1NB,

Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Jun 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

CROMAR, Ben Alexander

Active
Dundee Road West, DundeeDD5 1NB
Born August 1986
Director
Appointed 03 Nov 2025

CROMAR, Colin Gibson

Active
Dundee Road West, DundeeDD5 1NB
Born May 1953
Director
Appointed 15 Jun 2023

CROMAR, Jamie Scott David

Active
Dundee Road West, DundeeDD5 1NB
Born February 1982
Director
Appointed 03 Nov 2025

CROMAR, Julia Diane

Active
Dundee Road West, DundeeDD5 1NB
Born November 1954
Director
Appointed 15 Jun 2023

PHILP, Jodie Louise

Active
Dundee Road West, DundeeDD5 1NB
Born June 1984
Director
Appointed 03 Nov 2025

Persons with significant control

5

3 Active
2 Ceased

Mrs Jodie Louise Philp

Active
Hill Street, DundeeDD5 2JN
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Sept 2024

Mr Jamie Scott David Cromar

Active
Westfield Road, DundeeDD5 1ED
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Notified 25 Sept 2024

Mr Ben Alexander Cromar

Active
Mona Crescent, DundeeDD5 3FB
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Sept 2024

Mr Colin Gibson Cromar

Ceased
Dundee Road West, DundeeDD5 1NB
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2023
Ceased 25 Sept 2024

Mrs Julia Diane Cromar

Ceased
Dundee Road West, DundeeDD5 1NB
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2023
Ceased 25 Sept 2024
Fundings
Financials
Latest Activities

Filing History

16

Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
6 March 2026
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Certificate Change Of Name Company
25 August 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2023
NEWINCIncorporation