BROOKGATE CB1 LIMITED
CAMBRIDGE ASHWELL CB1 LIMITED ASHWELL INVESTMENTS LIMITED ASHWELL COMMERCIAL LIMITED ASHWELL DEVELOPMENTS LIMITED HOSEFIELD LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 2FP

Company number 03892255
Status Active
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address TWO, STATION PLACE, CAMBRIDGE, ENGLAND, CB1 2FP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 31 October 2016; Registered office address changed from 38 Station Road Cambridge Cambridgeshire CB1 2JH to Two Station Place Cambridge CB1 2FP on 11 May 2016. The most likely internet sites of BROOKGATE CB1 LIMITED are www.brookgatecb1.co.uk, and www.brookgate-cb1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Brookgate Cb1 Limited is a Private Limited Company. The company registration number is 03892255. Brookgate Cb1 Limited has been working since 10 December 1999. The present status of the company is Active. The registered address of Brookgate Cb1 Limited is Two Station Place Cambridge England Cb1 2fp. . WOOLES, Jonathan Christian is a Secretary of the company. TOPEL, Sven Jurgen is a Director of the company. WOOLES, Jonathan Christian is a Director of the company. Secretary GRANT, Timothy Andrew has been resigned. Secretary REECE, Richard has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ATKINSON, Carl Ramon has been resigned. Director BLUFF, Tim Martin has been resigned. Director CLOGG, Jonathan Sherwell has been resigned. Director FORD, Derek Stanley has been resigned. Director GODDIN, Richard William has been resigned. Director GODDIN, Richard William has been resigned. Director REECE, Richard has been resigned. Director THWAITES, Paul John has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOOLES, Jonathan Christian
Appointed Date: 30 September 2009

Director
TOPEL, Sven Jurgen
Appointed Date: 05 February 2007
59 years old

Director
WOOLES, Jonathan Christian
Appointed Date: 01 October 2007
62 years old

Resigned Directors

Secretary
GRANT, Timothy Andrew
Resigned: 30 September 2009
Appointed Date: 17 July 2006

Secretary
REECE, Richard
Resigned: 17 July 2006
Appointed Date: 24 March 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 24 March 2000
Appointed Date: 10 December 1999

Director
ATKINSON, Carl Ramon
Resigned: 15 April 2002
Appointed Date: 02 April 2002
64 years old

Director
BLUFF, Tim Martin
Resigned: 28 February 2002
Appointed Date: 19 February 2002
55 years old

Director
CLOGG, Jonathan Sherwell
Resigned: 05 February 2004
Appointed Date: 15 April 2002
67 years old

Director
FORD, Derek Stanley
Resigned: 08 December 2009
Appointed Date: 15 November 2006
68 years old

Director
GODDIN, Richard William
Resigned: 08 December 2009
Appointed Date: 24 January 2007
82 years old

Director
GODDIN, Richard William
Resigned: 11 November 2005
Appointed Date: 11 March 2004
82 years old

Director
REECE, Richard
Resigned: 17 July 2006
Appointed Date: 24 March 2000
71 years old

Director
THWAITES, Paul John
Resigned: 08 December 2009
Appointed Date: 24 March 2000
71 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 24 March 2000
Appointed Date: 10 December 1999

Persons With Significant Control

Brookgate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKGATE CB1 LIMITED Events

09 Jan 2017
Confirmation statement made on 10 December 2016 with updates
05 Jan 2017
Full accounts made up to 31 October 2016
11 May 2016
Registered office address changed from 38 Station Road Cambridge Cambridgeshire CB1 2JH to Two Station Place Cambridge CB1 2FP on 11 May 2016
05 Jan 2016
Full accounts made up to 31 October 2015
18 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100,000

...
... and 105 more events
10 Apr 2000
Director resigned
10 Apr 2000
Registered office changed on 10/04/00 from: 55 po box 7 spa road london SE16 3QQ
10 Apr 2000
New secretary appointed;new director appointed
10 Apr 2000
New director appointed
10 Dec 1999
Incorporation

BROOKGATE CB1 LIMITED Charges

22 November 2011
Deed of charge
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Jupiter house, station road, cambridge comprising a long…
5 January 2011
Supplemental debenture
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: F/H property k/a land and buildings on the north east side…
14 September 2010
Supplemental debenture
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: The additional property being- l/h property at jupiter…
8 December 2009
Debenture
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land and buildings on the south east side…
24 March 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a murdoch house station road cambridge t/n…
29 October 2004
Legal charge
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property on the north east side of hills road…
8 April 2004
Legal charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as leda house t/n CB254240. Fixed charge…
8 April 2004
Legal charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as jupiter house t/n CB254239. Fixed…
19 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h and l/h property k/a daedalus house t/n's CB56996…
29 September 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a demeter house t/no CB115546. Fixed charge…
2 June 2003
Debenture
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 32-34 station road cambridge and…
2 June 2003
Legal charge
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 32-34 station road cambridge and…
14 October 2002
Legal charge
Delivered: 22 October 2002
Status: Satisfied on 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H ortona house 110 hill road cambridge t/n CB182803…
14 October 2002
Debenture
Delivered: 22 October 2002
Status: Satisfied on 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Legal charge
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a great eastern house station road…
28 February 2002
Debenture
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 September 2001
Debenture
Delivered: 20 September 2001
Status: Satisfied on 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 4 hills road, cambridge t/n CB248760…
14 September 2001
Legal charge
Delivered: 20 September 2001
Status: Satisfied on 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 4 hills road, cambridge t/n CB248760.…
14 September 2001
Legal charge
Delivered: 20 September 2001
Status: Satisfied on 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 6 and 8 hills road, cambridge and…