BROOKGATE HOMES LIMITED
CAMBRIDGE ASHWELL HOMES (EAST ANGLIA) LIMITED PINCO 1777 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 2FP

Company number 04442322
Status Active
Incorporation Date 20 May 2002
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
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 October 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 ; 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 HOMES LIMITED are www.brookgatehomes.co.uk, and www.brookgate-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Brookgate Homes Limited is a Private Limited Company. The company registration number is 04442322. Brookgate Homes Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Brookgate Homes 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. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director DICKSON, Pamela Simone has been resigned. Director DICKSON, Pamela Simone has been resigned. Director GODDIN, Richard William has been resigned. Director HEPBURN, Alastair John Harley has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director HUTCHISON, Graeme has been resigned. Director MCDONALD, Derek has been resigned. Director NEARNEY, Brian has been resigned. Director REECE, Richard has been resigned. Director THWAITES, Paul John has been resigned. Director PINSENT MASONS DIRECTOR 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: 29 April 2008
59 years old

Director
WOOLES, Jonathan Christian
Appointed Date: 18 March 2008
62 years old

Resigned Directors

Secretary
GRANT, Timothy Andrew
Resigned: 30 September 2009
Appointed Date: 15 November 2004

Secretary
REECE, Richard
Resigned: 15 November 2004
Appointed Date: 25 July 2002

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 July 2002
Appointed Date: 20 May 2002

Director
BOTHWELL, Karen Margaret
Resigned: 23 May 2005
Appointed Date: 24 February 2005
63 years old

Director
BRADLEY, Pauline Anne
Resigned: 30 January 2005
Appointed Date: 30 September 2002
64 years old

Director
DICKSON, Pamela Simone
Resigned: 08 December 2009
Appointed Date: 23 May 2005
57 years old

Director
DICKSON, Pamela Simone
Resigned: 08 October 2004
Appointed Date: 13 March 2003
57 years old

Director
GODDIN, Richard William
Resigned: 18 March 2008
Appointed Date: 02 October 2002
82 years old

Director
HEPBURN, Alastair John Harley
Resigned: 19 August 2008
Appointed Date: 24 July 2006
56 years old

Director
HEWITT, Alistair James Neil
Resigned: 24 February 2005
Appointed Date: 08 October 2004
52 years old

Director
HUTCHISON, Graeme
Resigned: 13 March 2003
Appointed Date: 30 September 2002
65 years old

Director
MCDONALD, Derek
Resigned: 24 October 2003
Appointed Date: 30 September 2002
58 years old

Director
NEARNEY, Brian
Resigned: 29 April 2008
Appointed Date: 14 June 2006
55 years old

Director
REECE, Richard
Resigned: 17 July 2006
Appointed Date: 25 July 2002
71 years old

Director
THWAITES, Paul John
Resigned: 08 December 2009
Appointed Date: 25 July 2002
71 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 25 July 2002
Appointed Date: 20 May 2002

BROOKGATE HOMES LIMITED Events

05 Jan 2017
Full accounts made up to 31 October 2016
07 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

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
28 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000

...
... and 119 more events
22 Aug 2002
Accounting reference date shortened from 31/05/03 to 30/04/03
22 Aug 2002
Secretary resigned
22 Aug 2002
Director resigned
25 Jul 2002
Company name changed pinco 1777 LIMITED\certificate issued on 25/07/02
20 May 2002
Incorporation

BROOKGATE HOMES LIMITED Charges

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…
12 October 2007
Supplemental debenture
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h land and buildings on the north east side of…
3 October 2007
Supplemental debenture
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h land being land adjoining the clock house hoddesdon…
30 April 2007
Supplemental debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property together with the buildings erected on it…
26 June 2006
Supplemental debenture
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land shown hatched pink on the plan annexed to…
24 March 2006
Supplemental debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland Security Trustee
Description: F/H land k/a land forming part of hertford county hospital…
28 February 2006
Debenture
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H parts of t/n NK285207 being land lying to the south…
16 December 2005
Supplemental debenture
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its interest in the property k/a f/h land at meadowcroft…
29 November 2005
Debenture
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland ("Agent and Security Trustee")
Description: F/H land and buildings to the north west of st john's road…
31 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as block O1 hills road cambridge…
31 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as block N2 hills road cambridge…
31 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as block L1 hills road cambridge…
31 October 2005
Charge of agreements
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: With full title guarantee all interest contractual or…
17 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H the laurels 78 high street great shelford cambridge…
29 June 2005
Legal charge
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land forming part of langdon house 64…
20 May 2005
Legal charge
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a castle street cambridge. Fixed charge…
16 April 2004
Supplemental debenture
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: The freehold land at nacton road ravenswoood ipswich shown…
26 March 2004
Supplemental debenture
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: All that f/h land as follows: part of land at kilverstone…
11 December 2003
Supplemental debenture
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at west drive and the former grafton pig farm…
29 August 2003
Supplemental debenture
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property being land at rosecroft way…
2 October 2002
Debenture
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and as Security Trustee (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…