BROOKPLACE LIMITED

Active Watford

Development of building projects

0 employees website.com
Development of building projects
B

BROOKPLACE LIMITED

Development of building projects

Founded 24 Sept 2001 Active Watford, England 0 employees website.com
Development of building projects
Accounts Submitted 30 Jun 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 24 Sept 2025 Next due 8 Oct 2026 5 months remaining
Net assets £223K £12K 2024 year on year
Total assets £1M £402K 2024 year on year
Total Liabilities £1M £390K 2024 year on year
Charges 22
1 outstanding 21 satisfied

Contact & Details

Contact

Registered Address

1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England

Full company profile for BROOKPLACE LIMITED (04292346), an active company based in Watford, England. Incorporated 24 Sept 2001. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£222.75k

Increased by £11.72k (+6%)

Total Liabilities

£1.14M

Increased by £390.35k (+52%)

Turnover

N/A

Employees

N/A

Debt Ratio

84%

Increased by 6 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
George GatyDirectorBritishUnited Kingdom751 Jul 2008Active
Karen Chaya GatyDirectorBritishUnited Kingdom487 Dec 2017Active

Shareholders

Shareholders (2)

Karen Chaya Gaty
50.0%
1
Elizabeth Gaty
50.0%
1

Persons with Significant Control

Persons with Significant Control (3)

3 Active

George Gaty

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1950
Nature of Control
  • Right To Appoint And Remove Directors

Elizabeth Gaty

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Karen Chaya Gaty

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 21 satisfied

Properties

Properties

4 leasehold 4 total
AddressTenurePrice PaidDate Added
Flat 6, Horne House, Master Gunner Place, London (SE18 4NH) GREENWICH
Leasehold£265,0006 Dec 2018
Flat 11, Horne House, Master Gunners Place, London (SE18 4NH) GREENWICH
Leasehold£179,95022 May 2018
Flat 15, Pendlebury House, Master Gunners Place, London (SE18 4NQ) GREENWICH
Leasehold-9 Jan 2002
Flat 6, Pendlebury House, Master Gunners Place, London (SE18 4NQ) GREENWICH
Leasehold£70,0009 Jan 2002
Flat 6, Horne House, Master Gunner Place, London (SE18 4NH)
Leasehold £265,000
Added 6 Dec 2018
District GREENWICH
Flat 11, Horne House, Master Gunners Place, London (SE18 4NH)
Leasehold £179,950
Added 22 May 2018
District GREENWICH
Flat 15, Pendlebury House, Master Gunners Place, London (SE18 4NQ)
Leasehold
Added 9 Jan 2002
District GREENWICH
Flat 6, Pendlebury House, Master Gunners Place, London (SE18 4NQ)
Leasehold £70,000
Added 9 Jan 2002
District GREENWICH

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025Confirmation StatementConfirmation statement made on 24 Sept 2025 with updates
26 Jul 2025OfficersChange Person Secretary Company With Change Date
26 Jul 2025Persons With Significant ControlChange to Mr George Gaty as a person with significant control on 26 Jul 2025
26 Jul 2025OfficersChange to director Mr George Gaty on 26 Jul 2025
26 Jul 2025OfficersChange to director Ms Karen Chaya Gaty on 26 Jul 2025
24 Sept 2025 Confirmation Statement

Confirmation statement made on 24 Sept 2025 with updates

26 Jul 2025 Officers

Change Person Secretary Company With Change Date

26 Jul 2025 Persons With Significant Control

Change to Mr George Gaty as a person with significant control on 26 Jul 2025

26 Jul 2025 Officers

Change to director Mr George Gaty on 26 Jul 2025

26 Jul 2025 Officers

Change to director Ms Karen Chaya Gaty on 26 Jul 2025

Recent Activity

Latest Activity

Confirmation statement made on 24 Sept 2025 with updates

7 months ago on 24 Sept 2025

Change Person Secretary Company With Change Date

9 months ago on 26 Jul 2025

Change to Mr George Gaty as a person with significant control on 26 Jul 2025

9 months ago on 26 Jul 2025

Change to director Mr George Gaty on 26 Jul 2025

9 months ago on 26 Jul 2025

Change to director Ms Karen Chaya Gaty on 26 Jul 2025

9 months ago on 26 Jul 2025