Background WavePink WaveYellow Wave

BROOKFIELD PROPERTIES LIMITED (00644414)

BROOKFIELD PROPERTIES LIMITED (00644414) is an active UK company. incorporated on 14 December 1959. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKFIELD PROPERTIES LIMITED has been registered for 66 years. Current directors include HALPERN, David Moses, HALPERN, Jacob, HALPERN, Lea and 3 others.

Company Number
00644414
Status
active
Type
ltd
Incorporated
14 December 1959
Age
66 years
Address
New Riverside, Salford, M7 2FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERN, David Moses, HALPERN, Jacob, HALPERN, Lea, HALPERN, Rose, VAISFICHE, Aron, VAISFICHE, Esther
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKFIELD PROPERTIES LIMITED

BROOKFIELD PROPERTIES LIMITED is an active company incorporated on 14 December 1959 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKFIELD PROPERTIES LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00644414

LTD Company

Age

66 Years

Incorporated 14 December 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

New Riverside 439 Lower Broughton Road Salford, M7 2FX,

Previous Addresses

, New Riverside 439 Lower Broughton Road, Salford, M7 2FX, England
From: 23 January 2018To: 23 January 2018
, 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU
From: 6 March 2014To: 23 January 2018
, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS
From: 14 December 1959To: 6 March 2014
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Feb 14
Director Joined
Feb 14
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
May 21
Director Left
May 21
Owner Exit
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HALPERN, David Moses

Active
439 Lower Broughton Road, SalfordM7 2FX
Born August 1933
Director
Appointed 01 Feb 2018

HALPERN, Jacob

Active
439 Lower Broughton Road, SalfordM7 2FX
Born March 1953
Director
Appointed 01 Feb 2018

HALPERN, Lea

Active
439 Lower Broughton Road, SalfordM7 2FX
Born January 1933
Director
Appointed 01 Feb 2018

HALPERN, Rose

Active
439 Lower Broughton Road, SalfordM7 2FX
Born September 1953
Director
Appointed 01 Feb 2018

VAISFICHE, Aron

Active
439 Lower Broughton Road, SalfordM7 2FX
Born January 1939
Director
Appointed 01 Feb 2018

VAISFICHE, Esther

Active
439 Lower Broughton Road, SalfordM7 2FX
Born March 1945
Director
Appointed 01 Feb 2018

EVANS, Sheila Doreen

Resigned
27 Rockfield Drive, DeganwyLL30 1PF
Secretary
Appointed 13 Apr 1992
Resigned 01 Feb 2018

MARCHETTI, Romeo

Resigned
7 Thornton Road, WirralCH63 5PN
Secretary
Appointed N/A
Resigned 13 Apr 1992

EVANS, Sheila Doreen

Resigned
27 Rockfield Drive, DeganwyLL30 1PF
Born August 1925
Director
Appointed N/A
Resigned 01 Feb 2018

GARDNER, Joyce

Resigned
Fox Lodge Rookery Lane, Stratford On AvonCV37 7TN
Born October 1935
Director
Appointed N/A
Resigned 02 Nov 2013

GARDNER, Leonard James

Resigned
Rookery Lane, Stratford Upon AvonCV37 7TN
Born January 1931
Director
Appointed 11 Feb 2014
Resigned 01 Feb 2018

HALPERN, Akiba Aron

Resigned
439 Lower Broughton Road, SalfordM7 2FX
Born October 1935
Director
Appointed 01 Feb 2018
Resigned 01 Jan 2021

HALPERN, David Moishe

Resigned
439 Lower Broughton Road, SalfordM7 2FX
Born January 1940
Director
Appointed 01 Feb 2018
Resigned 16 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Mr David Moishe Halpern

Ceased
439 Lower Broughton Road, SalfordM7 2FX
Born January 1940

Nature of Control

Significant influence or control
Notified 01 Feb 2018
Ceased 16 Dec 2024

Mr Akiba Aron Halpern

Ceased
439 Lower Broughton Road, SalfordM7 2FX
Born October 1935

Nature of Control

Significant influence or control
Notified 01 Feb 2018
Ceased 01 Jan 2021

Mr David Moses Halpern

Active
439 Lower Broughton Road, SalfordM7 2FX
Born August 1933

Nature of Control

Significant influence or control
Notified 01 Feb 2018

Mrs Sheila Doreen Evans

Ceased
DeganwyLL30 1PF
Born August 1925

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288cChange of Particulars
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
18 July 1995
287Change of Registered Office
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363b363b
Accounts With Accounts Type Small
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Accounts With Accounts Type Small
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Accounts With Accounts Type Small
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 December 1986
AAAnnual Accounts
Legacy
20 December 1986
363363
Legacy
8 December 1986
288288
Legacy
24 November 1986
288288