Background WavePink WaveYellow Wave

BROOKHOUSE HOMES (NUMBER 1) LIMITED (00843930)

BROOKHOUSE HOMES (NUMBER 1) LIMITED (00843930) is an active UK company. incorporated on 1 April 1965. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BROOKHOUSE HOMES (NUMBER 1) LIMITED has been registered for 60 years. Current directors include GARDNER, Andrew Jeremy, HINDLE, Emma.

Company Number
00843930
Status
active
Type
ltd
Incorporated
1 April 1965
Age
60 years
Address
Prospect House, Sale, M33 6RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GARDNER, Andrew Jeremy, HINDLE, Emma
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKHOUSE HOMES (NUMBER 1) LIMITED

BROOKHOUSE HOMES (NUMBER 1) LIMITED is an active company incorporated on 1 April 1965 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BROOKHOUSE HOMES (NUMBER 1) LIMITED was registered 60 years ago.(SIC: 68100, 68209)

Status

active

Active since 60 years ago

Company No

00843930

LTD Company

Age

60 Years

Incorporated 1 April 1965

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 25 September 2023 - 24 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 25 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

POCO HOMES LIMITED
From: 1 April 1965To: 22 October 1986
Contact
Address

Prospect House 168-170 Washway Road Sale, M33 6RH,

Timeline

4 key events • 2012 - 2015

Funding Officers Ownership
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jun 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CHAPE, Peter

Active
Prospect House, SaleM33 6RH
Secretary
Appointed 13 Mar 2003

GARDNER, Andrew Jeremy

Active
Prospect House, SaleM33 6RH
Born March 1972
Director
Appointed 17 Jan 2005

HINDLE, Emma

Active
Prospect House, SaleM33 6RH
Born May 1975
Director
Appointed 15 Jun 2015

BANFI, James Peter

Resigned
Crowton Cottage Ainsworth Lane, NorthwichCW8 2RS
Secretary
Appointed 04 Jan 1993
Resigned 18 Feb 2008

BATTERSBY, Graham

Resigned
290 Northenden Road, SaleM33 2PA
Secretary
Appointed 02 Sept 1996
Resigned 10 Feb 1999

TURNER, Paul Richard

Resigned
6 Ashwood Drive, BroadstoneBH18 8LN
Secretary
Appointed N/A
Resigned 02 Sept 1996

CUNNINGHAM, Heather Ruth

Resigned
Prospect House, SaleM33 6RH
Born April 1963
Director
Appointed 07 Dec 2012
Resigned 07 Dec 2012

FORRESTER, Robert Thomas

Resigned
3 Mallory Court, BowdenWA14 2NP
Born September 1969
Director
Appointed 26 Apr 1999
Resigned 28 Jun 2001

HINDLE, John

Resigned
Prospect House, SaleM33 6RH
Born November 1934
Director
Appointed N/A
Resigned 04 Oct 2012

KERSHAW, Malcolm Howard

Resigned
Binghill Cottage, MilltimberAB13 0JL
Born December 1938
Director
Appointed 08 Jul 1994
Resigned 24 Sept 2002

MARSDEN, Ian Clifford

Resigned
47 Withington Avenue, WarringtonWA3 4JE
Born May 1965
Director
Appointed 02 Jul 2001
Resigned 31 Dec 2004

ROWLES, Alan David

Resigned
2 Pheasant Rise, AltrinchamWA14 3HL
Born August 1947
Director
Appointed 04 May 1993
Resigned 14 Sept 1999

TURNER, Paul Richard

Resigned
6 Ashwood Drive, BroadstoneBH18 8LN
Born September 1946
Director
Appointed N/A
Resigned 06 Jan 1997

Persons with significant control

1

168-170 Washway Road, SaleM33 6RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
8 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Auditors Resignation Company
6 August 2012
AUDAUD
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Miscellaneous
8 June 2010
MISCMISC
Certificate Change Of Name Company
2 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
353353
Legacy
20 January 2009
190190
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Legacy
28 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1997
AAAnnual Accounts
Legacy
14 May 1997
287Change of Registered Office
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288bResignation of Director or Secretary
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
155(6)a155(6)a
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
287Change of Registered Office
Legacy
19 July 1994
288288
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1994
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
23 January 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
31 January 1992
363aAnnual Return
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Accounts With Made Up Date
24 September 1991
AAAnnual Accounts
Legacy
23 August 1991
288288
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
13 October 1989
225(2)225(2)
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Legacy
25 October 1987
288288
Legacy
4 July 1987
403aParticulars of Charge Subject to s859A
Legacy
13 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1986
288288
Legacy
17 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
23 September 1986
288288