Background WavePink WaveYellow Wave

BROOKLANDS COURT FLATS (SALE) LIMITED (01280891)

BROOKLANDS COURT FLATS (SALE) LIMITED (01280891) is an active UK company. incorporated on 8 October 1976. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOKLANDS COURT FLATS (SALE) LIMITED has been registered for 49 years. Current directors include BOWEN, Deborah Elizabeth, CORKER, Graham Derek, ROTHWELL, Kate Joanne and 1 others.

Company Number
01280891
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 1976
Age
49 years
Address
Unit 1, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWEN, Deborah Elizabeth, CORKER, Graham Derek, ROTHWELL, Kate Joanne, WRIGHT, Maureen Teresa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLANDS COURT FLATS (SALE) LIMITED

BROOKLANDS COURT FLATS (SALE) LIMITED is an active company incorporated on 8 October 1976 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOKLANDS COURT FLATS (SALE) LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01280891

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 8 October 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN
From: 8 October 1976To: 28 January 2022
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Nov 21
Director Left
Feb 22
Director Left
Jun 23
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021

BOWEN, Deborah Elizabeth

Active
Ledson Road, ManchesterM23 9GP
Born November 1958
Director
Appointed N/A

CORKER, Graham Derek

Active
Ledson Road, ManchesterM23 9GP
Born January 1963
Director
Appointed 27 Apr 2002

ROTHWELL, Kate Joanne

Active
Ledson Road, ManchesterM23 9GP
Born May 1970
Director
Appointed 24 Sept 2004

WRIGHT, Maureen Teresa

Active
Ledson Road, ManchesterM23 9GP
Born November 1949
Director
Appointed 17 Aug 2015

BOWEN, Deborah Elizabeth

Resigned
Apt 6 Brooklands Court, SaleM33 3QJ
Secretary
Appointed 19 Aug 2005
Resigned 01 Nov 2005

DEAN, Roger William

Resigned
3 Charles Court, AltrinchamWA15 7BN
Secretary
Appointed 01 Nov 2005
Resigned 01 Aug 2015

DEAN, Roger William

Resigned
14 Mauldeth Road, StockportSK4 3NG
Secretary
Appointed 01 Oct 2001
Resigned 19 Aug 2005

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed N/A
Resigned 30 Sept 2001

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 31 Oct 2021

ABEDI, Alaeddin

Resigned
Flat 12 Brooklands Court, SaleM33 3QJ
Born October 1925
Director
Appointed 01 Jan 2008
Resigned 08 Feb 2022

ABEDI, Shoja Eddin

Resigned
12 Brooklands Court, SaleM33 3QJ
Born February 1951
Director
Appointed 01 Sept 1997
Resigned 25 May 1999

ATKINSON, David Norman

Resigned
Flat 12 Brooklands Court, SaleM33 3QJ
Born February 1946
Director
Appointed 17 Nov 1993
Resigned 01 Sept 1997

BACKHOUSE, Thamer

Resigned
Flat 1 Brooklands Court, SaleM33 3QJ
Born August 1910
Director
Appointed N/A
Resigned 26 Jun 1996

BARDSLEY, Madge Prince

Resigned
Flat 4 Brooklands Court, SaleM33 3QJ
Born September 1923
Director
Appointed N/A
Resigned 28 Apr 2002

BEVAN, Anthony James Stuart

Resigned
Flat 7 Brooklands Court, SaleM33 3QJ
Born December 1926
Director
Appointed 28 Nov 2006
Resigned 31 Oct 2013

BLEACKLEY, Ivy

Resigned
9 Brooklands Court, SaleM33 3QJ
Born August 1925
Director
Appointed 14 Jul 2000
Resigned 27 Feb 2004

CLARK, Herbert

Resigned
Flat 10 Brooklands Court, SaleM33 3QJ
Born April 1908
Director
Appointed N/A
Resigned 08 Mar 2001

COOKSON, Frank

Resigned
Flat 2 Brooklawds Court, Sale
Born November 1928
Director
Appointed 30 Sept 1997
Resigned 15 Nov 2021

DAVENPORT, Vera

Resigned
5 Brooklands Court, SaleM33 3QJ
Born December 1924
Director
Appointed 25 Jul 1997
Resigned 27 Feb 2001

HAYWARD, Ruth Evelyn

Resigned
Flat 7 Brooklands Court, SaleM33 3QJ
Born October 1913
Director
Appointed 25 Feb 1993
Resigned 01 Jan 2006

JENNINGS, Raymond Charles

Resigned
9 Brooklands Court, SaleM33 3QJ
Born August 1912
Director
Appointed 18 Sept 1997
Resigned 27 Feb 2001

KINSEY, Alexandra Rachelle

Resigned
Ledson Road, ManchesterM23 9GP
Born October 1990
Director
Appointed 02 Apr 2019
Resigned 30 Apr 2025

LANGFORD, Brenda

Resigned
11 Brooklands Court, SaleM33 3QJ
Born May 1932
Director
Appointed 08 Oct 1997
Resigned 12 May 2003

LATCHFORD, Alan

Resigned
Flat 11 Brooklands Court, SaleM33 3QJ
Born July 1934
Director
Appointed 16 Nov 2005
Resigned 12 Mar 2013

MCMORROW, Bridgit Mary

Resigned
Flat 5 Brooklands Court, SaleM33 3QJ
Born December 1926
Director
Appointed 01 Jan 2002
Resigned 05 Jun 2023

MURRAY, John

Resigned
Flat 8 Brooklands Court, SaleM33 3QJ
Born June 1942
Director
Appointed N/A
Resigned 27 Feb 2001

PICKERING, Dennis

Resigned
Ledson Road, ManchesterM23 9GP
Born July 1945
Director
Appointed 14 Aug 2025
Resigned 22 Dec 2025

PICKERING, Dennis

Resigned
Ledson Road, ManchesterM23 9GP
Born June 1945
Director
Appointed 13 Dec 1999
Resigned 14 Aug 2025

RICHMOND, Joyce Marcia

Resigned
Flat 2 Brooklands Court, SaleM33 3QJ
Born March 1929
Director
Appointed N/A
Resigned 07 Jul 1994

RICHMOND, Walter

Resigned
Flat 7 Brooklands Court, SaleM33 3QJ
Born October 1926
Director
Appointed N/A
Resigned 24 Feb 1993

SALT, Philip

Resigned
Flat 9 Brooklands Court, SaleM33 3QJ
Born November 1957
Director
Appointed 01 Jan 2004
Resigned 09 Jul 2015

TAYLOR, Richard John

Resigned
Ledson Road, ManchesterM23 9GP
Born March 1946
Director
Appointed 12 Mar 2013
Resigned 19 Nov 2025

THOMAS, Michael James

Resigned
Flat 12 Brooklands Court, SaleM33 3QJ
Born May 1969
Director
Appointed N/A
Resigned 16 Nov 1993

WATERWORTH, Joan Booth

Resigned
Flat 3 Brooklands Court, SaleM33 3QJ
Born November 1919
Director
Appointed N/A
Resigned 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 April 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
287Change of Registered Office
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
22 April 2002
288cChange of Particulars
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
287Change of Registered Office
Legacy
22 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
287Change of Registered Office
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
28 June 1995
287Change of Registered Office
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
4 August 1994
288288
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
28 February 1994
288288
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
8 November 1992
363b363b
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
14 January 1992
363(287)363(287)
Legacy
14 November 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
4 October 1989
288288
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
20 April 1988
363363
Legacy
20 April 1988
287Change of Registered Office
Legacy
21 March 1988
363(C)363(C)
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts