Background WavePink WaveYellow Wave

BROOKE HOUSE MANAGEMENT SERVICES LTD. (01447458)

BROOKE HOUSE MANAGEMENT SERVICES LTD. (01447458) is an active UK company. incorporated on 7 September 1979. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROOKE HOUSE MANAGEMENT SERVICES LTD. has been registered for 46 years. Current directors include SLATER, Clare Elaine.

Company Number
01447458
Status
active
Type
ltd
Incorporated
7 September 1979
Age
46 years
Address
10 Vyse Street, Birmingham, B18 6LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SLATER, Clare Elaine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKE HOUSE MANAGEMENT SERVICES LTD.

BROOKE HOUSE MANAGEMENT SERVICES LTD. is an active company incorporated on 7 September 1979 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROOKE HOUSE MANAGEMENT SERVICES LTD. was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01447458

LTD Company

Age

46 Years

Incorporated 7 September 1979

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 9 July 2025 (9 months 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

VENTURE (SECRETARIAT) LIMITED(THE)
From: 7 September 1979To: 11 January 1999
Contact
Address

10 Vyse Street Hockley Birmingham, B18 6LT,

Previous Addresses

Brooke House 4 the Lakes Bedford Road Northampton NN4 7YD
From: 7 September 1979To: 14 December 2009
Timeline

7 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

SLATER, Clare Elaine

Active
Vyse Street, BirminghamB18 6LT
Born March 1970
Director
Appointed 02 Jan 2026

BEPAIVA, Joseph Jim

Resigned
19 Pondwicks, AmershamHP7 0EP
Secretary
Appointed N/A
Resigned 29 Apr 1994

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Secretary
Appointed 08 Feb 2008
Resigned 30 Oct 2009

NISBET, Angus Neil

Resigned
91 High Street, NorthamptonNN6 9AD
Secretary
Appointed 29 Apr 1994
Resigned 31 Oct 1998

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Secretary
Appointed 01 Nov 1998
Resigned 08 Feb 2008

BEPAIVA, Joseph Jim

Resigned
19 Pondwicks, AmershamHP7 0EP
Born February 1932
Director
Appointed N/A
Resigned 29 Apr 1994

DICK, Adrian John

Resigned
3 Crab Apple Way, KetteringNN14 4RF
Born February 1959
Director
Appointed 24 May 1999
Resigned 30 Nov 2000

FRENCH, David George

Resigned
Carpenters View, IlkestonDE7 4PN
Born July 1952
Director
Appointed 05 Sept 2007
Resigned 30 Jun 2010

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Born March 1970
Director
Appointed 05 Jul 2005
Resigned 31 Oct 2009

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Born March 1970
Director
Appointed 16 Oct 2002
Resigned 05 Jul 2005

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 19 Jul 2006
Resigned 12 Dec 2006

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 09 Jul 2004
Resigned 19 Jul 2006

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 20 Jun 2001
Resigned 09 Jul 2004

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 26 Apr 1999
Resigned 20 Jun 2001

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 03 Sept 1997
Resigned 26 Apr 1999

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 29 Apr 1994
Resigned 03 Sept 1997

JONES, William Richard

Resigned
10 Vyse Street, BirminghamB18 6LT
Born February 1961
Director
Appointed 21 Aug 2015
Resigned 31 Dec 2025

NISBET, Angus Neil

Resigned
91 High Street, NorthamptonNN6 9AD
Born October 1932
Director
Appointed 28 Jan 1998
Resigned 31 Oct 1998

NISBET, Angus Neil

Resigned
91 High Street, NorthamptonNN6 9AD
Born October 1932
Director
Appointed 22 Aug 1996
Resigned 28 Jan 1998

NISBET, Angus Neil

Resigned
91 High Street, NorthamptonNN6 9AD
Born October 1932
Director
Appointed 29 Apr 1994
Resigned 22 Aug 1996

PLANT, Pamela Jane

Resigned
125 Maney Hill Road, Sutton ColdfieldB72 1JU
Born August 1950
Director
Appointed 05 Jul 2005
Resigned 19 Jul 2006

PLANT, Pamela Jane

Resigned
125 Maney Hill Road, Sutton ColdfieldB72 1JU
Born August 1950
Director
Appointed 02 Jul 2003
Resigned 05 Jul 2005

PLANT, Pamela Jane

Resigned
125 Maney Hill Road, Sutton ColdfieldB72 1JU
Born August 1950
Director
Appointed 14 Mar 2001
Resigned 02 Jul 2003

SLINGER, Philip David Matthew

Resigned
16 Vergette Road, PeterboroughPE6 7NB
Born June 1963
Director
Appointed 02 Jul 2003
Resigned 30 Jun 2005

SLINGER, Philip David Matthew

Resigned
16 Vergette Road, PeterboroughPE6 7NB
Born June 1963
Director
Appointed 14 Mar 2001
Resigned 02 Jul 2003

STONE, Peter Nicholas

Resigned
Vyse Street, BirminghamB18 6LT
Born July 1953
Director
Appointed 11 Jan 2010
Resigned 21 Aug 2015

VAUGHAN, Andrew

Resigned
19 Hopbine Court, RamseyPE26 1SG
Born September 1962
Director
Appointed 22 Jan 2005
Resigned 19 Jul 2006

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Born December 1966
Director
Appointed 09 Jul 2004
Resigned 08 Feb 2008

WEBB, Donna

Resigned
142 Avenue Road, RushdenNN10 0SW
Born December 1966
Director
Appointed 26 Jul 2000
Resigned 03 Jul 2002

WEBB, Donna

Resigned
76 Rochelle Way, NorthamptonNN5 6YW
Born December 1966
Director
Appointed 01 Nov 1998
Resigned 26 Jul 2000

WHITTLE, Alan

Resigned
The Venture, MarlowSL7 3BU
Born December 1926
Director
Appointed N/A
Resigned 29 Apr 1994

Persons with significant control

1

Vyse Street, BirminghamB18 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
16 February 2007
288cChange of Particulars
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
22 September 2004
288cChange of Particulars
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288cChange of Particulars
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
30 April 1999
363aAnnual Return
Legacy
27 April 1999
288cChange of Particulars
Legacy
27 April 1999
363aAnnual Return
Legacy
27 April 1999
363(353)363(353)
Certificate Change Of Name Company
8 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
288288
Auditors Resignation Company
5 May 1994
AUDAUD
Legacy
5 May 1994
287Change of Registered Office
Legacy
5 May 1994
288288
Accounts With Accounts Type Small
18 April 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1993
AAAnnual Accounts
Legacy
23 April 1992
288288
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363aAnnual Return
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Small
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
9 May 1989
363363
Accounts With Accounts Type Small
25 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363