Background WavePink WaveYellow Wave

BROOKLANDS CRESCENT (EAST VIEW) LIMITED (01452294)

BROOKLANDS CRESCENT (EAST VIEW) LIMITED (01452294) is an active UK company. incorporated on 4 October 1979. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOKLANDS CRESCENT (EAST VIEW) LIMITED has been registered for 46 years. Current directors include DEAN, Roger William, SOWERBUTTS, Adam.

Company Number
01452294
Status
active
Type
ltd
Incorporated
4 October 1979
Age
46 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Roger William, SOWERBUTTS, Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLANDS CRESCENT (EAST VIEW) LIMITED

BROOKLANDS CRESCENT (EAST VIEW) LIMITED is an active company incorporated on 4 October 1979 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOKLANDS CRESCENT (EAST VIEW) LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01452294

LTD Company

Age

46 Years

Incorporated 4 October 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 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

13 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 31 January 2022To: 10 July 2024
C/O Roger Dean Estate Agents 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN
From: 5 October 2011To: 31 January 2022
the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr
From: 4 October 1979To: 5 October 2011
Timeline

3 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Oct 79
Director Joined
Dec 15
Director Left
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ROGER W DEAN & CO LTD

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 10 Jul 2024

DEAN, Roger William

Active
Charles Court, TimperleyWA15 7BN
Born December 1943
Director
Appointed 23 Nov 2005

SOWERBUTTS, Adam

Active
Flat 6 Eastview, SaleM33 3NB
Born December 1965
Director
Appointed 08 Jan 1999

BROOKE, Norman William

Resigned
Flat 7 East View, SaleM33 3NB
Secretary
Appointed 30 Sept 1994
Resigned 19 Dec 1997

POVER, Pamela Victoria

Resigned
Flat 6 Eastview Brooklands Crescent, SaleM33 3NB
Secretary
Appointed N/A
Resigned 30 Sept 1994

SOWERBUTTS, Adam

Resigned
Flat 6 Eastview, SaleM33 3NB
Secretary
Appointed 23 Nov 2005
Resigned 17 Jul 2018

WILSON, Margaret Frances

Resigned
Flat 2 East View, SaleM33 3NB
Secretary
Appointed 19 Jan 1999
Resigned 31 Mar 2005

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Oct 2021
Resigned 10 Jul 2024

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 17 Jul 2018
Resigned 31 Oct 2021

BROOKE, Norman William

Resigned
Flat 7 East View, SaleM33 3NB
Born July 1932
Director
Appointed 30 Sept 1994
Resigned 19 Dec 1997

DOWNES, Jeffrey Thomas

Resigned
Flat 11 Eastview Brooklands Crescent, SaleM33 3NB
Born January 1951
Director
Appointed N/A
Resigned 01 Sept 1993

GARDNER, Martin James

Resigned
Ledson Road, ManchesterM23 9GP
Born December 1980
Director
Appointed 22 Oct 2015
Resigned 11 Nov 2022

POVER, Pamela Victoria

Resigned
Flat 6 Eastview Brooklands Crescent, SaleM33 3NB
Born March 1963
Director
Appointed N/A
Resigned 30 Sept 1994

WILSON, Margaret Frances

Resigned
Flat 2 East View, SaleM33 3NB
Born May 1968
Director
Appointed 01 Sept 1993
Resigned 31 Mar 2005
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
287Change of Registered Office
Legacy
29 July 2008
353353
Legacy
29 July 2008
190190
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
288cChange of Particulars
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Legacy
11 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
27 September 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Legacy
30 April 1991
363aAnnual Return
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
5 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Legacy
13 October 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 October 1979
NEWINCIncorporation