Background WavePink WaveYellow Wave

BROOKSIDE (MIDDLETON) LIMITED (03170851)

BROOKSIDE (MIDDLETON) LIMITED (03170851) is an active UK company. incorporated on 12 March 1996. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOKSIDE (MIDDLETON) LIMITED has been registered for 30 years. Current directors include DAVIES, Steven.

Company Number
03170851
Status
active
Type
ltd
Incorporated
12 March 1996
Age
30 years
Address
Rossetti Place, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSIDE (MIDDLETON) LIMITED

BROOKSIDE (MIDDLETON) LIMITED is an active company incorporated on 12 March 1996 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOKSIDE (MIDDLETON) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03170851

LTD Company

Age

30 Years

Incorporated 12 March 1996

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 16 November 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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Rossetti Place 6 Lower Byrom Street Manchester, M3 4AP,

Timeline

3 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Mar 18
Director Left
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

THOMSON, John James

Active
6 Lower Byrom Street, ManchesterM3 4AP
Secretary
Appointed 31 Mar 2002

DAVIES, Steven

Active
6 Lower Byrom Street, ManchesterM3 4AP
Born February 1967
Director
Appointed 06 Sept 2006

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 24 Apr 1998
Resigned 25 Jan 1999

KIELY, Shaun Vincent

Resigned
Baldingstone House, BuryBL9 6NP
Secretary
Appointed 12 Mar 1996
Resigned 24 Apr 1998

LEES, Julia Dawn

Resigned
25 Hawkshead Road, OldhamOL2 7QX
Secretary
Appointed 15 Feb 1999
Resigned 01 Oct 1999

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 01 Oct 1999
Resigned 01 Apr 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Mar 1996
Resigned 12 Mar 1996

BOARDMAN, Jeremy

Resigned
50 Boarshaw Clough Way, ManchesterM24 2LJ
Born September 1950
Director
Appointed 22 Apr 1999
Resigned 27 Jun 2005

CHARNOCK, Roland Anges

Resigned
6 Boarshaw, MiddletonM24 2LJ
Born August 1948
Director
Appointed 21 Nov 2001
Resigned 31 Mar 2005

GRIMES, James

Resigned
44 Boarshaw Clough Way, ManchesterM24 2LJ
Born August 1951
Director
Appointed 06 Jan 1999
Resigned 22 May 2000

HINDLEY, Peter

Resigned
6 Lower Byrom Street, ManchesterM3 4AP
Born November 1948
Director
Appointed 06 Sept 2006
Resigned 26 Oct 2023

KIELY, Paul Joseph

Resigned
Ousel Nest House, Bromiley CrossBL7 9AX
Born May 1964
Director
Appointed 12 Mar 1996
Resigned 28 Apr 1998

KIELY, Shaun Vincent

Resigned
Baldingstone House, BuryBL9 6NP
Born April 1968
Director
Appointed 12 Mar 1996
Resigned 24 Apr 1998

LEES, Colette Margaret

Resigned
28 Boarshaw Clough Way, ManchesterM24 2LJ
Born March 1968
Director
Appointed 06 Jan 1999
Resigned 22 Apr 1999

POWELL, Sean

Resigned
6 Lower Byrom Street, ManchesterM3 4AP
Born June 1968
Director
Appointed 21 Nov 2001
Resigned 07 Mar 2018

SCHOLES, Pamela

Resigned
54 Boarshaw Clough Way, ManchesterM24 2LJ
Born March 1955
Director
Appointed 06 Jan 1999
Resigned 22 Apr 1999

SOMERVILLE, Damon

Resigned
48 Boarshaw Clough Way, ManchesterM24 2LJ
Born October 1971
Director
Appointed 22 Apr 1999
Resigned 31 Mar 2006

VANCE, Jack Lee

Resigned
70 Boarshaw Clough Way, ManchesterM24 2LJ
Born April 1978
Director
Appointed 06 Jan 1999
Resigned 22 May 2000

WOZENCROFT, Mark David

Resigned
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 24 Apr 1998
Resigned 06 Jan 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Mar 1996
Resigned 12 Mar 1996
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
88(2)R88(2)R
Legacy
27 April 2000
88(2)R88(2)R
Legacy
5 February 2000
287Change of Registered Office
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
287Change of Registered Office
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363b363b
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
24 November 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 1998
AAAnnual Accounts
Resolution
19 November 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
287Change of Registered Office
Legacy
24 September 1998
288bResignation of Director or Secretary
Gazette Notice Compulsary
1 September 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 September 1997
88(2)R88(2)R
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
287Change of Registered Office
Incorporation Company
12 March 1996
NEWINCIncorporation