Background WavePink WaveYellow Wave

BROOKLAWN ESTATES LIMITED (03314022)

BROOKLAWN ESTATES LIMITED (03314022) is an active UK company. incorporated on 6 February 1997. with registered office in 15 Carnarvon Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKLAWN ESTATES LIMITED has been registered for 29 years. Current directors include HODARI, Philip Isaac.

Company Number
03314022
Status
active
Type
ltd
Incorporated
6 February 1997
Age
29 years
Address
15 Carnarvon Street, M3 1HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HODARI, Philip Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLAWN ESTATES LIMITED

BROOKLAWN ESTATES LIMITED is an active company incorporated on 6 February 1997 with the registered office located in 15 Carnarvon Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKLAWN ESTATES LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03314022

LTD Company

Age

29 Years

Incorporated 6 February 1997

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

D P ELECTROTECH LIMITED
From: 10 October 2001To: 26 September 2003
D P PHARMA LIMITED
From: 23 November 2000To: 10 October 2001
WALES 2000 LIMITED
From: 6 February 1997To: 23 November 2000
Contact
Address

15 Carnarvon Street Manchester , M3 1HJ,

Timeline

10 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Nov 16
Director Left
Dec 16
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SMART SOL SERVICES LTD

Active
New Street, AltrinchamWA14 2QP
Corporate secretary
Appointed 14 Mar 2019

HODARI, Philip Isaac

Active
Carrwood, AltrinchamWA15 0EE
Born January 1961
Director
Appointed 06 Feb 1997

HODARI, Anne Melanie

Resigned
Carrwood, AltrinchamWA15 0EE
Secretary
Appointed 22 Dec 2003
Resigned 05 Jan 2017

HODARI, Philip Isaac

Resigned
31 Cherington Road, StockportSK8 1LN
Secretary
Appointed 06 Feb 1997
Resigned 22 Dec 2003

LITTMAN, Wendy

Resigned
15 Carnarvon StreetM3 1HJ
Secretary
Appointed 05 Jan 2017
Resigned 14 Mar 2019

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 06 Feb 1997
Resigned 06 Feb 1997

HODARI, Alan Felix

Resigned
Green Trees Park Drive, AltrinchamWA15 9DW
Born June 1964
Director
Appointed 06 Feb 1997
Resigned 22 Dec 2003

HODARI, Daniel

Resigned
12 Carrwood, AltrinchamWA15 0EE
Born October 1968
Director
Appointed 06 Feb 1997
Resigned 22 Dec 2003

LITTMAN, Wendy

Resigned
15 Carnarvon StreetM3 1HJ
Born December 1969
Director
Appointed 24 Nov 2016
Resigned 05 Dec 2016

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 06 Feb 1997
Resigned 06 Feb 1997

Persons with significant control

1

Mr Philip Isaac Hodari

Active
15 Carnarvon StreetM3 1HJ
Born January 1961

Nature of Control

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

Filing History

101

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Resolution
9 July 2019
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
28 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Legacy
26 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
3 July 2008
122122
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
31 December 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
5 January 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2000
287Change of Registered Office
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Resolution
17 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Resolution
9 June 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Incorporation Company
6 February 1997
NEWINCIncorporation