Background WavePink WaveYellow Wave

BROOKSIDE HOUSE (SUNDERLAND) MANAGEMENT LIMITED (04032157)

BROOKSIDE HOUSE (SUNDERLAND) MANAGEMENT LIMITED (04032157) is an active UK company. incorporated on 12 July 2000. with registered office in Sunderland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. BROOKSIDE HOUSE (SUNDERLAND) MANAGEMENT LIMITED has been registered for 25 years. Current directors include GJORVEN, Geir.

Company Number
04032157
Status
active
Type
ltd
Incorporated
12 July 2000
Age
25 years
Address
Flat 8 Brookside House, Sunderland, SR2 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GJORVEN, Geir
SIC Codes
82990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSIDE HOUSE (SUNDERLAND) MANAGEMENT LIMITED

BROOKSIDE HOUSE (SUNDERLAND) MANAGEMENT LIMITED is an active company incorporated on 12 July 2000 with the registered office located in Sunderland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. BROOKSIDE HOUSE (SUNDERLAND) MANAGEMENT LIMITED was registered 25 years ago.(SIC: 82990, 98000)

Status

active

Active since 25 years ago

Company No

04032157

LTD Company

Age

25 Years

Incorporated 12 July 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Flat 8 Brookside House 38 Thornhill Gardens Sunderland, SR2 7LE,

Previous Addresses

Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 23 March 2015To: 16 April 2021
38 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE
From: 12 July 2000To: 23 March 2015
Timeline

11 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Feb 21
Director Left
Mar 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

GJORVEN, Geir

Active
38 Thornhill Gardens, SunderlandSR2 7LE
Born June 1949
Director
Appointed 23 Feb 2021

COOK, David James

Resigned
38 Thornhill Gardens, Tyne & WearSR2 7LE
Secretary
Appointed 17 May 2006
Resigned 12 Jun 2013

GARDINER, Catherine Elizabeth

Resigned
Flat 3 Brookside House, SunderlandSR2 7LE
Secretary
Appointed 01 Sept 2001
Resigned 17 May 2006

MCCANN, Joanna

Resigned
No 1 The Broadway, SunderlandSR4 8LP
Secretary
Appointed 12 Jul 2000
Resigned 12 Oct 2001

PROPERTY SERVICES, Kingston

Resigned
38 Thornhill Gardens, SunderlandSR2 7LE
Secretary
Appointed 23 Mar 2015
Resigned 18 Apr 2021

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 12 Jul 2000
Resigned 12 Jul 2000

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 13 Jul 2017
Resigned 23 Feb 2021

CLARKSON, Mark Stephen

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1967
Director
Appointed 05 Aug 2020
Resigned 05 Aug 2020

CORKING, John

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1959
Director
Appointed 13 Dec 2016
Resigned 12 Jul 2017

GARDINER, Joseph Leonard

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1952
Director
Appointed 01 Dec 2012
Resigned 13 Dec 2016

GARDINER, Joseph Leonard

Resigned
Appt 3 Brookside House 38 Thornhill, SunderlandSR2 7LE
Born September 1952
Director
Appointed 23 Jun 2001
Resigned 17 May 2006

JEFFRIES, Dawn Marie

Resigned
38 Thornhill Gardens, Tyne & WearSR2 7LE
Born June 1975
Director
Appointed 17 May 2006
Resigned 01 Dec 2012

LAZONBY, Richard

Resigned
Flat 6 Brookside House, SunderlandSR2 7LE
Born March 1976
Director
Appointed 12 Feb 2005
Resigned 02 Apr 2007

MCKAY GUNN, Geoffrey

Resigned
141 Clifton Drive, Lytham St. AnnesFY8 1DX
Born March 1936
Director
Appointed 12 Jul 2000
Resigned 10 Sept 2001

WHITE, Florence Audrey

Resigned
Flat 5 38 Thornhill Gardens, SunderlandSR2 7LE
Born December 1924
Director
Appointed 23 Jun 2001
Resigned 12 Feb 2005

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 12 Jul 2000
Resigned 12 Jul 2000
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
8 May 2014
DS02DS02
Gazette Notice Voluntary
15 April 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 April 2014
DS01DS01
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Incorporation Company
12 July 2000
NEWINCIncorporation