Background WavePink WaveYellow Wave

BROOKHOUSE (HAMILTON) LIMITED (04448728)

BROOKHOUSE (HAMILTON) LIMITED (04448728) is an active UK company. incorporated on 28 May 2002. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BROOKHOUSE (HAMILTON) LIMITED has been registered for 23 years. Current directors include BROADBENT, Heath David, GARDNER, Andrew Jeremy, HINDLE, Emma and 1 others.

Company Number
04448728
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
Prospect House, Sale, M33 6RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROADBENT, Heath David, GARDNER, Andrew Jeremy, HINDLE, Emma, NUTTALL, Michael Edward
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKHOUSE (HAMILTON) LIMITED

BROOKHOUSE (HAMILTON) LIMITED is an active company incorporated on 28 May 2002 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. BROOKHOUSE (HAMILTON) LIMITED was registered 23 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 23 years ago

Company No

04448728

LTD Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 24/9

Up to Date

3 months left

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 25 September 2023 - 24 September 2024(13 months)
Type: Small Company

Next Due

Due by 24 June 2026
Period: 25 September 2024 - 24 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

ELITEDEEP LIMITED
From: 28 May 2002To: 13 April 2005
Contact
Address

Prospect House 168-170 Washway Road Sale, M33 6RH,

Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Jun 15
Director Joined
Sept 17
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CHAPE, Peter

Active
Prospect House, SaleM33 6RH
Secretary
Appointed 13 Mar 2003

BROADBENT, Heath David

Active
Prospect House, SaleM33 6RH
Born February 1973
Director
Appointed 18 Sept 2017

GARDNER, Andrew Jeremy

Active
Prospect House, SaleM33 6RH
Born March 1972
Director
Appointed 17 Jan 2005

HINDLE, Emma

Active
Prospect House, SaleM33 6RH
Born May 1975
Director
Appointed 15 Jun 2015

NUTTALL, Michael Edward

Active
Prospect House, SaleM33 6RH
Born August 1964
Director
Appointed 08 Nov 2012

BANFI, James Peter

Resigned
Crowton Cottage Ainsworth Lane, NorthwichCW8 2RS
Secretary
Appointed 19 Sept 2002
Resigned 18 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 May 2002
Resigned 19 Sept 2002

HINDLE, John

Resigned
Prospect House, SaleM33 6RH
Born November 1934
Director
Appointed 19 Sept 2002
Resigned 04 Oct 2012

MARSDEN, Ian Clifford

Resigned
47 Withington Avenue, WarringtonWA3 4JE
Born May 1965
Director
Appointed 19 Sept 2002
Resigned 31 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 May 2002
Resigned 19 Sept 2002

Persons with significant control

1

168-170 Washway Road, SaleM33 6RH

Nature of Control

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

Filing History

88

Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Legacy
27 April 2011
MG02MG02
Legacy
13 January 2011
MG01MG01
Legacy
13 January 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
4 January 2011
MG01MG01
Legacy
30 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
190190
Legacy
9 June 2009
353353
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
28 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
31 July 2006
122122
Resolution
31 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
22 September 2003
225Change of Accounting Reference Date
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
9 October 2002
287Change of Registered Office
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation