Background WavePink WaveYellow Wave

BROOKHOUSE (ASHFORD) LIMITED (04512088)

BROOKHOUSE (ASHFORD) LIMITED (04512088) is an active UK company. incorporated on 15 August 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 (ASHFORD) LIMITED has been registered for 23 years. Current directors include BROADBENT, Heath David, GARDNER, Andrew Jeremy, HINDLE, Emma and 1 others.

Company Number
04512088
Status
active
Type
ltd
Incorporated
15 August 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 (ASHFORD) LIMITED

BROOKHOUSE (ASHFORD) LIMITED is an active company incorporated on 15 August 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 (ASHFORD) LIMITED was registered 23 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 23 years ago

Company No

04512088

LTD Company

Age

23 Years

Incorporated 15 August 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

FORGESCORE LIMITED
From: 15 August 2002To: 14 July 2003
Contact
Address

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

Timeline

5 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Jun 15
Director Joined
Sept 17
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 15 Aug 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 15 Aug 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 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
353353
Legacy
15 August 2008
190190
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
28 May 2008
403aParticulars of Charge Subject to s859A
Legacy
28 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
28 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
5 January 2004
88(2)R88(2)R
Legacy
5 January 2004
123Notice of Increase in Nominal Capital
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Statement Of Affairs
5 January 2004
SASA
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
287Change of Registered Office
Legacy
18 July 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 July 2003
CERTNMCertificate of Incorporation on Change of Name
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
15 August 2002
NEWINCIncorporation