Background WavePink WaveYellow Wave

BROOKING INVESTMENTS LTD (04897258)

BROOKING INVESTMENTS LTD (04897258) is an active UK company. incorporated on 12 September 2003. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKING INVESTMENTS LTD has been registered for 22 years. Current directors include BLEIER, Joshua, BLEIER, Norman, HENRY, Arnold and 1 others.

Company Number
04897258
Status
active
Type
ltd
Incorporated
12 September 2003
Age
22 years
Address
309 Bury New Road, Salford, M7 2YN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Joshua, BLEIER, Norman, HENRY, Arnold, NEUMANN, Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKING INVESTMENTS LTD

BROOKING INVESTMENTS LTD is an active company incorporated on 12 September 2003 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKING INVESTMENTS LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04897258

LTD Company

Age

22 Years

Incorporated 12 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

309 Bury New Road Salford, M7 2YN,

Previous Addresses

1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS England
From: 8 March 2019To: 1 June 2022
Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
From: 12 September 2003To: 8 March 2019
Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HENRY, Arnold

Active
Bury New Road, SalfordM7 2YN
Secretary
Appointed 03 Nov 2003

BLEIER, Joshua

Active
Bury New Road, SalfordM7 2YN
Born July 1951
Director
Appointed 20 May 2005

BLEIER, Norman

Active
Bury New Road, SalfordM7 2YN
Born January 1958
Director
Appointed 08 Dec 2003

HENRY, Arnold

Active
Bury New Road, SalfordM7 2YN
Born April 1959
Director
Appointed 03 Nov 2003

NEUMANN, Henry

Active
Bury New Road, SalfordM7 2YN
Born December 1956
Director
Appointed 03 Nov 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Sept 2003
Resigned 30 Oct 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Sept 2003
Resigned 30 Oct 2003

Persons with significant control

5

Ironpoint Limited

Active
Humber Road, LondonNW2 6EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023

Mr Henry Neumann

Active
Bury New Road, SalfordM7 2YN
Born December 1956

Nature of Control

Significant influence or control
Notified 12 Sept 2016

Mr Arnold Henry

Active
Bury New Road, SalfordM7 2YN
Born April 1959

Nature of Control

Significant influence or control
Notified 12 Sept 2016

Mr Norman Bleier

Active
Bury New Road, SalfordM7 2YN
Born January 1958

Nature of Control

Significant influence or control
Notified 12 Sept 2016

Mr Joshua Bleier

Active
Bury New Road, SalfordM7 2YN
Born July 1951

Nature of Control

Significant influence or control
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
22 November 2005
122122
Legacy
22 November 2005
88(2)R88(2)R
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
287Change of Registered Office
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
287Change of Registered Office
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Incorporation Company
12 September 2003
NEWINCIncorporation