Background WavePink WaveYellow Wave

THE BIRCHES (BROOKLANDS ROAD) MANAGEMENT COMPANY LIMITED (05114818)

THE BIRCHES (BROOKLANDS ROAD) MANAGEMENT COMPANY LIMITED (05114818) is an active UK company. incorporated on 28 April 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. THE BIRCHES (BROOKLANDS ROAD) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HOUGHTON, Sheila Elizabeth.

Company Number
05114818
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2004
Age
21 years
Address
Unit 1 Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOUGHTON, Sheila Elizabeth
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIRCHES (BROOKLANDS ROAD) MANAGEMENT COMPANY LIMITED

THE BIRCHES (BROOKLANDS ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. THE BIRCHES (BROOKLANDS ROAD) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320, 98000)

Status

active

Active since 21 years ago

Company No

05114818

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester, M23 9GP,

Previous Addresses

4a Royle Green Road Northenden Manchester M22 4NG
From: 28 April 2004To: 24 February 2014
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Mar 16
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EDGE MANAGEMENT PROPERTY COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 31 Oct 2008

HOUGHTON, Sheila Elizabeth

Active
Ledson Road, ManchesterM23 9GP
Born December 1955
Director
Appointed 28 Jan 2026

HAMILTON, Iain Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Secretary
Appointed 28 Apr 2004
Resigned 27 Jun 2007

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 16 Jan 2008
Resigned 31 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 2004
Resigned 30 Apr 2004

ARDERN, Karl James

Resigned
Ledson Road, ManchesterM23 9GP
Born October 1969
Director
Appointed 23 Dec 2025
Resigned 10 Feb 2026

CAMPBELL, Michael

Resigned
Ledson Road, ManchesterM23 9GP
Born March 1959
Director
Appointed 16 Jan 2008
Resigned 23 Dec 2025

HAMILTON, Iain Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Born April 1969
Director
Appointed 28 Apr 2004
Resigned 27 Jun 2007

JALALI, Leila

Resigned
The Pines, SaleM33 3SW
Born August 1977
Director
Appointed 21 Nov 2008
Resigned 08 Mar 2016

KENDALL, Peter David

Resigned
Heath Lane, NorthwichCW9 6ND
Born August 1949
Director
Appointed 28 Apr 2004
Resigned 16 Jan 2008
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
24 March 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
287Change of Registered Office
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
13 May 2008
287Change of Registered Office
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
287Change of Registered Office
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
7 May 2004
288bResignation of Director or Secretary
Incorporation Company
28 April 2004
NEWINCIncorporation