Background WavePink WaveYellow Wave

BROOKLANDS INVESTMENTS LTD (05201675)

BROOKLANDS INVESTMENTS LTD (05201675) is an active UK company. incorporated on 10 August 2004. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKLANDS INVESTMENTS LTD has been registered for 21 years. Current directors include CUNNINGHAM, Paul Gareth.

Company Number
05201675
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
Abbeydale Hall, Sheffield, S17 3LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUNNINGHAM, Paul Gareth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLANDS INVESTMENTS LTD

BROOKLANDS INVESTMENTS LTD is an active company incorporated on 10 August 2004 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKLANDS INVESTMENTS LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05201675

LTD Company

Age

21 Years

Incorporated 10 August 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 December 2023 - 31 January 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

BROOKLANDS DEVELOPMENTS LIMITED
From: 10 August 2004To: 18 September 2024
Contact
Address

Abbeydale Hall Abbeydale Road South Sheffield, S17 3LJ,

Previous Addresses

Abbeydale Hall Abbeydale Raod South Sheffield South Yorkshire S17 3LJ
From: 10 August 2004To: 28 November 2024
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Dec 14
Funding Round
Sept 18
Director Left
Sept 21
Funding Round
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
Loan Cleared
Oct 24
Funding Round
Oct 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Nov 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CUNNINGHAM, Paul Gareth

Active
Abbeydale Road South, SheffieldS17 3LJ
Born May 1958
Director
Appointed 31 Oct 2014

LAW, Richard

Resigned
Abbeydale Hall, SheffieldS17 3LJ
Secretary
Appointed 10 Aug 2004
Resigned 23 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 2004
Resigned 10 Aug 2004

CUNNINGHAM, Michael Anthony

Resigned
Abbeydale Hall, SheffieldS17 3LJ
Born May 1952
Director
Appointed 15 Mar 2007
Resigned 06 Sept 2021

CUNNINGHAM, Paul Gareth

Resigned
Chase Cliffe, MatlockDE4 5EQ
Born May 1958
Director
Appointed 10 Aug 2004
Resigned 16 Mar 2007

LAW, Richard David

Resigned
Abbeydale Hall, SheffieldS17 3LJ
Born January 1962
Director
Appointed 23 Dec 2010
Resigned 04 Feb 2011

OULSNAM, David Frank

Resigned
Hall Cottage Bagshaw Hall, BakewellDE45 1DL
Born September 1948
Director
Appointed 10 Aug 2004
Resigned 29 Nov 2007

Persons with significant control

4

3 Active
1 Ceased

Paul Gareth Cunningham

Active
Abbeydale Road South, SheffieldS17 3LJ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2024
Abbeydale Road South, SheffieldS17 3LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2024
36 Hope Street, Isle Of ManIM1 1AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2024

Mr Michael Anthony Cunningham

Ceased
Abbeydale Hall, SheffieldS17 3LJ
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Memorandum Articles
29 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Resolution
1 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 September 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
18 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 September 2024
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
6 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Legacy
10 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 August 2011
AR01AR01
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
29 December 2007
287Change of Registered Office
Legacy
1 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
225Change of Accounting Reference Date
Legacy
10 August 2004
288bResignation of Director or Secretary
Incorporation Company
10 August 2004
NEWINCIncorporation