Background WavePink WaveYellow Wave

THE BROOKLANDS HOUSE MANAGEMENT COMPANY LIMITED (05209831)

THE BROOKLANDS HOUSE MANAGEMENT COMPANY LIMITED (05209831) is an active UK company. incorporated on 19 August 2004. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BROOKLANDS HOUSE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include FISHER, Louise.

Company Number
05209831
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BROOKLANDS HOUSE MANAGEMENT COMPANY LIMITED

THE BROOKLANDS HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BROOKLANDS HOUSE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05209831

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 5 January 2022To: 10 February 2026
3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN
From: 19 August 2004To: 5 January 2022
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Jul 16
Director Left
Nov 17
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 10 Feb 2026

FISHER, Louise

Active
Stockport Road, AltrinchamWA15 8DB
Born March 1962
Director
Appointed 27 Jul 2020

BEAMAN, Sally Anne

Resigned
17 Brooklands House, SaleM33 3QH
Secretary
Appointed 19 Aug 2004
Resigned 09 May 2006

DEAN, Roger William

Resigned
5 Forbes Park, StockportSK7 2RE
Secretary
Appointed 09 May 2006
Resigned 01 Aug 2015

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 19 Aug 2004
Resigned 19 Aug 2004

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Jan 2022
Resigned 10 Feb 2026

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 31 Dec 2021

BEAMAN, Sally Anne

Resigned
17 Brooklands House, SaleM33 3QH
Born October 1964
Director
Appointed 23 Jan 2008
Resigned 07 Jun 2011

HAYES, Cedric Spencer

Resigned
Brooklands House, SaleM33 3QH
Born January 1941
Director
Appointed 07 Jun 2011
Resigned 22 Jul 2020

HEADS, Robert Coverdale

Resigned
Flat 4 Brooklands House, SaleM33 3QH
Born October 1930
Director
Appointed 19 Aug 2004
Resigned 07 Jun 2007

HUGHES, Howard Leslie, Dr

Resigned
Ledson Road, ManchesterM23 9GP
Born January 1947
Director
Appointed 01 Oct 2020
Resigned 11 Aug 2025

HUGHES, Howard Leslie, Dr

Resigned
Flat 2 Brooklands House, SaleM33 3QH
Born January 1947
Director
Appointed 19 Aug 2004
Resigned 22 Jul 2015

HUNTER, Ernest Anthony

Resigned
3 Charles Court, TimperleyWA15 7BN
Born January 1946
Director
Appointed 18 Jul 2016
Resigned 01 Oct 2020

LIBMAN, Charlotte Frances

Resigned
3 Charles Court, TimperleyWA15 7BN
Born September 1961
Director
Appointed 22 Jul 2015
Resigned 22 Nov 2017

MEALING, Gillian

Resigned
Flat 15 Brooklands House, SaleM33 3QH
Born May 1960
Director
Appointed 07 Jun 2007
Resigned 01 Oct 2020

NAYLOR, Grant William, Dr

Resigned
3 Charles Court, TimperleyWA15 7BN
Born March 1972
Director
Appointed 01 Oct 2020
Resigned 03 Jun 2021

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 19 Aug 2004
Resigned 19 Aug 2004
Fundings
Financials
Latest Activities

Filing History

82

Change Account Reference Date Company Current Shortened
17 March 2026
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
2 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
287Change of Registered Office
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
287Change of Registered Office
Incorporation Company
19 August 2004
NEWINCIncorporation