Background WavePink WaveYellow Wave

BROOKLANDS PROPERTY MANAGEMENT LIMITED (06301457)

BROOKLANDS PROPERTY MANAGEMENT LIMITED (06301457) is an active UK company. incorporated on 4 July 2007. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKLANDS PROPERTY MANAGEMENT LIMITED has been registered for 18 years. Current directors include IBBOTSON, Leigh Raymond.

Company Number
06301457
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
Walsingham House, Truro, TR1 2DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IBBOTSON, Leigh Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLANDS PROPERTY MANAGEMENT LIMITED

BROOKLANDS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKLANDS PROPERTY MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06301457

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

BEALAW BRIS (878) LIMITED
From: 4 July 2007To: 23 August 2007
Contact
Address

Walsingham House Newham Road Truro, TR1 2DP,

Timeline

2 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jul 07
Owner Exit
Aug 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARMSTRONG, Justin Robert

Active
Tremayne Close, TruroTR3 6QE
Secretary
Appointed 02 Sept 2008

IBBOTSON, Leigh Raymond

Active
4 The Old Nursery, TruroTR1 1GS
Born July 1961
Director
Appointed 02 Sept 2008

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 04 Jul 2007
Resigned 02 Sept 2008

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 04 Jul 2007
Resigned 02 Sept 2008

Persons with significant control

3

2 Active
1 Ceased
84 Fisherton Street, SalisburySP2 7QY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2023
Bondway, LondonSW8 1SF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Aug 2020
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
28 July 2008
287Change of Registered Office
Memorandum Articles
28 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2007
NEWINCIncorporation