Background WavePink WaveYellow Wave

BROOKSIDE FARM MANAGEMENT COMPANY LIMITED (06401720)

BROOKSIDE FARM MANAGEMENT COMPANY LIMITED (06401720) is an active UK company. incorporated on 17 October 2007. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOKSIDE FARM MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HOWARTH, Julie, MCNIFF, Tina.

Company Number
06401720
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2007
Age
18 years
Address
217 Halliwell Road, Bolton, BL1 3NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWARTH, Julie, MCNIFF, Tina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSIDE FARM MANAGEMENT COMPANY LIMITED

BROOKSIDE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 2007 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOKSIDE FARM MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06401720

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 October 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

217 Halliwell Road Bolton, BL1 3NT,

Previous Addresses

217 Halliwell Road Bolton BL1 3NT England
From: 28 November 2013To: 28 November 2013
Victoria House 168 Lee Lane Horwich Bolton Lancashire BL6 7AF
From: 23 January 2013To: 28 November 2013
1 Church Hill Knutsford Cheshire WA16 6DH
From: 17 October 2007To: 23 January 2013
Timeline

8 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOWARTH, Julie

Active
Halliwell Road, BoltonBL1 3NT
Born February 1963
Director
Appointed 06 Dec 2011

MCNIFF, Tina

Active
Halliwell Road, BoltonBL1 3NT
Born May 1973
Director
Appointed 06 Dec 2011

GLEAVE, Michael

Resigned
Fourwinds, LymmWA13 0TZ
Secretary
Appointed 17 Oct 2007
Resigned 01 Aug 2009

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Aug 2009
Resigned 28 Feb 2012

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 17 Feb 2015

BOOTH, Anne

Resigned
Halliwell Road, BoltonBL1 3NT
Born February 1953
Director
Appointed 06 Dec 2011
Resigned 19 Jun 2019

GLEAVE, Christopher Christopher

Resigned
The Barn, North RodeCW12 2NW
Born March 1977
Director
Appointed 17 Oct 2007
Resigned 30 Jan 2012

WALKER, Voni Elizabeth

Resigned
Brook Lane, StockportSK7 6LT
Born August 1979
Director
Appointed 19 Jun 2019
Resigned 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
27 February 2008
287Change of Registered Office
Incorporation Company
17 October 2007
NEWINCIncorporation