Background WavePink WaveYellow Wave

BROOK VALLEY (CONGLETON) MANAGEMENT LIMITED (07571735)

BROOK VALLEY (CONGLETON) MANAGEMENT LIMITED (07571735) is an active UK company. incorporated on 21 March 2011. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOK VALLEY (CONGLETON) MANAGEMENT LIMITED has been registered for 15 years. Current directors include BRAKEWELL, Philip Charles, HOLT, Stuart, MANNING, Joseph Vincent and 1 others.

Company Number
07571735
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2011
Age
15 years
Address
Oakland Residential Management, 20a, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAKEWELL, Philip Charles, HOLT, Stuart, MANNING, Joseph Vincent, WALKER, Lynn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK VALLEY (CONGLETON) MANAGEMENT LIMITED

BROOK VALLEY (CONGLETON) MANAGEMENT LIMITED is an active company incorporated on 21 March 2011 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOK VALLEY (CONGLETON) MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07571735

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 21 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

BROOK VALLEY (CONGELTON) MANAGEMENT LIMITED
From: 21 March 2011To: 22 March 2011
Contact
Address

Oakland Residential Management, 20a Victoria Road Altrincham, WA15 9AD,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 10 June 2024To: 2 January 2026
C/O Alexander Faulkner Partnership 11 Littel Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 10 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queesway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queesway Birmingham B3 3LP England
From: 13 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 13 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 6 February 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 6 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 11 April 2012To: 10 May 2013
C/O Curry & Partners 45 Summer Row Birmingham B3 1JJ
From: 29 March 2011To: 11 April 2012
C/O Curry & Partenrs 45 Summer Row Birmingham B3 1JJ
From: 21 March 2011To: 29 March 2011
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 25
Director Joined
May 25
Owner Exit
Jun 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 01 Jan 2026

BRAKEWELL, Philip Charles

Active
Victoria Road, AltrinchamWA15 9AD
Born March 1982
Director
Appointed 13 Apr 2026

HOLT, Stuart

Active
Bath Vale, CongletonCW12 2HY
Born May 1981
Director
Appointed 28 Aug 2025

MANNING, Joseph Vincent

Active
Victoria Road, AltrinchamWA15 9AD
Born October 1984
Director
Appointed 13 Apr 2026

WALKER, Lynn

Active
Bath Vale, CongletonCW12 2HY
Born May 1957
Director
Appointed 28 Aug 2025

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 21 Mar 2011
Resigned 06 May 2016

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 13 Jul 2021
Resigned 11 Sept 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 03 Dec 2018
Resigned 01 Mar 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 06 May 2016
Resigned 04 Feb 2018

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 11 Sept 2024
Resigned 30 Apr 2025

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 11 Sept 2024
Resigned 31 Dec 2025

SDL ESTATE MANAGEMENT LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 04 Feb 2018
Resigned 03 Dec 2018

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Mar 2021
Resigned 13 Jul 2021

CARNEGIE, Keith Bryan

Resigned
Bromwich Court Highway Point, BirminghamB46 1JU
Born May 1969
Director
Appointed 21 Mar 2011
Resigned 22 Nov 2013

MORRISON, Joanne Marie

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1977
Director
Appointed 21 Dec 2017
Resigned 30 Apr 2025

MORRISON, Joanne Marie

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1977
Director
Appointed 21 Dec 2017
Resigned 28 Aug 2025

WHITE, Darrell Phillip

Resigned
Bromwich Court, ColeshillB46 1JU
Born May 1971
Director
Appointed 22 Nov 2013
Resigned 21 Dec 2017

Persons with significant control

2

0 Active
2 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2025
Ceased 28 Aug 2025

Mr Darrell Phillip White

Ceased
Coleshill, BirminghamB46 1JU
Born May 1971

Nature of Control

Significant influence or control
Notified 11 Apr 2016
Ceased 05 May 2025
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
16 September 2025
RP04TM01RP04TM01
Notification Of A Person With Significant Control Statement
2 September 2025
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Director Appointment With Name
1 September 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 September 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2011
NEWINCIncorporation