Background WavePink WaveYellow Wave

BROOKSTOW PROPERTIES 1 LIMITED (08820274)

BROOKSTOW PROPERTIES 1 LIMITED (08820274) is an active UK company. incorporated on 19 December 2013. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKSTOW PROPERTIES 1 LIMITED has been registered for 12 years. Current directors include CAREY, Julian Roger, CAREY, Roger William.

Company Number
08820274
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAREY, Julian Roger, CAREY, Roger William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSTOW PROPERTIES 1 LIMITED

BROOKSTOW PROPERTIES 1 LIMITED is an active company incorporated on 19 December 2013 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKSTOW PROPERTIES 1 LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08820274

LTD Company

Age

12 Years

Incorporated 19 December 2013

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 11 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

Holland House 1-5 Oakfield Sale Cheshire M33 6TT
From: 19 December 2013To: 18 December 2017
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

CAREY, Julian Roger

Active
Brooklands Road, SaleM33 3SD
Born June 1981
Director
Appointed 19 Dec 2013

CAREY, Roger William

Active
Brooklands Road, SaleM33 3SD
Born July 1944
Director
Appointed 19 Dec 2013

Persons with significant control

5

3 Active
2 Ceased

Mrs Helen Margaret Fox

Active
Brooklands Road, SaleM33 3SD
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2024

Mr Richard William Carey

Active
Brooklands Road, SaleM33 3SD
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2024

Mr Julian Roger Carey

Active
Brooklands Road, SaleM33 3SD
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2024

Mrs Margaret Ann Carey

Ceased
Brooklands Road, SaleM33 3SD
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2024
Ceased 28 Oct 2024

Mr Roger William Carey

Ceased
Brooklands Road, SaleM33 3SD
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Incorporation Company
19 December 2013
NEWINCIncorporation