Background WavePink WaveYellow Wave

BRINKLEY BOLLINGTON LIMITED (11232248)

BRINKLEY BOLLINGTON LIMITED (11232248) is an active UK company. incorporated on 5 March 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRINKLEY BOLLINGTON LIMITED has been registered for 8 years. Current directors include BATE, Simon Donald, HODARI, Philip Isaac, WHITEHURST, John Gordon.

Company Number
11232248
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BATE, Simon Donald, HODARI, Philip Isaac, WHITEHURST, John Gordon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINKLEY BOLLINGTON LIMITED

BRINKLEY BOLLINGTON LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRINKLEY BOLLINGTON LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11232248

LTD Company

Age

8 Years

Incorporated 5 March 2018

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 4 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

10 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Jun 18
New Owner
Jun 18
Funding Round
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 19
Share Issue
Oct 19
2
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SMART SOL SERVICES LTD

Active
New Street, AltrinchamWA14 2QP
Corporate secretary
Appointed 14 Mar 2019

BATE, Simon Donald

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1958
Director
Appointed 01 Apr 2019

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 05 Mar 2018

WHITEHURST, John Gordon

Active
Carnarvon Street, ManchesterM3 1HJ
Born July 1965
Director
Appointed 05 Mar 2018

LITTMAN, Wendy

Resigned
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 05 Mar 2018
Resigned 14 Mar 2019

Persons with significant control

6

3 Active
3 Ceased

Simon Donald Bate

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019
York Street, ManchesterM2 3BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018
Ceased 20 Mar 2019

Mr Philip Isaac Hodari

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2018

Mr John Gordon Whitehurst

Active
Carnarvon Street, ManchesterM3 1HJ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2018
Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2018
Ceased 22 Mar 2018
Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2018
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
27 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
28 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Resolution
26 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 March 2018
NEWINCIncorporation