Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)
Company Information for

BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)

PICCADILLY BUSINESS CENTRE, ALDOW ENTERPRISE PARK, MANCHESTER, M12 6AE,
Company Registration Number
00738918
Private Limited Company
Active

Company Overview

About Brookway (lindfield) Estate Limited(the)
BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) was founded on 1962-10-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Brookway (lindfield) Estate Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)
 
Legal Registered Office
PICCADILLY BUSINESS CENTRE
ALDOW ENTERPRISE PARK
MANCHESTER
M12 6AE
Other companies in RH15
 
Filing Information
Company Number 00738918
Company ID Number 00738918
Date formed 1962-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 14:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)

Current Directors
Officer Role Date Appointed
JOHN YORK
Company Secretary 2015-10-08
PETER TAYLOR
Director 1991-12-31
JOHN YORK
Director 2015-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL MARSH
Director 2010-05-01 2017-11-09
GABRIELLE KLUGE
Director 2013-06-27 2017-09-01
PETER WILLIAM GEAL
Director 2004-07-26 2016-12-12
EDWIN VICTOR BROOKS
Director 2012-04-18 2016-01-03
EDWIN VICTOR BROOKS
Company Secretary 2012-04-18 2015-10-08
MICHAEL JOHN ROLLINGS
Director 2011-04-01 2014-01-01
ERIC HOWARD ATKINS
Director 2001-12-04 2012-10-03
FREDERICK GRAHAM BURCH
Company Secretary 2008-07-29 2011-11-01
JOHN EDWARD CANNELL
Director 2002-01-15 2011-11-01
CYRIL AUGUSTUS RICHARDS
Director 2008-07-29 2011-04-01
ELIZABETH MARGARET TAYLOR
Director 2008-07-29 2009-08-07
CLIFFORD HUGHES
Director 2008-07-29 2009-06-20
CAROLE ANGELA HEPPLE
Company Secretary 2007-10-01 2008-08-01
CAROLE ANGELA HEPPLE
Director 2001-07-23 2008-08-01
PETER TAYLOR
Company Secretary 2005-10-18 2007-09-01
ERIC HOWARD ATKINS
Company Secretary 2002-08-13 2005-10-18
CYRIL AUGUSTUS RICHARDS
Director 2002-07-22 2005-10-18
EDWARD ALFRED EMENY
Director 1995-07-06 2004-07-26
CYRIL AUGUSTUS RICHARDS
Company Secretary 2001-03-06 2002-08-13
JOHN BERNARD KANE
Director 1999-08-05 2002-06-11
DANIELLE DAISLEY
Company Secretary 2000-07-20 2001-03-06
DANIELLE DAISLEY
Director 2000-07-20 2001-03-06
EILEEN JOYCE GLADWELL
Company Secretary 1992-10-18 2000-05-24
EILEEN JOYCE GLADWELL
Director 1992-10-18 2000-05-24
PAMELA ANN BURCH
Director 1997-07-24 1999-07-28
MARGARET SCHMALZ
Director 1991-12-31 1997-11-05
SARAH WESTERN
Company Secretary 1992-01-13 1992-08-20
JAYAM DALAL
Director 1991-12-31 1992-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2024-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ALEX WALKER
2023-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WALKER
2023-06-13DIRECTOR APPOINTED MRS LAURA JAYNE PARRIS
2023-06-13AP01DIRECTOR APPOINTED MRS LAURA JAYNE PARRIS
2023-03-23Withdrawal of a person with significant control statement on 2023-03-23
2023-03-23Withdrawal of a person with significant control statement on 2023-03-23
2023-03-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWARD LEPPARD
2023-03-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWARD LEPPARD
2023-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWARD LEPPARD
2023-03-23PSC09Withdrawal of a person with significant control statement on 2023-03-23
2023-03-21APPOINTMENT TERMINATED, DIRECTOR NIGEL HALL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR NIGEL HALL
2023-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HALL
2023-03-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN HALLISSEY
2022-06-23CH01Director's details changed for Mrs Jamie Downey on 2022-06-23
2022-06-20DIRECTOR APPOINTED MS DEEPALI MUKUND DESHPANDE
2022-06-20AP01DIRECTOR APPOINTED MS DEEPALI MUKUND DESHPANDE
2022-06-19AP01DIRECTOR APPOINTED MR ALEX WALKER
2022-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL TAYLOR-WOOD
2022-06-16AP01DIRECTOR APPOINTED MRS JAMIE DOWNEY
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Piccadilly Business Centre Aldow Enteprise Park Manchester M12 6AE England
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM Keymer Haslam & Co 4-6 Church Road Burgess Hill West Sussex RH15 9AE
2022-01-09CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ED BROOKS
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-11-10AP01DIRECTOR APPOINTED MRS HAZEL TAYLOR-WOOD
2020-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARY FORSTER
2020-11-07TM02Termination of appointment of Janice Brooks on 2020-11-01
2020-01-06AP01DIRECTOR APPOINTED MR NIGEL HALL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-01-06AP03Appointment of Mrs Janice Brooks as company secretary on 2020-01-01
2020-01-06TM02Termination of appointment of John York on 2019-12-31
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-10AP01DIRECTOR APPOINTED MS JEAN MARY FORSTER
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSH
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE KLUGE
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 850
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM GEAL
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 850
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN VICTOR BROOKS
2015-10-16AP03Appointment of Mr John York as company secretary on 2015-10-08
2015-10-16AP01DIRECTOR APPOINTED MR JOHN YORK
2015-10-16TM02Termination of appointment of Edwin Victor Brooks on 2015-10-08
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26MISCAmending 288A
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 850
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROLLINGS
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 850
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-20CH01Director's details changed for Mrs Gabriella Kluge on 2014-01-20
2013-12-16AP01DIRECTOR APPOINTED MRS GABRIELLA KLUGE
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0131/12/12 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TAYLOR / 09/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GEAL / 09/01/2013
2012-11-28AP03SECRETARY APPOINTED MR EDWIN VICTOR BROOKS
2012-11-27AP01DIRECTOR APPOINTED MR EDWIN VICTOR BROOKS
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ATKINS
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0131/12/11 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANNELL
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK BURCH
2011-08-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN ROLLINGS
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL RICHARDS
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0131/12/10 FULL LIST
2010-11-25AP01DIRECTOR APPOINTED ANDREW PAUL MARSH
2010-03-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TAYLOR / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL AUGUSTUS RICHARDS / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GEAL / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC HOWARD ATKINS / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CANNELL / 31/12/2009
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HUGHES
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR CAROLE HEPPLE
2008-11-20288aDIRECTOR APPOINTED CYRIL AUGUSTUS RICHARDS
2008-11-13288aDIRECTOR APPOINTED CLIFFORD HUGHES
2008-11-13288aDIRECTOR APPOINTED ELIZABETH MARGARET TAYLOR
2008-11-13288aSECRETARY APPOINTED FREDERICK GRAHAM BURCH
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY CAROLE HEPPLE
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-27288aNEW SECRETARY APPOINTED
2007-10-17288bSECRETARY RESIGNED
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-22363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-08288bSECRETARY RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-11288aNEW DIRECTOR APPOINTED
2004-03-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-08-22288bSECRETARY RESIGNED
2002-08-22288aNEW SECRETARY APPOINTED
2002-06-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)
Trademarks
We have not found any records of BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKWAY (LINDFIELD) ESTATE LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1