BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) - MANCHESTER


Company Profile Company Filings

Overview

BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) was incorporated 61 years ago on 25/10/1962 and has the registered number: 00738918. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) - MANCHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PICCADILLY BUSINESS CENTRE
MANCHESTER
M12 6AE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/01/2024 20/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER EDWARD LEPPARD Jul 1971 English Director 2020-11-03 CURRENT
MRS DEEPALI DESHPANDE Dec 1977 British Director 2022-06-16 CURRENT
MR GARETH JACKSON Feb 1980 British Director 2020-11-03 CURRENT
MRS HELEN DAPHNE JEEVES Apr 1960 British Director 2020-11-03 CURRENT
MRS LAURA JAYNE PARRIS Sep 1983 English Director 2023-06-13 CURRENT
MRS JAMIE DOWNEY Jun 1990 British Director 2022-06-16 CURRENT
ERIC HOWARD ATKINS Nov 1957 British Secretary 2002-08-13 UNTIL 2005-10-18 RESIGNED
MR JOHN YORK Jun 1946 British Director 2015-10-08 UNTIL 2021-01-26 RESIGNED
CYRIL AUGUSTUS RICHARDS British Director 2008-07-29 UNTIL 2011-04-01 RESIGNED
CAROLE ANGELA HEPPLE Nov 1944 British Director 2001-07-23 UNTIL 2008-08-01 RESIGNED
CLIFFORD HUGHES Nov 1929 British Director 2008-07-29 UNTIL 2009-06-20 RESIGNED
ANDREW PAUL MARSH Jul 1971 British Director 2010-05-01 UNTIL 2017-11-09 RESIGNED
JOHN BERNARD KANE Sep 1930 British Director 1999-08-05 UNTIL 2002-06-11 RESIGNED
MRS GABRIELLE KLUGE May 1978 British Director 2013-06-27 UNTIL 2017-09-01 RESIGNED
CYRIL AUGUSTUS RICHARDS British Director 2002-07-22 UNTIL 2005-10-18 RESIGNED
MR EDWIN VICTOR BROOKS Secretary 2012-04-18 UNTIL 2015-10-08 RESIGNED
CYRIL AUGUSTUS RICHARDS British Secretary 2001-03-06 UNTIL 2002-08-13 RESIGNED
DANIELLE DAISLEY British Secretary 2000-07-20 UNTIL 2001-03-06 RESIGNED
ELIZABETH MARGARET TAYLOR Mar 1952 British Director 2008-07-29 UNTIL 2009-08-07 RESIGNED
MRS SARAH WESTERN British Secretary 1992-01-13 UNTIL 1992-08-20 RESIGNED
MRS JANICE BROOKS Secretary 2020-01-01 UNTIL 2020-11-01 RESIGNED
MR FREDERICK GRAHAM BURCH British Secretary 2008-07-29 UNTIL 2011-11-01 RESIGNED
EILEEN JOYCE GLADWELL British Secretary 1992-10-18 UNTIL 2000-05-24 RESIGNED
CAROLE ANGELA HEPPLE Nov 1944 British Secretary 2007-10-01 UNTIL 2008-08-01 RESIGNED
PETER TAYLOR British Secretary 2005-10-18 UNTIL 2007-09-01 RESIGNED
MR EDWIN VICTOR BROOKS Apr 1948 British Director 2012-04-18 UNTIL 2016-01-03 RESIGNED
MS JEAN MARY FORSTER May 1952 British Director 2018-11-20 UNTIL 2020-10-22 RESIGNED
EDWARD ALFRED EMENY May 1924 British Director 1995-07-06 UNTIL 2004-07-26 RESIGNED
MISS JAYAM DALAL Jan 1958 British Director RESIGNED
DANIELLE DAISLEY British Director 2000-07-20 UNTIL 2001-03-06 RESIGNED
PAMELA ANN BURCH Sep 1945 Director 1997-07-24 UNTIL 1999-07-28 RESIGNED
PETER WILLIAM GEAL Feb 1942 British Director 2004-07-26 UNTIL 2016-12-12 RESIGNED
MRS JANICE BROOKS Feb 1950 British Director 2020-01-01 UNTIL 2020-11-01 RESIGNED
MR ED BROOKS Apr 1948 British Director 2018-11-20 UNTIL 2021-01-26 RESIGNED
ERIC HOWARD ATKINS Nov 1957 British Director 2001-12-04 UNTIL 2012-10-03 RESIGNED
MR MICHAEL JOHN ROLLINGS Aug 1942 British Director 2011-04-01 UNTIL 2014-01-01 RESIGNED
EILEEN JOYCE GLADWELL British Director 1992-10-18 UNTIL 2000-05-24 RESIGNED
JOHN EDWARD CANNELL Jun 1951 English Director 2002-01-15 UNTIL 2011-11-01 RESIGNED
MR MICHAEL STEPHEN HALLISSEY Apr 1958 British Director 2020-11-03 UNTIL 2022-08-02 RESIGNED
MR ALEX WALKER Jun 1983 British Director 2022-06-16 UNTIL 2023-11-27 RESIGNED
PETER TAYLOR British Director RESIGNED
MRS HAZEL TAYLOR-WOOD Jul 1969 British Director 2020-11-03 UNTIL 2022-06-16 RESIGNED
MR JOHN YORK Secretary 2015-10-08 UNTIL 2019-12-31 RESIGNED
MR NIGEL HALL May 1950 British Director 2020-01-01 UNTIL 2023-03-11 RESIGNED
MRS MARGARET SCHMALZ Sep 1927 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Edward Leppard 2020-10-20 7/1971 Haywards Heath   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST BRIGHTON MASONIC CENTRE LIMITED PEACEHAVEN Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ENGADINE ESTATE MANAGEMENT LIMITED WEST MALLING ENGLAND Active MICRO ENTITY 98000 - Residents property management
WOODWARD AMBROSE ARCHITECTS LIMITED HADLEIGH BENFLEET Active TOTAL EXEMPTION FULL 71111 - Architectural activities
THE ST PETER AND ST JAMES CHARITABLE TRUST NORTH COMMON ROAD NORTH CHAILEY Active GROUP 86102 - Medical nursing home activities
WHEREWELIVE LIMITED BATH ENGLAND Active MICRO ENTITY 87200 - Residential care activities for learning difficulties, mental health and substance abuse
WHEREWELIVE CARE GROUP LIMITED BATH ENGLAND Active MICRO ENTITY 87200 - Residential care activities for learning difficulties, mental health and substance abuse
COP DRIVE LIMITED RYE ENGLAND Active MICRO ENTITY 85530 - Driving school activities
COMMONWEALTH ORGANISATION FOR SOCIAL WORK NORTHAMPTON Active MICRO ENTITY 94120 - Activities of professional membership organizations
GLENHOLME SPECIALIST HEALTHCARE (SOUTHERN REGION) LIMITED WINDSOR Active AUDIT EXEMPTION SUBSI 87900 - Other residential care activities n.e.c.
READING TECHNOLOGIES LIMITED WORTHING Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
LIMEPALM LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 90010 - Performing arts
SANDEE CONSULTING SERVICES LIMITED HAYWARDS HEATH UNITED KINGDOM Dissolved... 82990 - Other business support service activities n.e.c.
THIRD AGE TRUST TRADING LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets

Free Reports Available

Report Date Filed Date of Report Assets
Brookway (Lindfield) Estate Limited(The) Accounts 2023-03-08 31-12-2022 £14,876 equity
Brookway (Lindfield) Estate Limited(The) Accounts 2022-09-22 31-12-2021 £14,876 equity
Brookway (Lindfield) Estate Limited(The) 2021-04-10 31-12-2020 £14,876 equity
Brookway (Lindfield) Estate Limited(The) 2021-02-06 31-12-2019 £14,876 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITAL WEALTH SERVICE LTD MANCHESTER ENGLAND Active DORMANT 64303 - Activities of venture and development capital companies
COMBINED POWER & HEAT (HIGHLANDS) LTD MANCHESTER Active TOTAL EXEMPTION FULL 39000 - Remediation activities and other waste management services
ENYAW IP GROUP LTD MANCHESTER ENGLAND Active UNAUDITED ABRIDGED 64303 - Activities of venture and development capital companies
CODEFACTORS LTD MANCHESTER ENGLAND Active DORMANT 62020 - Information technology consultancy activities
CHEVRON ONE LTD MANCHESTER ENGLAND Active DORMANT 62020 - Information technology consultancy activities
ZHANGJUNHAO NA LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
ZHANG HAO L LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ZHANG XIU KAI LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
ZHU ZHENG XIN LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ZHUBIXING LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet