BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)

Register to unlock more data on OkredoRegister

BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00738918

Incorporation date

25/10/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Piccadilly Business Centre, Aldow Enterprise Park, Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1962)
dot icon12/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon24/10/2025
Appointment of Mr Eldon Cate as a director on 2025-10-24
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2025
Termination of appointment of Jamie Downey as a director on 2025-09-26
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon27/11/2023
Termination of appointment of Alex Walker as a director on 2023-11-27
dot icon13/06/2023
Appointment of Mrs Laura Jayne Parris as a director on 2023-06-13
dot icon23/03/2023
Withdrawal of a person with significant control statement on 2023-03-23
dot icon23/03/2023
Notification of Christopher Edward Leppard as a person with significant control on 2020-10-20
dot icon21/03/2023
Termination of appointment of Nigel Hall as a director on 2023-03-11
dot icon07/03/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2022
Termination of appointment of Michael Stephen Hallissey as a director on 2022-08-02
dot icon23/06/2022
Director's details changed for Mrs Jamie Downey on 2022-06-23
dot icon20/06/2022
Appointment of Ms Deepali Mukund Deshpande as a director on 2022-06-16
dot icon19/06/2022
Appointment of Mr Alex Walker as a director on 2022-06-16
dot icon19/06/2022
Termination of appointment of Hazel Taylor-Wood as a director on 2022-06-16
dot icon16/06/2022
Appointment of Mrs Jamie Downey as a director on 2022-06-16
dot icon14/06/2022
Registered office address changed from Piccadilly Business Centre Aldow Enteprise Park Manchester M12 6AE England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2022-06-14
dot icon13/06/2022
Registered office address changed from Keymer Haslam & Co 4-6 Church Road Burgess Hill West Sussex RH15 9AE to Piccadilly Business Centre Aldow Enteprise Park Manchester M12 6AE on 2022-06-13
dot icon09/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon09/04/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Termination of appointment of John York as a director on 2021-01-26
dot icon09/02/2021
Termination of appointment of Ed Brooks as a director on 2021-01-26
dot icon05/02/2021
Micro company accounts made up to 2019-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon10/11/2020
Appointment of Mrs Helen Daphne Jeeves as a director on 2020-11-03
dot icon10/11/2020
Appointment of Mrs Hazel Taylor-Wood as a director on 2020-11-03
dot icon10/11/2020
Appointment of Mr Michael Stephen Hallissey as a director on 2020-11-03
dot icon10/11/2020
Appointment of Mr Christopher Edward Leppard as a director on 2020-11-03
dot icon10/11/2020
Appointment of Mr Gareth Jackson as a director on 2020-11-03
dot icon07/11/2020
Termination of appointment of Janice Brooks as a director on 2020-11-01
dot icon07/11/2020
Termination of appointment of Janice Brooks as a secretary on 2020-11-01
dot icon07/11/2020
Termination of appointment of Jean Mary Forster as a director on 2020-10-22
dot icon06/01/2020
Appointment of Mr Nigel Hall as a director on 2020-01-01
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon06/01/2020
Appointment of Mrs Janice Brooks as a director on 2020-01-01
dot icon06/01/2020
Appointment of Mrs Janice Brooks as a secretary on 2020-01-01
dot icon06/01/2020
Termination of appointment of John York as a secretary on 2019-12-31
dot icon16/08/2019
Accounts for a small company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon10/01/2019
Appointment of Mr Ed Brooks as a director on 2018-11-20
dot icon10/01/2019
Appointment of Ms Jean Mary Forster as a director on 2018-11-20
dot icon10/01/2019
Termination of appointment of Peter Taylor as a director on 2018-11-20
dot icon16/08/2018
Accounts for a small company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Termination of appointment of Andrew Paul Marsh as a director on 2017-11-09
dot icon03/01/2018
Termination of appointment of Gabrielle Kluge as a director on 2017-09-01
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/01/2017
Termination of appointment of Peter William Geal as a director on 2016-12-12
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Edwin Victor Brooks as a director on 2016-01-03
dot icon16/10/2015
Appointment of Mr John York as a secretary on 2015-10-08
dot icon16/10/2015
Appointment of Mr John York as a director on 2015-10-08
dot icon16/10/2015
Termination of appointment of Edwin Victor Brooks as a secretary on 2015-10-08
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Miscellaneous
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Michael John Rollings as a director on 2014-01-01
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mrs Gabriella Kluge on 2014-01-20
dot icon16/12/2013
Appointment of Mrs Gabriella Kluge as a director
dot icon02/04/2013
Full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Director's details changed for Peter Taylor on 2013-01-09
dot icon09/01/2013
Director's details changed for Peter William Geal on 2013-01-09
dot icon28/11/2012
Appointment of Mr Edwin Victor Brooks as a secretary
dot icon27/11/2012
Appointment of Mr Edwin Victor Brooks as a director
dot icon04/10/2012
Termination of appointment of Eric Atkins as a director
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2012
Termination of appointment of John Cannell as a director
dot icon11/01/2012
Termination of appointment of Frederick Burch as a secretary
dot icon18/08/2011
Appointment of Mr Michael John Rollings as a director
dot icon12/07/2011
Termination of appointment of Cyril Richards as a director
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/11/2010
Appointment of Andrew Paul Marsh as a director
dot icon19/03/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Peter Taylor on 2009-12-31
dot icon12/01/2010
Director's details changed for Cyril Augustus Richards on 2009-12-31
dot icon12/01/2010
Director's details changed for Peter William Geal on 2009-12-31
dot icon12/01/2010
Director's details changed for Eric Howard Atkins on 2009-12-31
dot icon12/01/2010
Director's details changed for John Edward Cannell on 2009-12-31
dot icon15/10/2009
Termination of appointment of Elizabeth Taylor as a director
dot icon15/10/2009
Termination of appointment of Clifford Hughes as a director
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 31/12/08; full list of members; amend
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2009
Appointment terminated director carole hepple
dot icon20/11/2008
Director appointed cyril augustus richards
dot icon13/11/2008
Director appointed clifford hughes
dot icon13/11/2008
Director appointed elizabeth margaret taylor
dot icon13/11/2008
Secretary appointed frederick graham burch
dot icon13/11/2008
Appointment terminated secretary carole hepple
dot icon11/04/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 31/12/07; no change of members
dot icon27/10/2007
New secretary appointed
dot icon17/10/2007
Secretary resigned
dot icon21/04/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon17/05/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 31/12/05; full list of members
dot icon22/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
Director resigned
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon11/01/2005
New director appointed
dot icon10/03/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 31/12/03; full list of members
dot icon08/02/2003
Full accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 31/12/02; change of members
dot icon10/01/2003
New director appointed
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
New secretary appointed
dot icon18/06/2002
Director resigned
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 31/12/01; full list of members
dot icon26/01/2002
New director appointed
dot icon28/12/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Registered office changed on 06/07/01 from: keymer haslam & co 4-6 church road burgess hill west sussex RH15 9AE
dot icon20/06/2001
Registered office changed on 20/06/01 from: the stables jordans church lane, ardingly haywards heath west sussex RH17 6UP
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Secretary resigned;director resigned
dot icon14/03/2001
New secretary appointed
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon23/08/2000
New secretary appointed;new director appointed
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Secretary resigned;director resigned
dot icon12/01/2000
Return made up to 31/12/99; change of members
dot icon28/09/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Registered office changed on 20/05/99 from: chelwood house commercial square haywards heath west sussex RH16 1DW
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon22/08/1996
Full accounts made up to 1995-12-31
dot icon01/05/1996
Return made up to 31/12/95; full list of members
dot icon01/05/1996
New director appointed
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Return made up to 31/12/94; full list of members
dot icon08/02/1995
Director resigned
dot icon30/08/1994
Full accounts made up to 1993-12-31
dot icon21/02/1994
Return made up to 31/12/93; full list of members
dot icon03/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/10/1993
Memorandum and Articles of Association
dot icon30/08/1993
Full accounts made up to 1992-12-31
dot icon05/01/1993
Secretary's particulars changed;director's particulars changed;director resigned;new director appointed
dot icon05/01/1993
Return made up to 31/12/92; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned;new director appointed
dot icon21/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1992
Director resigned;new director appointed
dot icon21/01/1992
Director resigned;new director appointed
dot icon21/01/1992
Return made up to 31/12/91; change of members
dot icon08/10/1991
New director appointed
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon18/01/1991
Full accounts made up to 1989-12-31
dot icon18/01/1991
Return made up to 31/12/90; change of members
dot icon23/11/1990
New director appointed
dot icon06/09/1989
Return made up to 05/04/89; full list of members
dot icon01/08/1989
Director resigned;new director appointed
dot icon01/08/1989
Accounting reference date extended from 30/09 to 31/12
dot icon19/06/1989
Full accounts made up to 1988-09-30
dot icon14/09/1988
Registered office changed on 14/09/88 from: 7 boltro rd. Haywards heath sussex RH16 1BP
dot icon08/09/1988
Director resigned;new director appointed
dot icon08/09/1988
Director resigned
dot icon08/09/1988
Return made up to 05/05/88; full list of members
dot icon20/04/1988
New director appointed
dot icon07/01/1988
Return made up to 10/03/87; full list of members
dot icon07/01/1988
Director resigned;new director appointed
dot icon07/01/1988
Director resigned;new director appointed
dot icon07/01/1988
Return made up to 15/07/86; full list of members
dot icon17/09/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/08/1986
Full accounts made up to 1985-09-30
dot icon01/08/1979
Certificate of change of name
dot icon25/10/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.88K
-
0.00
-
-
2022
0
14.88K
-
0.00
-
-
2022
0
14.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.88K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallissey, Michael Stephen
Director
03/11/2020 - 02/08/2022
-
Daisley, Danielle
Director
20/07/2000 - 06/03/2001
2
Cannell, John Edward
Director
15/01/2002 - 01/11/2011
4
Atkins, Eric Howard
Director
04/12/2001 - 03/10/2012
-
Gladwell, Eileen Joyce
Director
18/10/1992 - 24/05/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)

BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) is an(a) Active company incorporated on 25/10/1962 with the registered office located at Piccadilly Business Centre, Aldow Enterprise Park, Manchester M12 6AE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)?

toggle

BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) is currently Active. It was registered on 25/10/1962 .

Where is BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) located?

toggle

BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) is registered at Piccadilly Business Centre, Aldow Enterprise Park, Manchester M12 6AE.

What does BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) do?

toggle

BROOKWAY (LINDFIELD) ESTATE LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKWAY (LINDFIELD) ESTATE LIMITED(THE)?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-06 with no updates.