Company NameBrookside House (Sunderland) Management Limited
DirectorGeir Gjorven
Company StatusActive
Company Number04032157
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Geir Gjorven
Date of BirthJune 1949 (Born 74 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 February 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Brookside House 38 Thornhill Gardens
Sunderland
Tyne And Wear
SR2 7LE
Director NameGeoffrey McKay Gunn
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleRetired
Correspondence Address141 Clifton Drive
Lytham St. Annes
Lancashire
FY8 1DX
Secretary NameJoanna McCann
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 The Broadway
Sunderland
Tyne & Wear
SR4 8LP
Director NameMr Joseph Leonard Gardiner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2006)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressAppt 3 Brookside House 38 Thornhill
Gardens
Sunderland
Tyne & Wear
SR2 7LE
Director NameFlorence Audrey White
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2001(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2005)
RoleHousewife
Correspondence AddressFlat 5 38 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Secretary NameCatherine Elizabeth Gardiner
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2006)
RoleHousewife
Correspondence AddressFlat 3 Brookside House
38 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Director NameRichard Lazonby
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2007)
RoleFitness And Rehabilitation Ins
Correspondence AddressFlat 6 Brookside House
38 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Director NameMiss Dawn Marie Jeffries
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2012)
RoleMedical Representative
Country of ResidenceUnited Kingdom
Correspondence Address38 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Secretary NameMr David James Cook
NationalityBritish
StatusResigned
Appointed17 May 2006(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 12 June 2013)
RoleCompany Director
Correspondence Address38 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Secretary NameKingston Property Services
StatusResigned
Appointed23 March 2015(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 18 April 2021)
RoleCompany Director
Correspondence AddressFlat 8 Brookside House 38 Thornhill Gardens
Sunderland
Tyne And Wear
SR2 7LE
Director NameMr John Corking
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(16 years, 5 months after company formation)
Appointment Duration7 months (resigned 12 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2021)
RoleSenior Project & Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Mark Stephen Clarkson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(20 years after company formation)
Appointment DurationResigned same day (resigned 05 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressFlat 8 Brookside House
38 Thornhill Gardens
Sunderland
Tyne And Wear
SR2 7LE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

1 at £1Audrey White
12.50%
Ordinary
1 at £1David Cook & Tracy Sewell
12.50%
Ordinary
1 at £1Dawn Marie Jeffries
12.50%
Ordinary
1 at £1Dr C. Bewick
12.50%
Ordinary
1 at £1Karen Marie Khan
12.50%
Ordinary
1 at £1Louise Elaine Cape & Michael Stephenson Cape
12.50%
Ordinary
1 at £1Nicholas Lazonby
12.50%
Ordinary
1 at £1R.v. Ward
12.50%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
19 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
16 September 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
1 September 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
22 July 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
14 June 2021Previous accounting period shortened from 31 July 2021 to 31 May 2021 (1 page)
19 April 2021Termination of appointment of Kingston Property Services as a secretary on 18 April 2021 (1 page)
16 April 2021Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Flat 8 Brookside House 38 Thornhill Gardens Sunderland Tyne and Wear SR2 7LE on 16 April 2021 (4 pages)
3 March 2021Termination of appointment of Paul Carter as a director on 23 February 2021 (1 page)
23 February 2021Appointment of Mr Geir Gjorven as a director on 23 February 2021 (2 pages)
19 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
20 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
10 August 2020Termination of appointment of Mark Stephen Clarkson as a director on 5 August 2020 (1 page)
5 August 2020Appointment of Mr Mark Stephen Clarkson as a director on 5 August 2020 (2 pages)
16 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
6 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
13 July 2017Appointment of Mr Paul Carter as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Paul Carter as a director on 13 July 2017 (2 pages)
12 July 2017Termination of appointment of John Corking as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of John Corking as a director on 12 July 2017 (1 page)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 December 2016Termination of appointment of Joseph Leonard Gardiner as a director on 13 December 2016 (1 page)
13 December 2016Appointment of Mr John Corking as a director on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Joseph Leonard Gardiner as a director on 13 December 2016 (1 page)
13 December 2016Appointment of Mr John Corking as a director on 13 December 2016 (2 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 8
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 8
(4 pages)
10 April 2015Appointment of Kingston Property Services as a secretary on 23 March 2015 (2 pages)
10 April 2015Appointment of Kingston Property Services as a secretary on 23 March 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 March 2015Registered office address changed from 38 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 38 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 March 2015 (1 page)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 8
(4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 8
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
2 June 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
8 May 2014Withdraw the company strike off application (2 pages)
8 May 2014Withdraw the company strike off application (2 pages)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (6 pages)
2 April 2014Application to strike the company off the register (6 pages)
5 August 2013Termination of appointment of David Cook as a secretary (1 page)
5 August 2013Termination of appointment of David Cook as a secretary (1 page)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 8
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 8
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 December 2012Appointment of Mr Joseph Leonard Gardiner as a director (2 pages)
4 December 2012Appointment of Mr Joseph Leonard Gardiner as a director (2 pages)
4 December 2012Termination of appointment of Dawn Jeffries as a director (1 page)
4 December 2012Termination of appointment of Dawn Jeffries as a director (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Secretary's details changed for David James Cook on 12 July 2010 (1 page)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
13 July 2010Secretary's details changed for David James Cook on 12 July 2010 (1 page)
12 July 2010Director's details changed for Dawn Marie Jeffries on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Dawn Marie Jeffries on 12 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 July 2009Return made up to 12/07/09; full list of members (6 pages)
13 July 2009Return made up to 12/07/09; full list of members (6 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 August 2008Return made up to 12/07/08; full list of members (6 pages)
12 August 2008Return made up to 12/07/08; full list of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
17 July 2007Return made up to 12/07/07; full list of members (4 pages)
17 July 2007Return made up to 12/07/07; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 12/07/06; full list of members (4 pages)
24 July 2006Return made up to 12/07/06; full list of members (4 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
18 October 2005Return made up to 12/07/05; full list of members (4 pages)
18 October 2005Return made up to 12/07/05; full list of members (4 pages)
1 April 2005Total exemption small company accounts made up to 30 July 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 30 July 2004 (5 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
20 September 2004Return made up to 12/07/04; full list of members (10 pages)
20 September 2004Return made up to 12/07/04; full list of members (10 pages)
1 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
1 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
9 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 August 2002Return made up to 12/07/02; full list of members (9 pages)
23 August 2002Return made up to 12/07/02; full list of members (9 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
9 August 2001Return made up to 12/07/01; full list of members (7 pages)
9 August 2001Return made up to 12/07/01; full list of members (7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: po box 55 7 spa road london SE16 3QP (1 page)
9 August 2000Registered office changed on 09/08/00 from: po box 55 7 spa road london SE16 3QP (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Secretary resigned (1 page)
12 July 2000Incorporation (15 pages)
12 July 2000Incorporation (15 pages)