Company NameBrookside Lodge Management Company Limited
DirectorKathryn Taylor
Company StatusActive
Company Number05676600
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)

Business Activity

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 NameMiss Kathryn Taylor
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address2 Brookside Lodge 7/8 Brookside Terrace
Sunderland
SR2 7RN
Director NameKristan Lane Yorke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2008)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address5 Brookside Lodge
Brookside Terrace
Sunderland
Tyne & Wear
SR2 7RN
Director NameMrs Jennie Marie Travers
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(3 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Brookside Lodge
Ashbrooke
Sunderland
Tyne & Wear
SR2 7RN
Secretary NameMrs Jennie Marie Travers
NationalityBritish
StatusResigned
Appointed07 February 2006(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Brookside Lodge
Ashbrooke
Sunderland
Tyne & Wear
SR2 7RN
Director NameMr Christopher Taylor
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleBusiness Strategy Specialist
Country of ResidenceEngland
Correspondence Address2 Brookside Lodge Brookside Terrace
Sunderland
Tyne & Wear
SR2 7RN
Secretary NameMr Christopher Taylor
NationalityBritish
StatusResigned
Appointed20 March 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleBusiness Strategy Specialist
Country of ResidenceEngland
Correspondence Address2 Brookside Lodge Brookside Terrace
Sunderland
Tyne & Wear
SR2 7RN
Director NameMiss Clare Marie Travers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2015)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address3 Brookside Lodge
7 Brookside Terrace
Ashbrooke Sunderland
Tyne & Wear
SR2 7RN
Director NameMr Benjamin Ian Atkinson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Brookside Lodge
7/8 Brookside Terrace
Sunderland
SR2 7RN
Secretary NameMiss Hope Travers
StatusResigned
Appointed13 November 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 2019)
RoleCompany Director
Correspondence Address3 Brookside Lodge
7/8 Brookside Terrace
Sunderland
SR2 7RN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitebrooksideinsunderland.co.uk

Location

Registered Address2 Brookside Lodge
7 Brookside Terrace
Sunderland
Tyne And Wear
SR2 7RN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

1 at £1Anne Elliott
16.67%
Ordinary
1 at £1Betty Boundy
16.67%
Ordinary
1 at £1Catherine Taylor
16.67%
Ordinary
1 at £1Jack Hutchinson
16.67%
Ordinary
1 at £1Jennie Marie Travers
16.67%
Ordinary
1 at £1Kristan Lane Yorke
16.67%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

7 November 2023Accounts for a dormant company made up to 31 January 2023 (8 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
31 January 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
24 October 2021Accounts for a dormant company made up to 31 January 2021 (8 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 January 2020 (9 pages)
20 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
18 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
25 July 2019Cessation of Benjamin Ian Atkinson as a person with significant control on 19 July 2019 (1 page)
25 July 2019Notification of Kathryn Taylor as a person with significant control on 19 July 2019 (2 pages)
25 July 2019Termination of appointment of Benjamin Ian Atkinson as a director on 19 July 2019 (1 page)
25 July 2019Termination of appointment of Hope Travers as a secretary on 19 July 2019 (1 page)
8 July 2019Registered office address changed from 3 Brookside Lodge 7 Brookside Terrace Ashbrooke Sunderland Tyne & Wear SR2 7RN to 2 Brookside Lodge 7 Brookside Terrace Sunderland Tyne and Wear SR2 7RN on 8 July 2019 (1 page)
19 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
20 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
23 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 6
(6 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 6
(6 pages)
28 December 2015Appointment of Miss Kathryn Taylor as a director on 18 December 2015 (2 pages)
28 December 2015Appointment of Miss Kathryn Taylor as a director on 18 December 2015 (2 pages)
26 November 2015Termination of appointment of Clare Marie Travers as a director on 14 November 2015 (1 page)
26 November 2015Termination of appointment of Clare Marie Travers as a director on 14 November 2015 (1 page)
26 November 2015Appointment of Miss Hope Travers as a secretary on 13 November 2015 (2 pages)
26 November 2015Appointment of Miss Hope Travers as a secretary on 13 November 2015 (2 pages)
26 November 2015Appointment of Mr Benjamin Ian Atkinson as a director on 13 November 2015 (2 pages)
26 November 2015Appointment of Mr Benjamin Ian Atkinson as a director on 13 November 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(4 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
27 June 2014Appointment of Miss Clare Marie Travers as a director (2 pages)
27 June 2014Termination of appointment of Jennie Travers as a director (1 page)
27 June 2014Appointment of Miss Clare Marie Travers as a director (2 pages)
27 June 2014Termination of appointment of Jennie Travers as a director (1 page)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
(4 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
10 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
17 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
30 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
30 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Christopher Taylor as a secretary (1 page)
27 January 2011Termination of appointment of Christopher Taylor as a secretary (1 page)
27 January 2011Termination of appointment of Christopher Taylor as a director (1 page)
27 January 2011Termination of appointment of Christopher Taylor as a director (1 page)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
31 January 2010Director's details changed for Christopher Taylor on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Jennie Marie Travers on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Jennie Marie Travers on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Christopher Taylor on 31 January 2010 (2 pages)
15 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 February 2009Return made up to 16/01/09; full list of members (5 pages)
3 February 2009Return made up to 16/01/09; full list of members (5 pages)
2 February 2009Appointment terminated secretary jennie travers (1 page)
2 February 2009Appointment terminated secretary jennie travers (1 page)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 April 2008Director and secretary appointed christopher taylor (2 pages)
10 April 2008Director and secretary appointed christopher taylor (2 pages)
2 April 2008Appointment terminated director kristan yorke (1 page)
2 April 2008Appointment terminated director kristan yorke (1 page)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2007Return made up to 16/01/07; full list of members (3 pages)
5 February 2007Return made up to 16/01/07; full list of members (3 pages)
12 April 2006Ad 06/03/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
12 April 2006Ad 06/03/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 February 2006Registered office changed on 27/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006Memorandum and Articles of Association (11 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 February 2006Memorandum and Articles of Association (11 pages)
16 January 2006Incorporation (16 pages)
16 January 2006Incorporation (16 pages)