Brookside House (Sunderland) Management Limited

  • Active
  • Incorporated on 12 Jul 2000

Reg Address: Flat 8 Brookside House, 38 Thornhill Gardens, Sunderland SR2 7LE

Company Classifications:
82990 - Other business support service activities n.e.c.
98000 - Residents property management


  • Summary The company with name "Brookside House (Sunderland) Management Limited" is a ltd and located in Flat 8 Brookside House, 38 Thornhill Gardens, Sunderland SR2 7LE. Brookside House (Sunderland) Management Limited is currently in active status and it was incorporated on 12 Jul 2000 (24 years 2 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Brookside House (Sunderland) Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Geir Gjorven Director 23 Feb 2021 Norwegian Active
2 Geir Gjorven Director 23 Feb 2021 Norwegian Active
3 Mark Stephen Clarkson Director 5 Aug 2020 British Resigned
5 Aug 2020
4 Paul Carter Director 13 Jul 2017 British Resigned
23 Feb 2021
5 Paul Carter Director 13 Jul 2017 British Resigned
23 Feb 2021
6 John Corking Director 13 Dec 2016 British Resigned
12 Jul 2017
7 Kingston Property Services Secretary 23 Mar 2015 - Resigned
18 Apr 2021
8 Kingston Property Services Secretary 23 Mar 2015 - Resigned
18 Apr 2021
9 Joseph Leonard Gardiner Director 1 Dec 2012 British Resigned
13 Dec 2016
10 Dawn Marie Jeffries Director 17 May 2006 British Resigned
1 Dec 2012
11 David James Cook Secretary 17 May 2006 - Resigned
12 Jun 2013
12 Richard Lazonby Director 12 Feb 2005 British Resigned
2 Apr 2007
13 Catherine Elizabeth Gardiner Secretary 1 Sep 2001 - Resigned
17 May 2006
14 Joseph Leonard Gardiner Director 23 Jun 2001 British Resigned
17 May 2006
15 Florence Audrey White Director 23 Jun 2001 British Resigned
12 Feb 2005
16 Joanna Mccann Secretary 12 Jul 2000 - Resigned
12 Oct 2001
17 Geoffrey Mckay Gunn Director 12 Jul 2000 British Resigned
10 Sep 2001
18 C & M REGISTRARS LIMITED Corporate Nominee Director 12 Jul 2000 - Resigned
12 Jul 2000
19 C & M SECRETARIES LIMITED Corporate Nominee Secretary 12 Jul 2000 - Resigned
12 Jul 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Brookside House (Sunderland) Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 22 Feb 2024 Download PDF
2 Confirmation Statement - Updates 4 Sep 2023 Download PDF
3 Accounts - Total Exemption Full 19 Jan 2023 Download PDF
4 Confirmation Statement - Updates 16 Sep 2022 Download PDF
5 Accounts - Total Exemption Full 22 Jul 2021 Download PDF
6 Accounts - Change Account Reference Date Company Previous Shortened 14 Jun 2021 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 19 Apr 2021 Download PDF
8 Address - Change Registered Office Company With Date Old New 16 Apr 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 3 Mar 2021 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 23 Feb 2021 Download PDF
2 Pages
11 Accounts - Dormant 19 Jan 2021 Download PDF
2 Pages
12 Confirmation Statement - Updates 20 Aug 2020 Download PDF
4 Pages
13 Officers - Termination Director Company With Name Termination Date 10 Aug 2020 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 5 Aug 2020 Download PDF
2 Pages
15 Accounts - Dormant 16 Mar 2020 Download PDF
2 Pages
16 Confirmation Statement - Updates 19 Aug 2019 Download PDF
4 Pages
17 Accounts - Dormant 6 Mar 2019 Download PDF
2 Pages
18 Confirmation Statement - Updates 2 Oct 2018 Download PDF
4 Pages
19 Accounts - Dormant 21 Mar 2018 Download PDF
2 Pages
20 Confirmation Statement - Updates 12 Oct 2017 Download PDF
5 Pages
21 Officers - Appoint Person Director Company With Name Date 13 Jul 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 12 Jul 2017 Download PDF
1 Pages
23 Accounts - Dormant 17 Mar 2017 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 13 Dec 2016 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 13 Dec 2016 Download PDF
1 Pages
26 Confirmation Statement - Updates 3 Oct 2016 Download PDF
6 Pages
27 Accounts - Dormant 29 Feb 2016 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2015 Download PDF
4 Pages
29 Officers - Appoint Person Secretary Company With Name Date 10 Apr 2015 Download PDF
2 Pages
30 Accounts - Dormant 7 Apr 2015 Download PDF
2 Pages
31 Address - Change Registered Office Company With Date Old New 23 Mar 2015 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2014 Download PDF
4 Pages
33 Accounts - Dormant 2 Jun 2014 Download PDF
3 Pages
34 Dissolution - Withdrawal Application Strike Off Company 8 May 2014 Download PDF
2 Pages
35 Gazette - Notice Voluntary 15 Apr 2014 Download PDF
1 Pages
36 Dissolution - Application Strike Off Company 2 Apr 2014 Download PDF
6 Pages
37 Officers - Termination Secretary Company With Name 5 Aug 2013 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2013 Download PDF
4 Pages
39 Accounts - Total Exemption Small 12 Apr 2013 Download PDF
6 Pages
40 Officers - Appoint Person Director Company With Name 4 Dec 2012 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 4 Dec 2012 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2012 Download PDF
4 Pages
43 Accounts - Total Exemption Small 13 Mar 2012 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2011 Download PDF
4 Pages
45 Accounts - Total Exemption Small 28 Apr 2011 Download PDF
5 Pages
46 Officers - Change Person Secretary Company With Change Date 13 Jul 2010 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2010 Download PDF
6 Pages
48 Officers - Change Person Director Company With Change Date 12 Jul 2010 Download PDF
2 Pages
49 Accounts - Total Exemption Small 4 May 2010 Download PDF
6 Pages
50 Annual Return - Legacy 13 Jul 2009 Download PDF
6 Pages
51 Accounts - Total Exemption Small 17 Jun 2009 Download PDF
5 Pages
52 Annual Return - Legacy 12 Aug 2008 Download PDF
6 Pages
53 Accounts - Total Exemption Small 2 Jun 2008 Download PDF
5 Pages
54 Officers - Legacy 19 Jul 2007 Download PDF
1 Pages
55 Annual Return - Legacy 17 Jul 2007 Download PDF
4 Pages
56 Accounts - Total Exemption Small 27 Jun 2007 Download PDF
5 Pages
57 Annual Return - Legacy 24 Jul 2006 Download PDF
4 Pages
58 Accounts - Total Exemption Small 14 Jun 2006 Download PDF
5 Pages
59 Officers - Legacy 13 Jun 2006 Download PDF
2 Pages
60 Officers - Legacy 13 Jun 2006 Download PDF
2 Pages
61 Officers - Legacy 13 Jun 2006 Download PDF
1 Pages
62 Officers - Legacy 13 Jun 2006 Download PDF
1 Pages
63 Annual Return - Legacy 18 Oct 2005 Download PDF
4 Pages
64 Accounts - Total Exemption Small 1 Apr 2005 Download PDF
5 Pages
65 Officers - Legacy 31 Mar 2005 Download PDF
2 Pages
66 Officers - Legacy 31 Mar 2005 Download PDF
1 Pages
67 Annual Return - Legacy 20 Sep 2004 Download PDF
10 Pages
68 Accounts - Total Exemption Small 1 Dec 2003 Download PDF
8 Pages
69 Annual Return - Legacy 9 Jul 2003 Download PDF
9 Pages
70 Accounts - Total Exemption Small 21 Nov 2002 Download PDF
7 Pages
71 Annual Return - Legacy 23 Aug 2002 Download PDF
9 Pages
72 Officers - Legacy 13 May 2002 Download PDF
1 Pages
73 Accounts - Total Exemption Small 29 Apr 2002 Download PDF
6 Pages
74 Officers - Legacy 29 Mar 2002 Download PDF
2 Pages
75 Officers - Legacy 1 Nov 2001 Download PDF
1 Pages
76 Officers - Legacy 13 Sep 2001 Download PDF
1 Pages
77 Officers - Legacy 10 Sep 2001 Download PDF
2 Pages
78 Officers - Legacy 9 Aug 2001 Download PDF
2 Pages
79 Annual Return - Legacy 9 Aug 2001 Download PDF
7 Pages
80 Officers - Legacy 10 Oct 2000 Download PDF
2 Pages
81 Officers - Legacy 9 Aug 2000 Download PDF
1 Pages
82 Officers - Legacy 9 Aug 2000 Download PDF
2 Pages
83 Address - Legacy 9 Aug 2000 Download PDF
1 Pages
84 Officers - Legacy 9 Aug 2000 Download PDF
1 Pages
85 Officers - Legacy 9 Aug 2000 Download PDF
2 Pages
86 Incorporation - Company 12 Jul 2000 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies