Company NameBrookfield Properties Limited
Company StatusActive
Company Number00644414
CategoryPrivate Limited Company
Incorporation Date14 December 1959(64 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Moishe Halpern
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(58 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside 439 Lower Broughton Road
Salford
M7 2FX
Director NameMr David Moses Halpern
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(58 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside 439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Jacob Halpern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(58 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside 439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Lea Halpern
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(58 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew Riverside 439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Rose Halpern
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(58 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew Riverside 439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Aron Vaisfiche
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(58 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside 439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Esther Vaisfiche
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(58 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew Riverside 439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Joyce Gardner
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 02 November 2013)
RoleCompany Director
Correspondence AddressFox Lodge Rookery Lane
Ettington
Stratford On Avon
Warwickshire
CV37 7TN
Director NameMrs Sheila Doreen Evans
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Rockfield Drive
Deganwy
Conwy
LL30 1PF
Wales
Secretary NameRomeo Marchetti
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 1992)
RoleCompany Director
Correspondence Address7 Thornton Road
Bebington
Wirral
Merseyside
CH63 5PN
Wales
Secretary NameMrs Sheila Doreen Evans
NationalityBritish
StatusResigned
Appointed13 April 1992(32 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Rockfield Drive
Deganwy
Conwy
LL30 1PF
Wales
Director NameLeonard James Gardner
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(54 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Lodge Rookery Lane
Ettington
Stratford Upon Avon
Warwickshire
CV37 7TN
Director NameMr Akiba Aron Halpern
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(58 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside 439 Lower Broughton Road
Salford
M7 2FX

Contact

Websitebrookfieldofficeproperties.com
Telephone020 76593500
Telephone regionLondon

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Leonard James Gardner
50.00%
Ordinary
100 at £1Mrs Sheila Doreen Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£35,859
Cash£20,795
Current Liabilities£13,960

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

10 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Cessation of Akiba Aron Halpern as a person with significant control on 1 January 2021 (1 page)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 May 2021Termination of appointment of Akiba Aron Halpern as a director on 1 January 2021 (1 page)
24 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
1 February 2018Appointment of Mrs Esther Vaisfiche as a director on 1 February 2018 (2 pages)
1 February 2018Appointment of Mr Akiba Aron Halpern as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Sheila Doreen Evans as a director on 1 February 2018 (1 page)
1 February 2018Appointment of Mr Aron Vaisfiche as a director on 1 February 2018 (2 pages)
1 February 2018Notification of David Moshe Halpern as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Notification of David Moishe Halpern as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Appointment of Mr David Moses Halpern as a director on 1 February 2018 (2 pages)
1 February 2018Appointment of Mr Jacob Halpern as a director on 1 February 2018 (2 pages)
1 February 2018Cessation of Sheila Doreen Evans as a person with significant control on 1 February 2018 (1 page)
1 February 2018Appointment of Mr David Moishe Halpern as a director on 1 February 2018 (2 pages)
1 February 2018Appointment of Mrs Rose Halpern as a director on 1 February 2018 (2 pages)
1 February 2018Notification of Akiba Aron Halpern as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Leonard James Gardner as a director on 1 February 2018 (1 page)
1 February 2018Termination of appointment of Sheila Doreen Evans as a secretary on 1 February 2018 (1 page)
1 February 2018Appointment of Mrs Lea Halpern as a director on 1 February 2018 (2 pages)
23 January 2018Registered office address changed from , New Riverside 439 Lower Broughton Road, Salford, M7 2FX, England to New Riverside 439 Lower Broughton Road Salford M7 2FX on 23 January 2018 (1 page)
23 January 2018Registered office address changed from , 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU to New Riverside 439 Lower Broughton Road Salford M7 2FX on 23 January 2018 (1 page)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(5 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(5 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(5 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS on 6 March 2014 (1 page)
24 February 2014Appointment of Leonard James Gardner as a director (3 pages)
24 February 2014Appointment of Leonard James Gardner as a director (3 pages)
11 February 2014Termination of appointment of Joyce Gardner as a director (1 page)
11 February 2014Termination of appointment of Joyce Gardner as a director (1 page)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2007Return made up to 23/05/07; full list of members (2 pages)
26 June 2007Return made up to 23/05/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2006Return made up to 23/05/06; full list of members (2 pages)
30 May 2006Return made up to 23/05/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Return made up to 23/05/05; full list of members (2 pages)
26 May 2005Return made up to 23/05/05; full list of members (2 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 June 2004Return made up to 23/05/04; full list of members (7 pages)
24 June 2004Return made up to 23/05/04; full list of members (7 pages)
29 May 2003Return made up to 23/05/03; full list of members (7 pages)
29 May 2003Return made up to 23/05/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 23/05/01; full list of members (6 pages)
15 June 2001Return made up to 23/05/01; full list of members (6 pages)
5 January 2001Secretary's particulars changed;director's particulars changed (1 page)
5 January 2001Secretary's particulars changed;director's particulars changed (1 page)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 June 1999Return made up to 23/05/99; full list of members (6 pages)
11 June 1999Return made up to 23/05/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 June 1998Return made up to 23/05/98; no change of members (4 pages)
2 June 1998Return made up to 23/05/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 June 1997Return made up to 23/05/97; no change of members (4 pages)
11 June 1997Return made up to 23/05/97; no change of members (4 pages)
6 June 1996Return made up to 23/05/96; full list of members (6 pages)
6 June 1996Return made up to 23/05/96; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
31 May 1995Return made up to 23/05/95; no change of members (4 pages)
31 May 1995Return made up to 23/05/95; no change of members (4 pages)