BROOKDALE CLUB LIMITED - BRAMHALL,


Company Profile Company Filings

Overview

BROOKDALE CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRAMHALL, and has the status: Active.
BROOKDALE CLUB LIMITED was incorporated 80 years ago on 22/01/1944 and has the registered number: 00385133. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.

BROOKDALE CLUB LIMITED - BRAMHALL,

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

THE CLUB HOUSE,
BRAMHALL,
CHESHIRE
SK7 3AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH DENNIS Sep 1939 British Director 2018-10-20 CURRENT
MRS ELAINE STAFFORD Sep 1948 British Director 2018-10-20 CURRENT
MR JOHN BENNET Dec 1946 British Director 2022-09-15 CURRENT
MR THOMAS FARRELL Apr 1964 British Director 2022-09-15 CURRENT
MRS JEAN CATHERINE JAMES Aug 1942 British Director 2018-10-20 CURRENT
MRS SYLVIA LOUISE JONES Mar 1940 British Director 2022-09-15 CURRENT
MRS SUSAN MARGARET KHOURI Feb 1953 British Director 2016-09-22 CURRENT
MRS JEAN ELIABETH TUDGE Nov 1938 British Director 2017-10-20 CURRENT
MRS JUDITH MARY BERRY Feb 1946 British Director 2018-10-20 CURRENT
MRS. CAROL STREAK Apr 1946 British Director 2021-09-30 CURRENT
MR ROGER SALT Mar 1947 British Director 2018-10-20 CURRENT
MRS. CAROL VICTORIA PIMLOTT Aug 1945 British Director 2021-09-30 CURRENT
MR TERRY OTTWAY May 1946 British Director 2022-09-15 CURRENT
MR NIEL PALMER LINGWOOD Jan 1962 British Director 2011-09-22 CURRENT
MRS ANGELA COWAP Dec 1941 British Director 2011-09-22 UNTIL 2012-09-20 RESIGNED
BARBARA ANN DICKINSON Nov 1946 British Director 1998-09-17 UNTIL 2000-09-21 RESIGNED
MRS ANGELA COWAP Dec 1941 British Director 2002-09-19 UNTIL 2004-09-16 RESIGNED
FRANK CRESSWELL Apr 1928 British Director RESIGNED
MR BARRY JAMES BRYAN Aug 1939 British Director 2008-09-18 UNTIL 2022-09-15 RESIGNED
MRS. JEAN CRESSWELL Mar 1930 British Director 2001-09-20 UNTIL 2003-09-18 RESIGNED
MS ALISON VERA DAVIDS Dec 1954 British Director 2013-09-19 UNTIL 2018-10-20 RESIGNED
MRS BARBARA ANN DICKINSON Nov 1946 British Director 2010-09-23 UNTIL 2013-09-19 RESIGNED
FREDA MAUREEN GABBATISS Nov 1935 British Director 2001-09-20 UNTIL 2007-09-20 RESIGNED
DOROTHY JEAN CORWARE Apr 1934 British Director 1999-09-16 UNTIL 2002-09-19 RESIGNED
MRS JULIA CLOUGH Jan 1949 British Director 2019-09-19 UNTIL 2022-09-15 RESIGNED
PETER CAMPBELL CLEGG Jul 1935 British Director 2004-09-16 UNTIL 2008-10-27 RESIGNED
MR RONALD CLARE Apr 1940 British Director 2013-09-19 UNTIL 2014-09-18 RESIGNED
MR EDWIN RICHARD CHURCH Sep 1944 British Director 2011-09-22 UNTIL 2013-09-19 RESIGNED
MR EDWIN RICHARD CHURCH Sep 1944 British Director 2014-09-18 UNTIL 2017-10-01 RESIGNED
MR DAVID JOHN GREENFIELD Secretary 2010-09-23 UNTIL 2021-12-28 RESIGNED
PETER GORDON BROWNE British Secretary 2007-09-20 UNTIL 2010-09-23 RESIGNED
STUART RAYMOND PATTISON British Secretary RESIGNED
ALAN BUXTON Apr 1952 British Director 1993-09-23 UNTIL 1998-09-17 RESIGNED
MRS KERRY LINDEN BLAKE Sep 1946 British Director 2014-09-18 UNTIL 2018-10-20 RESIGNED
WENDY ELIZABETH BIRCH JONES Aug 1940 British Director 1993-09-23 UNTIL 1999-09-16 RESIGNED
MRS JUDITH MARY BERRY Feb 1946 British Director 2014-09-18 UNTIL 2016-09-22 RESIGNED
MR GRAHAM KENYON BARKER Jan 1933 British Director RESIGNED
MR GRAHAM KENYON BARKER Jan 1933 British Director 2000-09-21 UNTIL 2017-10-01 RESIGNED
JILL ELIZABETH ANDERSON Sep 1946 British Director 1998-09-17 UNTIL 2000-09-21 RESIGNED
DAVID ANDREW ALTREE Mar 1951 British Director 1993-09-23 UNTIL 1996-09-19 RESIGNED
DAVID ANDREW ALTREE Mar 1951 British Director 2009-09-24 UNTIL 2016-09-22 RESIGNED
PETER CROFT DOODSON Jun 1933 British Director 2004-09-16 UNTIL 2007-09-20 RESIGNED
PETER GORDON BROWNE British Director 2000-09-21 UNTIL 2017-10-01 RESIGNED
CATRIONA MARGARET BRACEWELL Sep 1955 British Director 2009-09-24 UNTIL 2012-09-20 RESIGNED
MR DAVID JOHN GREENFIELD Jun 1947 British Director 2010-09-23 UNTIL 2022-09-15 RESIGNED
MR JOHN GRAHAM GABBATIS Oct 1934 British Director 1997-09-18 UNTIL 2001-09-20 RESIGNED
GEOFFREY FOX Aug 1926 British Director 1993-09-23 UNTIL 1994-09-22 RESIGNED
MR JOHN GRAHAM GABBATIS Oct 1934 British Director 2008-09-18 UNTIL 2011-09-22 RESIGNED
MR KENNETH JAMES FISHWICK Oct 1924 British Director RESIGNED
MR JOHN BRYAN EATON Jul 1924 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLIAM KENYON & SONS LIMITED DUKINFIELD ENGLAND Active GROUP 70100 - Activities of head offices
WILLIAM KENYON & SONS(ROPES & NARROW FABRICS)LIMITED DUKINFIELD ENGLAND Active SMALL 13940 - Manufacture of cordage, rope, twine and netting
BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED WILMSLOW ENGLAND Active DORMANT 98000 - Residents property management
FAIRPORT PROPERTIES LIMITED LANCASHIRE Active SMALL 68100 - Buying and selling of own real estate
MAESTRO FINANCIAL SERVICES LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
MAESTRO INSURANCE SERVICES LIMITED PETERBOROUGH Dissolved... AUDIT EXEMPTION SUBSI 66220 - Activities of insurance agents and brokers
TOOLQUIP LIMITED BOLTON Dissolved... SMALL 28131 - Manufacture of pumps
FAIRPORT HOLDINGS LIMITED LANCASHIRE Active GROUP 70100 - Activities of head offices
F E DESIGN LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
TASKER & PARTNERS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66220 - Activities of insurance agents and brokers
SOUTHFIELD HOUSE LIMITED BUXTON ENGLAND Active MICRO ENTITY 87300 - Residential care activities for the elderly and disabled
BRAMHALL FINANCIAL LIMITED READING ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
NPL FINANCIAL LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
ANGELA BEER LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
PEBBLESTONE (UK) LIMITED ISLE OF MAN Active FULL None Supplied
FERRYFIELD (UK) LIMITED ISLE OF MAN Dissolved... FULL None Supplied
HARPSICORD LIMITED DOUGLAS UNITED KINGDOM Active FULL None Supplied
WINDSURFER LIMITED DOUGLAS UNITED KINGDOM Active FULL None Supplied
LUMSDEN LIMITED DOUGLAS UNITED KINGDOM Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BROOKDALE CLUB LIMITED 2023-08-25 30-04-2023 £543,360 equity
Micro-entity Accounts - BROOKDALE CLUB LIMITED 2022-08-11 30-04-2022 £541,139 equity
Micro-entity Accounts - BROOKDALE CLUB LIMITED 2022-03-05 30-04-2021 £517,916 equity
Micro-entity Accounts - BROOKDALE CLUB LIMITED 2021-01-29 30-04-2020 £581,033 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALL MECH INSTALLATIONS LIMITED STOCKPORT ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
BRIDGE LANE NEWS LTD STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
CHESHIRE CBD OILS LTD STOCKPORT ENGLAND Active MICRO ENTITY 10410 - Manufacture of oils and fats
ASEMAN LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MAHOOR LTD STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ADELE JAMES PET SERVICES LTD STOCKPORT ENGLAND Active NO ACCOUNTS FILED 01621 - Farm animal boarding and care