BROOKSIDE COURT (MANAGEMENT) LIMITED - CHEADLE HULME
Company Profile | Company Filings |
Overview
BROOKSIDE COURT (MANAGEMENT) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHEADLE HULME ENGLAND and has the status: Active.
BROOKSIDE COURT (MANAGEMENT) LIMITED was incorporated 33 years ago on 07/06/1991 and has the registered number: 02618355. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
BROOKSIDE COURT (MANAGEMENT) LIMITED was incorporated 33 years ago on 07/06/1991 and has the registered number: 02618355. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
BROOKSIDE COURT (MANAGEMENT) LIMITED - CHEADLE HULME
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
SUITE J THE COURTYARD
CHEADLE HULME
SK8 6GN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SALLY ANN BOND | Jan 1963 | British | Director | 2016-06-12 | CURRENT |
THAT PROPERTY LIMITED | Corporate Secretary | 2020-03-17 | CURRENT | ||
MR BARRY CULLEN | Sep 1981 | Irish | Director | 2020-05-26 | CURRENT |
STUART MONTGOMERY | Apr 1947 | British | Director | 2020-09-30 | CURRENT |
MR VIJAY SINGH | Oct 1983 | British | Director | 2020-11-30 | CURRENT |
HAROLD GILBERT CAWTHORNE | Apr 1947 | British | Director | 1999-03-14 UNTIL 2001-05-10 | RESIGNED |
HAROLD GILBERT CAWTHORNE | Apr 1947 | British | Director | 2005-10-04 UNTIL 2008-02-01 | RESIGNED |
MISS LOUISE HOLYOAKE | Nov 1979 | British | Director | 2017-02-27 UNTIL 2017-02-27 | RESIGNED |
LISA HOWARD | Jul 1973 | British | Director | 2008-10-21 UNTIL 2012-11-29 | RESIGNED |
EILEEN MCCURRY | Feb 1933 | British | Director | 1994-01-26 UNTIL 1996-07-31 | RESIGNED |
MRS HILARY DOREEN STANIFORTH | Jun 1941 | British | Director | 1993-03-06 UNTIL 2008-11-21 | RESIGNED |
PAULA MICHELLE MUIR | Feb 1977 | British | Director | 2002-09-10 UNTIL 2006-08-02 | RESIGNED |
STUART MONTGOMERY | Apr 1947 | British | Director | 1994-12-06 UNTIL 1998-12-16 | RESIGNED |
EILEEN MCCURRY | Feb 1933 | British | Director | 1998-12-16 UNTIL 2001-05-10 | RESIGNED |
STUART MONTGOMERY | Apr 1947 | British | Director | 2001-11-14 UNTIL 2020-05-26 | RESIGNED |
MR MICHAEL GOLDIE | Jan 1979 | British | Director | 2014-06-12 UNTIL 2015-06-12 | RESIGNED |
ISOLDA FRANCIS TAYLOR | Jul 1977 | British | Director | 2008-10-21 UNTIL 2015-09-11 | RESIGNED |
MRS ELIZABETH SWINDELLS | Jan 1928 | British | Director | 1993-04-06 UNTIL 1994-12-16 | RESIGNED |
MISS HEATHER IRENE CLARE-BAILEY | Dec 1951 | British | Director | 1991-06-20 UNTIL 1993-04-06 | RESIGNED |
MAUREEN WEBB | Feb 1954 | British | Director | 1996-11-27 UNTIL 2001-01-04 | RESIGNED |
MR ANTHONY PAUL FARRELL | British | Secretary | 1992-03-16 UNTIL 1995-05-01 | RESIGNED | |
MR PETER ANTONY CAWLEY | May 1966 | British | Director | 2017-02-27 UNTIL 2020-03-16 | RESIGNED |
ROSE BYRNE | Nov 1966 | British | Director | 2001-01-04 UNTIL 2002-10-31 | RESIGNED |
LINDY ANNE BYERS | Jul 1967 | British | Director | 1996-11-19 UNTIL 1998-12-16 | RESIGNED |
ETHEL WELLS | Dec 1925 | British | Director | 1994-01-26 UNTIL 1994-12-06 | RESIGNED |
MRS HELEN WOODCOCK | Apr 1964 | British | Director | 1993-04-06 UNTIL 1993-10-29 | RESIGNED |
MR JOHN THOMASON | Jun 1931 | British | Director | RESIGNED | |
REALTY MANAGEMENT LIMITED | Corporate Secretary | 2005-06-21 UNTIL 2020-03-04 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-06-07 UNTIL 1992-03-16 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-06-07 UNTIL 1991-06-20 | RESIGNED | ||
ALEXANDER LAWRIE DEMPSTER | Apr 1947 | British | Secretary | 1995-03-14 UNTIL 2005-06-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BROOKSIDE COURT (MANAGEMENT) LIMITED | 2023-11-17 | 30-06-2023 | £35,706 equity |
Micro-entity Accounts - BROOKSIDE COURT (MANAGEMENT) LIMITED | 2022-12-20 | 30-06-2022 | £31,177 equity |
Micro-entity Accounts - BROOKSIDE COURT (MANAGEMENT) LIMITED | 2021-11-05 | 30-06-2021 | £32,345 equity |
Micro-entity Accounts - BROOKSIDE COURT (MANAGEMENT) LIMITED | 2020-11-18 | 30-06-2020 | £37,548 equity |
Micro-entity Accounts - BROOKSIDE COURT (MANAGEMENT) LIMITED | 2018-03-30 | 30-06-2017 | £79,500 equity |