GADBROOK MANAGEMENT COMPANY LIMITED - SALE


Company Profile Company Filings

Overview

GADBROOK MANAGEMENT COMPANY LIMITED is a Private Limited Company from SALE UNITED KINGDOM and has the status: Active.
GADBROOK MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 28/10/1991 and has the registered number: 02657774. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GADBROOK MANAGEMENT COMPANY LIMITED - SALE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

176 C/O CODE PROPERTY MANAGEMENT LIMITED
SALE
CHESHIRE
M33 6RH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CODE PROPERTY MANAGEMENT LTD Corporate Secretary 2023-02-01 CURRENT
MRS CAROL LEWIS Jan 1951 British Director 2014-06-26 CURRENT
MRS SANDRA ANN TIGHE PARKER Jul 1943 British Director 2006-05-11 CURRENT
MR GARY JAMES MARSHALL Aug 1960 British Director 2001-12-02 CURRENT
TRACEY ANN HARGRAVES Jan 1975 British Director 2003-08-09 UNTIL 2008-02-29 RESIGNED
MR PHILIP ANDREW HINGLEY Oct 1954 British Director 2010-06-28 UNTIL 2018-11-02 RESIGNED
ANDREW JAMES HARGRAVES Apr 1974 British Director 2003-08-09 UNTIL 2008-02-29 RESIGNED
AMANDA JANE FARRIS May 1961 British Director 1995-01-25 UNTIL 1999-04-09 RESIGNED
DONALD CHARLES EASTER Oct 1957 British Director 1994-01-25 UNTIL 1998-08-25 RESIGNED
MRS PATRICIA KATHLEEN EBERLE Jan 1941 British Director 1994-01-25 UNTIL 2019-08-15 RESIGNED
ANTHONY JOHN ELFLAIN May 1958 British Director 1994-01-25 UNTIL 1994-11-10 RESIGNED
MARGARET KATHERINE HAROUN May 1948 British Director 1997-10-21 UNTIL 2020-10-16 RESIGNED
MRS JACQUELINE ALDRIDGE Sep 1945 British Secretary 2006-06-22 UNTIL 2014-06-24 RESIGNED
MARK JOHN COTTERILL Sep 1965 British Secretary 1998-01-20 UNTIL 1998-07-23 RESIGNED
PETER JOHN CRAYFOURD Aug 1970 British Secretary 1998-07-24 UNTIL 1999-01-11 RESIGNED
DIANA CATHERINE EASTER Feb 1958 British Secretary 1994-01-25 UNTIL 1995-01-25 RESIGNED
AMANDA JANE FARRIS May 1961 British Secretary 1995-01-25 UNTIL 1998-01-20 RESIGNED
MR PETER HOWARD LONGWORTH Jan 1957 English Secretary 1991-12-27 UNTIL 1994-01-25 RESIGNED
MR. GARY JAMES MARSHALL Secretary 2018-06-30 UNTIL 2023-02-01 RESIGNED
JENNIFER NOLAN Secretary 2003-07-21 UNTIL 2003-10-25 RESIGNED
JENNIFER NOLAN Secretary 2003-07-21 UNTIL 2003-10-25 RESIGNED
JENNIFER NOLAN Secretary 1999-01-11 UNTIL 2001-12-08 RESIGNED
CAROLYN MARGARET STEVENS Oct 1959 British Secretary 2001-12-08 UNTIL 2003-07-21 RESIGNED
MRS SANDRA ANN TIGHE-PARKER Secretary 2014-06-24 UNTIL 2015-04-30 RESIGNED
MR PHILIP ANDREW HINGLEY Secretary 2015-04-30 UNTIL 2018-06-30 RESIGNED
MRS HELEN ELIZABETH SHEARD Sep 1951 British Secretary 2003-10-25 UNTIL 2006-06-22 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-10-28 UNTIL 1991-11-27 RESIGNED
DR PAUL ANDREW DODDS Dec 1961 British Director 1994-01-25 UNTIL 2001-11-01 RESIGNED
JILL DODDS Mar 1962 British Director 1994-01-25 UNTIL 1995-12-12 RESIGNED
PETER JOHN CRAYFOURD Aug 1970 British Director 1998-05-12 UNTIL 1999-01-11 RESIGNED
MARK JOHN COTTERILL Sep 1965 British Director 1997-07-08 UNTIL 1998-07-23 RESIGNED
JUSTINE COTTERILL May 1970 British Director 1997-07-08 UNTIL 1998-07-23 RESIGNED
ELIZABETH CONDY Aug 1967 British Director 1998-05-12 UNTIL 1999-01-11 RESIGNED
CAROLYN CHAMBERLAIN Sep 1972 British Director 1999-04-11 UNTIL 2003-08-08 RESIGNED
FRANCES HONOR BURMAN MUELLER May 1953 British Director 1999-06-13 UNTIL 2006-05-11 RESIGNED
CAPTAIN JOHN BLOUNT Apr 1935 English Director 1994-11-05 UNTIL 1995-03-17 RESIGNED
RACHEL ROSALIND MARY ATKINSON Nov 1965 British Director 1995-05-12 UNTIL 1997-05-13 RESIGNED
MRS JACQUELINE ALDRIDGE Sep 1945 British Director 2002-05-23 UNTIL 2016-05-27 RESIGNED
DOCTOR ANDREW ALDRIDGE Sep 1947 British Director 2002-05-23 UNTIL 2016-05-27 RESIGNED
SIMON JOHN NASH Sep 1964 British Director 1995-05-12 UNTIL 1997-05-16 RESIGNED
DR JOHN JOSEPH DUGGAN Nov 1958 British Director 2003-07-29 UNTIL 2019-07-10 RESIGNED
RICHARD JOHN CHAMBERLAIN Feb 1972 British Director 1999-04-11 UNTIL 2003-08-08 RESIGNED
DIANA CATHERINE EASTER Feb 1958 British Director 1994-01-25 UNTIL 1998-08-25 RESIGNED
NEIL MEARNS Jul 1960 British Director 1994-01-25 UNTIL 1999-04-11 RESIGNED
MR PETER HOWARD LONGWORTH Jan 1957 English Director 1991-11-27 UNTIL 1994-01-25 RESIGNED
MRS KAREN DUGGAN Sep 1962 British Director 2003-07-29 UNTIL 2019-07-10 RESIGNED
MRS MOIRA ELISE KAY Sep 1953 British Director 2005-08-16 UNTIL 2018-12-07 RESIGNED
MR BERNARD ANTHONY KAY Oct 1958 British Director 2005-08-16 UNTIL 2018-12-07 RESIGNED
MR SIMON NICHOLAS HUGHES Aug 1957 British Director 1991-11-27 UNTIL 1994-01-25 RESIGNED
MRS MARGARET ELIZABETH HINGLEY Feb 1955 British Director 2010-06-28 UNTIL 2018-11-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Department For Transport 2020-10-30 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONGWORTH & TAYLOR LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GRAFTON HALL ESTATE LTD KNUTSFORD ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
SECURITAS SECURITY PERSONNEL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
WARE PARK MANOR MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
KING OF KINGS SCHOOL(THE) MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
MGL TRUST CORPORATION LIMITED TELFORD ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
T G PRODUCTS LIMITED MIDDLESEX Active FULL 32990 - Other manufacturing n.e.c.
FORMATT LIMITED ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
CRYPTIC SOFTWARE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
WAVEFARM LIMITED BOLTON ENGLAND Dissolved... 99999 - Dormant Company
UNITED INVESTMENTS (UK) LIMITED BURY Active MICRO ENTITY 74990 - Non-trading company
BUFFERS & STACKERS LTD WOLVERHAMPTON Dissolved... TOTAL EXEMPTION SMALL 28220 - Manufacture of lifting and handling equipment
HYDE DEVELOPMENTS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HARGREAVES MOUNTENEY LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 69102 - Solicitors
HARGREAVES MOUNTENEY TRUSTEE COMPANY LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CLARION TRUSTEES LIMITED ALDERLEY EDGE ENGLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
BRAMHALL SOLICITORS LIMITED STOCKPORT UNITED KINGDOM Active DORMANT 69102 - Solicitors
ROWLANDS FIELD CUNNINGHAM LLP MANCHESTER ENGLAND Dissolved... FULL None Supplied
GRITSTONE INVESTMENTS LLP Live but... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - GADBROOK MANAGEMENT COMPANY LIMITED 2023-05-23 31-12-2022 £10 equity
Gadbrook Management Company Limited - Period Ending 2021-12-31 2022-05-12 31-12-2021 £9,146 Cash £5,588 equity
Gadbrook Management Company Limited - Period Ending 2020-12-31 2021-03-04 31-12-2020 £6,624 Cash £6,473 equity
Gadbrook Management Company Limited - Period Ending 2019-12-31 2020-09-08 31-12-2019 £8,671 Cash £7,908 equity
Gadbrook Management Company Limited - Period Ending 2018-12-31 2019-06-08 31-12-2018 £11,087 Cash £7,744 equity
Gadbrook Management Company Limited - Period Ending 2017-12-31 2018-06-15 31-12-2017 £11,201 Cash £7,267 equity
Gadbrook Management Company Limited - Period Ending 2016-12-31 2017-07-26 31-12-2016 £7,623 Cash £6,789 equity
Gadbrook Management Company Limited - Abbreviated accounts 16.1 2016-07-07 31-12-2015 £5,491 Cash £4,657 equity
Gadbrook Management Company Limited - Limited company - abbreviated - 11.6 2015-09-10 31-12-2014 £4,453 Cash £4,159 equity
Gadbrook Management Company Limited - Limited company - abbreviated - 11.0.0 2014-09-25 31-12-2013 £4,989 Cash £4,725 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUALITYLODGE MANAGEMENT LIMITED SALE UNITED KINGDOM Active DORMANT 98000 - Residents property management
PARK COURT PRESMAN LIMITED SALE UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
NEXTBRIGHT PROPERTY MANAGEMENT LIMITED SALE ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORFOLK HOUSE MAINTENANCE LIMITED SALE UNITED KINGDOM Active DORMANT 98000 - Residents property management
OLDHAM PROPERTY PARTNERSHIPS LIMITED SALE Active SMALL 41100 - Development of building projects
OAKWOOD HOUSE MANAGEMENT COMPANY (ALDERLEY EDGE) LIMITED SALE UNITED KINGDOM Active DORMANT 98000 - Residents property management
O.P.P. INVESTMENTS LIMITED SALE Active SMALL 68100 - Buying and selling of own real estate
O.P.P. (WESTHULME) LIMITED SALE Active SMALL 68100 - Buying and selling of own real estate
O.P.P. (CHADDERTON) LIMITED SALE Active DORMANT 41100 - Development of building projects
CJB BIN SANITIZATION AND CARETAKING SERVICES LIMITED SALE ENGLAND Active NO ACCOUNTS FILED 81222 - Specialised cleaning services