Company NameBrooklands Court Management Company (Manchester) Limited
DirectorsMichael Entwistle and Joel Michael Monath
Company StatusActive
Company Number00787554
CategoryPrivate Limited Company
Incorporation Date10 January 1964(60 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Entwistle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(45 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Brookland Court 110 Middleton Road
Manchester
Greater Manchester
M8 4JU
Director NameMr Joel Michael Monath
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(51 years after company formation)
Appointment Duration9 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameFlorence Rose
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 1994)
RoleRetired
Correspondence Address9 Brookland Court
Crumpsall
Manchester
Lancashire
M8 4JU
Director NameAnne Berman
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 1993)
RoleHousewife
Correspondence Address1 Brookland Court
Crumpsall
Manchester
Lancashire
M8 4JU
Director NameWalter Warner
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 1995)
RoleRetired
Correspondence Address14 Brookland Court
Crumpsall
Manchester
Lancashire
M8 4JU
Secretary NameFlorence Rose
NationalityBritish
StatusResigned
Appointed17 August 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 1994)
RoleCompany Director
Correspondence Address9 Brookland Court
Crumpsall
Manchester
Lancashire
M8 4JU
Secretary NameEvlelyn Hersh
NationalityBritish
StatusResigned
Appointed08 January 1994(30 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressFlat 5 Brooklands Court
110 Middleton Road
Crumpsall Mancheste
M8 4JU
Director NameLily Canton
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 1995)
RoleRetired
Correspondence Address7 Brooklands Court
Middleton Road
Crumpsall
Manchester
M8 4JU
Director NameBessie Pojur
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(30 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 December 2002)
RoleRetired
Correspondence Address4 Brooklands Court
Middleton Road
Crumpsall
Manchester
M8 4JU
Director NameStella Hayman
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(32 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 1997)
RoleRetired
Correspondence Address2 Brooklands Court
Crumpsall
Manchester
M8 4JU
Secretary NameMichael Eric Entwistle
NationalityBritish
StatusResigned
Appointed15 September 1997(33 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 September 2002)
RoleCompany Director
Correspondence Address14 Brooklands Court
Middleton Road
Manchester
M8 4JU
Director NameMichael Berman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(34 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 May 2005)
RolePartner
Correspondence Address1 Brooklands Court
Middleton Road
Crumpsall
Manchester
M8 4JU
Director NameSonia Stevens
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(34 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2002)
RoleHousewife
Correspondence Address7 Brooklands Court
Middleton Road
Manchester
M8 4JU
Director NameLindsay Green
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(37 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2002)
RoleRetired
Correspondence Address16 Brooklands Court
Crumpsall
Manchester
M8 4JU
Secretary NameLindsay Green
NationalityBritish
StatusResigned
Appointed27 February 2001(37 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 2005)
RoleRetired
Correspondence Address16 Brooklands Court
Crumpsall
Manchester
M8 4JU
Director NameEllis Segal
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(38 years after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 2008)
RoleRetired
Correspondence AddressFlat6 Brooklands Court
Middleton Road Crumpsall
Manchester
Lancashire
M8 4JU
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed23 September 2002(38 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2003)
RoleChartered Surveyor
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameTheresa Gergely
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(41 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2009)
RoleRetired
Correspondence Address12 Brooklands Court
Middleton Road Crumpsall
Manchester
Lancashire
M8 4JU
Secretary NameJacqueline Sheldon
NationalityBritish
StatusResigned
Appointed09 May 2005(41 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 13 July 2021)
RoleCompany Director
Correspondence Address29 Highclere Road
Manchester
M8 4WH
Director NameCharles George McCabe
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(45 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 February 2010)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookland Court 110 Middleton Road
Manchester
Greater Manchester
M8 4JU
Director NameGareth Edwin Fawcett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(46 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 March 2012)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address15 Clive Street
Ashton-Under-Lyne
Lancashire
OL7 9EF
Director NameTheresa Gergeley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(48 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Brooklands Court Middleton Road
Crumpsall
Manchester
M8 4JU

Location

Registered AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Pojur
6.25%
Ordinary
1 at £1Charles George Mccabe
6.25%
Ordinary
1 at £1Doreen Rosenberg & Executors Of Estate Of Hyman Rosenberg
6.25%
Ordinary
1 at £1Geoffrey Segal & Lucy Selma Segal
6.25%
Ordinary
1 at £1Lee Marcus Joseph
6.25%
Ordinary
1 at £1Mr Gerald Arkwright & Margaret Arkwright
6.25%
Ordinary
1 at £1Mr Joel Monath
6.25%
Ordinary
1 at £1Mr Michael Entwistle
6.25%
Ordinary
1 at £1Mrs Jacqui Farber
6.25%
Ordinary
1 at £1Mrs Sonia Stevens
6.25%
Ordinary
1 at £1Mrs Theresa Gergeley
6.25%
Ordinary
1 at £1Naseeb Aslam
6.25%
Ordinary
1 at £1Rental Homes (Uk) LTD
6.25%
Ordinary
1 at £1Sylvia Myers
6.25%
Ordinary
2 at £1Malcolm Snyder
12.50%
Ordinary

Financials

Year2014
Turnover£18,400
Net Worth£93
Cash£1,700
Current Liabilities£2,810

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

3 January 2024Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ on 3 January 2024 (1 page)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 September 2022Confirmation statement made on 17 August 2022 with updates (5 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
14 July 2021Termination of appointment of Jacqueline Sheldon as a secretary on 13 July 2021 (1 page)
18 February 2021Withdrawal of a person with significant control statement on 18 February 2021 (2 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
21 September 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 September 2017Notification of Michael Entwistle as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 September 2017Notification of Michael Entwistle as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 February 2016Appointment of Mr Joel Michael Monath as a director on 26 January 2015 (2 pages)
24 February 2016Appointment of Mr Joel Michael Monath as a director on 26 January 2015 (2 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
1 October 2015Termination of appointment of Theresa Gergeley as a director on 26 January 2015 (1 page)
1 October 2015Secretary's details changed for Jacqueline Sheldon on 1 January 2015 (1 page)
1 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 16
(5 pages)
1 October 2015Secretary's details changed for Jacqueline Sheldon on 1 January 2015 (1 page)
1 October 2015Termination of appointment of Theresa Gergeley as a director on 26 January 2015 (1 page)
1 October 2015Secretary's details changed for Jacqueline Sheldon on 1 January 2015 (1 page)
1 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 16
(5 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 16
(6 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 16
(6 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
30 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 16
(7 pages)
30 October 2013Registered office address changed from Harry Sager & Co 69 Middleton Road Crumpsall Manchester M8 4JU on 30 October 2013 (1 page)
30 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 16
(7 pages)
30 October 2013Registered office address changed from Harry Sager & Co 69 Middleton Road Crumpsall Manchester M8 4JU on 30 October 2013 (1 page)
6 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (17 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (17 pages)
22 March 2012Appointment of Theresa Gergeley as a director (3 pages)
22 March 2012Appointment of Theresa Gergeley as a director (3 pages)
22 March 2012Termination of appointment of Gareth Fawcett as a director (2 pages)
22 March 2012Termination of appointment of Gareth Fawcett as a director (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (15 pages)
21 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (15 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (15 pages)
15 November 2010Appointment of Gareth Edwin Fawcett as a director (3 pages)
15 November 2010Termination of appointment of Charles Mccabe as a director (2 pages)
15 November 2010Termination of appointment of Charles Mccabe as a director (2 pages)
15 November 2010Appointment of Gareth Edwin Fawcett as a director (3 pages)
15 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (15 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
8 November 2009Termination of appointment of Theresa Gergely as a director (1 page)
8 November 2009Appointment of Charles George Mccabe as a director (2 pages)
8 November 2009Termination of appointment of Theresa Gergely as a director (1 page)
8 November 2009Appointment of Charles George Mccabe as a director (2 pages)
8 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (6 pages)
8 November 2009Appointment of Michael Entwistle as a director (1 page)
8 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (6 pages)
8 November 2009Appointment of Michael Entwistle as a director (1 page)
7 February 2009Appointment terminated director ellis segal (2 pages)
7 February 2009Appointment terminated director ellis segal (2 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 November 2008Return made up to 17/08/08; no change of members (7 pages)
11 November 2008Return made up to 17/08/08; no change of members (7 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 October 2007Return made up to 17/08/07; change of members (7 pages)
30 October 2007Return made up to 17/08/07; change of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Return made up to 17/08/06; full list of members (12 pages)
19 January 2007Return made up to 17/08/06; full list of members (12 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
18 January 2006Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 January 2006Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
29 March 2005Return made up to 17/08/04; full list of members (7 pages)
29 March 2005Return made up to 17/08/04; full list of members (7 pages)
10 March 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
10 March 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
16 December 2004Registered office changed on 16/12/04 from: 69 middleton road, crumpsall, manchester, M8 4JY (1 page)
16 December 2004Registered office changed on 16/12/04 from: 69 middleton road, crumpsall, manchester, M8 4JY (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 January 2004Registered office changed on 19/01/04 from: 16 brooklands court, crumpsall, manchester, M8 4JU (1 page)
19 January 2004Return made up to 17/08/03; no change of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: 16 brooklands court, crumpsall, manchester, M8 4JU (1 page)
19 January 2004Return made up to 17/08/03; no change of members (7 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: boundary house 210 folly lane, swinton, manchester M27 0DD (1 page)
11 August 2003Registered office changed on 11/08/03 from: boundary house 210 folly lane, swinton, manchester M27 0DD (1 page)
11 August 2003Secretary resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
15 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
15 October 2002Return made up to 17/08/02; full list of members (13 pages)
15 October 2002Return made up to 17/08/02; full list of members (13 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: 69 middleton road, crumpsall, manchester, M8 6JY (1 page)
14 October 2002Registered office changed on 14/10/02 from: 69 middleton road, crumpsall, manchester, M8 6JY (1 page)
14 October 2002New secretary appointed (2 pages)
28 December 2001Full accounts made up to 31 March 2001 (8 pages)
28 December 2001Full accounts made up to 31 March 2001 (8 pages)
13 September 2001Return made up to 17/08/01; full list of members (12 pages)
13 September 2001Return made up to 17/08/01; full list of members (12 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
20 October 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 October 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
25 October 1999Return made up to 17/08/99; full list of members (6 pages)
25 October 1999Return made up to 17/08/99; full list of members (6 pages)
23 February 1999Full accounts made up to 31 March 1998 (8 pages)
23 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
3 September 1998Return made up to 17/08/98; full list of members (6 pages)
3 September 1998Return made up to 17/08/98; full list of members (6 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
20 October 1997Return made up to 17/08/97; change of members (6 pages)
20 October 1997Return made up to 17/08/97; change of members (6 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
23 September 1997Full accounts made up to 31 March 1997 (7 pages)
23 September 1997Full accounts made up to 31 March 1997 (7 pages)
3 October 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1996New director appointed (4 pages)
2 August 1996Full accounts made up to 31 March 1996 (7 pages)
2 August 1996New director appointed (4 pages)
2 August 1996Full accounts made up to 31 March 1996 (7 pages)
9 October 1995Return made up to 17/08/95; full list of members (6 pages)
9 October 1995Return made up to 17/08/95; full list of members (6 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
14 July 1995Full accounts made up to 31 March 1995 (7 pages)
14 July 1995Full accounts made up to 31 March 1995 (7 pages)
10 January 1964Incorporation (13 pages)
10 January 1964Incorporation (13 pages)