168-170 Washway Road
Sale
Cheshire
M33 6RH
Director Name | Mr Andrew Jeremy Gardner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(39 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Ms Emma Hindle |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(50 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(26 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Paul Richard Turner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Ashwood Drive Broadstone Dorset BH18 8LN |
Secretary Name | Mr Paul Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 6 Ashwood Drive Broadstone Dorset BH18 8LN |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(27 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Mr Alan David Rowles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 1999) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pheasant Rise Bowdon Altrincham Cheshire WA14 3HL |
Director Name | Malcolm Howard Kershaw |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Binghill Cottage Binghill Road Milltimber Aberdeenshire AB13 0JL Scotland |
Secretary Name | Mr Graham Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Northenden Road Sale Cheshire M33 2PA |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2001) |
Role | Finance Director |
Correspondence Address | 3 Mallory Court Enville Road Bowden Cheshire WA14 2NP |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Mrs Heather Ruth Cunningham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(47 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Website | brookhousegroup.co.uk |
---|
Registered Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
16.2k at £1 | Brookhouse Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £150,000 |
Net Worth | £203,000 |
Latest Accounts | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 24 September 2022 (10 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 24 September 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 24 September 2020 (10 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (13 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a small company made up to 24 September 2018 (12 pages) |
21 June 2018 | Accounts for a small company made up to 24 September 2017 (13 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (12 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (12 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (12 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (12 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
28 May 2014 | Full accounts made up to 24 September 2013 (12 pages) |
28 May 2014 | Full accounts made up to 24 September 2013 (12 pages) |
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
25 June 2013 | Accounts for a dormant company made up to 24 September 2012 (7 pages) |
25 June 2013 | Accounts for a dormant company made up to 24 September 2012 (7 pages) |
16 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Current accounting period extended from 24 September 2013 to 30 September 2013 (1 page) |
8 January 2013 | Current accounting period extended from 24 September 2013 to 30 September 2013 (1 page) |
14 December 2012 | Termination of appointment of Heather Cunningham as a director (1 page) |
14 December 2012 | Termination of appointment of Heather Cunningham as a director (1 page) |
12 December 2012 | Appointment of Ms Heather Ruth Cunningham as a director (2 pages) |
12 December 2012 | Appointment of Ms Heather Ruth Cunningham as a director (2 pages) |
8 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
8 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
6 August 2012 | Auditor's resignation (1 page) |
6 August 2012 | Auditor's resignation (1 page) |
25 June 2012 | Accounts for a dormant company made up to 24 September 2011 (7 pages) |
25 June 2012 | Accounts for a dormant company made up to 24 September 2011 (7 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (9 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (9 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Certificate of fact - name correction from brookhouse homes LIMITED to brookhouse homes (number 1) LIMITED (1 page) |
8 June 2010 | Certificate of fact - name correction from brookhouse homes LIMITED to brookhouse homes (number 1) LIMITED (1 page) |
2 June 2010 | Company name changed brookhouse homes LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Company name changed brookhouse homes LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (9 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (9 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr John Hindle on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr John Hindle on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr John Hindle on 2 January 2010 (2 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (9 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (9 pages) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of debenture register (1 page) |
7 July 2008 | Full accounts made up to 24 September 2007 (9 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (9 pages) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
4 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (10 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (10 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (9 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (9 pages) |
17 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (11 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (11 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
27 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
14 April 2004 | Full accounts made up to 24 September 2003 (12 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (12 pages) |
17 January 2004 | Return made up to 02/01/04; full list of members
|
17 January 2004 | Return made up to 02/01/04; full list of members
|
4 June 2003 | Full accounts made up to 24 September 2002 (12 pages) |
4 June 2003 | Full accounts made up to 24 September 2002 (12 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
28 January 2002 | Full accounts made up to 24 September 2001 (11 pages) |
28 January 2002 | Full accounts made up to 24 September 2001 (11 pages) |
21 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page) |
8 January 2001 | Return made up to 02/01/01; full list of members
|
8 January 2001 | Return made up to 02/01/01; full list of members
|
29 December 2000 | Full accounts made up to 24 September 2000 (10 pages) |
29 December 2000 | Full accounts made up to 24 September 2000 (10 pages) |
22 February 2000 | Full accounts made up to 24 September 1999 (6 pages) |
22 February 2000 | Full accounts made up to 24 September 1999 (6 pages) |
13 January 2000 | Return made up to 05/01/00; full list of members
|
13 January 2000 | Return made up to 05/01/00; full list of members
|
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Full accounts made up to 24 September 1998 (6 pages) |
12 February 1999 | Full accounts made up to 24 September 1998 (6 pages) |
7 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
7 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
30 March 1998 | Full accounts made up to 24 September 1997 (6 pages) |
30 March 1998 | Full accounts made up to 24 September 1997 (6 pages) |
7 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
21 May 1997 | Accounts for a dormant company made up to 24 September 1996 (6 pages) |
21 May 1997 | Accounts for a dormant company made up to 24 September 1996 (6 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page) |
5 February 1997 | Return made up to 05/01/97; no change of members (6 pages) |
5 February 1997 | Return made up to 05/01/97; no change of members (6 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
15 July 1996 | Full accounts made up to 24 September 1995 (9 pages) |
15 July 1996 | Full accounts made up to 24 September 1995 (9 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (8 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (8 pages) |
15 January 1994 | Full accounts made up to 24 September 1993 (9 pages) |
15 January 1994 | Full accounts made up to 24 September 1993 (9 pages) |
10 January 1993 | Full accounts made up to 24 September 1992 (9 pages) |
10 January 1993 | Full accounts made up to 24 September 1992 (9 pages) |
20 December 1991 | Full accounts made up to 24 September 1991 (9 pages) |
20 December 1991 | Full accounts made up to 24 September 1991 (9 pages) |
24 September 1991 | Accounts made up to 24 September 1990 (9 pages) |
24 September 1991 | Accounts made up to 24 September 1990 (9 pages) |
19 February 1990 | Full accounts made up to 24 September 1989 (10 pages) |
19 February 1990 | Full accounts made up to 24 September 1989 (10 pages) |
11 August 1988 | Full accounts made up to 24 March 1988 (9 pages) |
11 August 1988 | Full accounts made up to 24 March 1988 (9 pages) |
25 October 1987 | Full accounts made up to 24 March 1987 (10 pages) |
25 October 1987 | Full accounts made up to 24 March 1987 (10 pages) |
22 October 1986 | Company name changed poco homes LIMITED\certificate issued on 22/10/86 (2 pages) |
22 October 1986 | Company name changed poco homes LIMITED\certificate issued on 22/10/86 (2 pages) |
9 October 1986 | Return made up to 06/10/86; full list of members (4 pages) |
9 October 1986 | Full accounts made up to 30 April 1986 (10 pages) |
9 October 1986 | Return made up to 06/10/86; full list of members (4 pages) |
9 October 1986 | Full accounts made up to 30 April 1986 (10 pages) |