Brooklands Crescent
Sale
Cheshire
M33 3NB
Director Name | Mr Roger William Dean |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2005(26 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN |
Director Name | Mr Martin James Gardner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(36 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | It Lead Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(42 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Jeffrey Thomas Downes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1993) |
Role | Technician |
Correspondence Address | Flat 11 Eastview Brooklands Crescent Sale Cheshire M33 3NB |
Director Name | Pamela Victoria Pover |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Correspondence Address | Flat 6 Eastview Brooklands Crescent Sale Cheshire M33 3NB |
Secretary Name | Pamela Victoria Pover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Eastview Brooklands Crescent Sale Cheshire M33 3NB |
Director Name | Miss Margaret Frances Wilson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2005) |
Role | Management Consultant |
Correspondence Address | Flat 2 East View Brooklands Crescent Sale Cheshire M33 3NB |
Director Name | Norman William Brooke |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 1997) |
Role | Retired |
Correspondence Address | Flat 7 East View Brooklands Crescent Sale Cheshire M33 3NB |
Secretary Name | Norman William Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 1997) |
Role | Day Centre Officer |
Correspondence Address | Flat 7 East View Brooklands Crescent Sale Cheshire M33 3NB |
Secretary Name | Miss Margaret Frances Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 East View Brooklands Crescent Sale Cheshire M33 3NB |
Secretary Name | Adam Sowerbutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 6 Eastview Brooklands Crescent Sale Cheshire M33 3NB |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2018(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | J.g. Butterworth & B. Butterworth 8.20% Ordinary |
---|---|
10 at £1 | Jill Penelope Rutherford & Neil Alistair Rutherford 8.20% Ordinary |
10 at £1 | Martin James Gardner 8.20% Ordinary |
10 at £1 | Mrs A.m. Sowerbutts & A.p. Sowerbutts 8.20% Ordinary |
10 at £1 | Mrs G.i. Walsh & Sarah Lang 8.20% Ordinary |
10 at £1 | Mrs S.l. Mealor 8.20% Ordinary |
10 at £1 | R.w. Dean 8.20% Ordinary |
10 at £1 | Rajesh Sivaprakasam 8.20% Ordinary |
10 at £1 | S. Rasanayakam 8.20% Ordinary |
10 at £1 | Susan Hamblett 8.20% Ordinary |
20 at £1 | Colin Broadbent & Terri Broadbent 16.39% Ordinary |
1 at £1 | E.a. Jones 0.82% Ordinary A |
1 at £1 | N.a. Jones 0.82% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,420 |
Cash | £5,626 |
Current Liabilities | £497 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
21 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
11 November 2022 | Termination of appointment of Martin James Gardner as a director on 11 November 2022 (1 page) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
31 January 2022 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page) |
31 January 2022 | Registered office address changed from C/O Roger Dean Estate Agents 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 31 January 2022 (1 page) |
31 January 2022 | Appointment of Edge Property Management Ltd as a secretary on 1 October 2021 (2 pages) |
7 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
17 July 2018 | Appointment of Roger W. Dean & Company Limited as a secretary on 17 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Adam Sowerbutts as a secretary on 17 July 2018 (1 page) |
3 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 December 2015 | Appointment of Mr Martin James Gardner as a director on 22 October 2015 (2 pages) |
17 December 2015 | Appointment of Mr Martin James Gardner as a director on 22 October 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr on 5 October 2011 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 April 2011 | Director's details changed for Mr Roger William Dean on 8 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Roger William Dean on 8 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Director's details changed for Mr Roger William Dean on 8 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
8 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
8 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Director's details changed for Adam Sowerbutts on 8 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Adam Sowerbutts on 8 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Adam Sowerbutts on 8 April 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Return made up to 08/04/09; full list of members (9 pages) |
27 May 2009 | Return made up to 08/04/09; full list of members (9 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Return made up to 08/04/08; full list of members (10 pages) |
29 July 2008 | Return made up to 08/04/08; full list of members (10 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 June 2007 | Return made up to 08/04/07; full list of members (6 pages) |
13 June 2007 | Return made up to 08/04/07; full list of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
7 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 08/04/05; full list of members (12 pages) |
9 June 2005 | Return made up to 08/04/05; full list of members (12 pages) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
23 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 May 2004 | Return made up to 08/04/04; full list of members (12 pages) |
20 May 2004 | Return made up to 08/04/04; full list of members (12 pages) |
4 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 May 2003 | Return made up to 08/04/03; full list of members (12 pages) |
19 May 2003 | Return made up to 08/04/03; full list of members (12 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 April 2002 | Return made up to 08/04/02; full list of members (11 pages) |
23 April 2002 | Return made up to 08/04/02; full list of members (11 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 May 2001 | Return made up to 08/04/01; full list of members (11 pages) |
30 May 2001 | Return made up to 08/04/01; full list of members (11 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 May 2000 | Return made up to 08/04/00; full list of members (11 pages) |
5 May 2000 | Return made up to 08/04/00; full list of members (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
30 April 1999 | Return made up to 08/04/99; change of members (6 pages) |
30 April 1999 | Return made up to 08/04/99; change of members (6 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 June 1998 | Return made up to 08/04/98; change of members (6 pages) |
25 June 1998 | Return made up to 08/04/98; change of members (6 pages) |
9 April 1998 | Secretary resigned;director resigned (1 page) |
9 April 1998 | Secretary resigned;director resigned (1 page) |
28 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 May 1997 | Return made up to 08/04/97; full list of members
|
6 May 1997 | Return made up to 08/04/97; full list of members
|
29 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 April 1996 | Return made up to 08/04/96; change of members
|
26 April 1996 | Return made up to 08/04/96; change of members
|
22 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
23 April 1995 | Return made up to 08/04/95; change of members (6 pages) |
23 April 1995 | Return made up to 08/04/95; change of members (6 pages) |
4 October 1979 | Incorporation (16 pages) |
4 October 1979 | Incorporation (16 pages) |