Company NameBrooklands Crescent (East View) Limited
Company StatusActive
Company Number01452294
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 6 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 NameAdam Sowerbutts
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(19 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 6 Eastview
Brooklands Crescent
Sale
Cheshire
M33 3NB
Director NameMr Roger William Dean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(26 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Charles Court
Thorley Lane
Timperley
Cheshire
WA15 7BN
Director NameMr Martin James Gardner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(36 years after company formation)
Appointment Duration8 years, 6 months
RoleIt Lead Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 October 2021(42 years after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameJeffrey Thomas Downes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1993)
RoleTechnician
Correspondence AddressFlat 11 Eastview Brooklands Crescent
Sale
Cheshire
M33 3NB
Director NamePamela Victoria Pover
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence AddressFlat 6 Eastview Brooklands Crescent
Sale
Cheshire
M33 3NB
Secretary NamePamela Victoria Pover
NationalityBritish
StatusResigned
Appointed08 April 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressFlat 6 Eastview Brooklands Crescent
Sale
Cheshire
M33 3NB
Director NameMiss Margaret Frances Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(13 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2005)
RoleManagement Consultant
Correspondence AddressFlat 2 East View
Brooklands Crescent
Sale
Cheshire
M33 3NB
Director NameNorman William Brooke
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 1997)
RoleRetired
Correspondence AddressFlat 7 East View
Brooklands Crescent
Sale
Cheshire
M33 3NB
Secretary NameNorman William Brooke
NationalityBritish
StatusResigned
Appointed30 September 1994(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 1997)
RoleDay Centre Officer
Correspondence AddressFlat 7 East View
Brooklands Crescent
Sale
Cheshire
M33 3NB
Secretary NameMiss Margaret Frances Wilson
NationalityBritish
StatusResigned
Appointed19 January 1999(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressFlat 2 East View
Brooklands Crescent
Sale
Cheshire
M33 3NB
Secretary NameAdam Sowerbutts
NationalityBritish
StatusResigned
Appointed23 November 2005(26 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 17 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 6 Eastview
Brooklands Crescent
Sale
Cheshire
M33 3NB
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed17 July 2018(38 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1J.g. Butterworth & B. Butterworth
8.20%
Ordinary
10 at £1Jill Penelope Rutherford & Neil Alistair Rutherford
8.20%
Ordinary
10 at £1Martin James Gardner
8.20%
Ordinary
10 at £1Mrs A.m. Sowerbutts & A.p. Sowerbutts
8.20%
Ordinary
10 at £1Mrs G.i. Walsh & Sarah Lang
8.20%
Ordinary
10 at £1Mrs S.l. Mealor
8.20%
Ordinary
10 at £1R.w. Dean
8.20%
Ordinary
10 at £1Rajesh Sivaprakasam
8.20%
Ordinary
10 at £1S. Rasanayakam
8.20%
Ordinary
10 at £1Susan Hamblett
8.20%
Ordinary
20 at £1Colin Broadbent & Terri Broadbent
16.39%
Ordinary
1 at £1E.a. Jones
0.82%
Ordinary A
1 at £1N.a. Jones
0.82%
Ordinary A

Financials

Year2014
Net Worth£14,420
Cash£5,626
Current Liabilities£497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 3 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

21 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
11 November 2022Termination of appointment of Martin James Gardner as a director on 11 November 2022 (1 page)
24 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page)
31 January 2022Registered 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 2022Appointment of Edge Property Management Ltd as a secretary on 1 October 2021 (2 pages)
7 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
17 July 2018Appointment of Roger W. Dean & Company Limited as a secretary on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of Adam Sowerbutts as a secretary on 17 July 2018 (1 page)
3 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 122
(8 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 122
(8 pages)
17 December 2015Appointment of Mr Martin James Gardner as a director on 22 October 2015 (2 pages)
17 December 2015Appointment of Mr Martin James Gardner as a director on 22 October 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 122
(7 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 122
(7 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 122
(7 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 122
(7 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 122
(7 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 122
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
5 October 2011Registered 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 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 April 2011Director's details changed for Mr Roger William Dean on 8 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Roger William Dean on 8 April 2011 (2 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
27 April 2011Director's details changed for Mr Roger William Dean on 8 April 2011 (2 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
8 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
8 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
7 June 2010Director's details changed for Adam Sowerbutts on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Adam Sowerbutts on 8 April 2010 (2 pages)
7 June 2010Director's details changed for Adam Sowerbutts on 8 April 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Return made up to 08/04/09; full list of members (9 pages)
27 May 2009Return made up to 08/04/09; full list of members (9 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Return made up to 08/04/08; full list of members (10 pages)
29 July 2008Return made up to 08/04/08; full list of members (10 pages)
29 July 2008Registered office changed on 29/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Location of debenture register (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 June 2007Return made up to 08/04/07; full list of members (6 pages)
13 June 2007Return made up to 08/04/07; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 June 2006Return made up to 08/04/06; full list of members (6 pages)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Return made up to 08/04/06; full list of members (6 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New director appointed (2 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 08/04/05; full list of members (12 pages)
9 June 2005Return made up to 08/04/05; full list of members (12 pages)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
23 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 May 2004Return made up to 08/04/04; full list of members (12 pages)
20 May 2004Return made up to 08/04/04; full list of members (12 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 May 2003Return made up to 08/04/03; full list of members (12 pages)
19 May 2003Return made up to 08/04/03; full list of members (12 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 08/04/02; full list of members (11 pages)
23 April 2002Return made up to 08/04/02; full list of members (11 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 May 2001Return made up to 08/04/01; full list of members (11 pages)
30 May 2001Return made up to 08/04/01; full list of members (11 pages)
20 January 2001Full accounts made up to 31 March 2000 (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (6 pages)
5 May 2000Return made up to 08/04/00; full list of members (11 pages)
5 May 2000Return made up to 08/04/00; full list of members (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
30 April 1999Return made up to 08/04/99; change of members (6 pages)
30 April 1999Return made up to 08/04/99; change of members (6 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
25 June 1998Return made up to 08/04/98; change of members (6 pages)
25 June 1998Return made up to 08/04/98; change of members (6 pages)
9 April 1998Secretary resigned;director resigned (1 page)
9 April 1998Secretary resigned;director resigned (1 page)
28 November 1997Full accounts made up to 31 March 1997 (7 pages)
28 November 1997Full accounts made up to 31 March 1997 (7 pages)
6 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/05/97
(6 pages)
6 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/05/97
(6 pages)
29 November 1996Full accounts made up to 31 March 1996 (7 pages)
29 November 1996Full accounts made up to 31 March 1996 (7 pages)
26 April 1996Return made up to 08/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1996Return made up to 08/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Full accounts made up to 31 March 1995 (7 pages)
22 December 1995Full accounts made up to 31 March 1995 (7 pages)
23 April 1995Return made up to 08/04/95; change of members (6 pages)
23 April 1995Return made up to 08/04/95; change of members (6 pages)
4 October 1979Incorporation (16 pages)
4 October 1979Incorporation (16 pages)