Company NameDoubletable Limited
DirectorsAndrew Jeremy Gardner and Emma Hindle
Company StatusActive
Company Number02050470
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Previous NamesUppersource Limited and Brookhouse Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Peter Chape
NationalityBritish
StatusCurrent
Appointed13 March 2003(16 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(18 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMs Emma Hindle
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(28 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 04 October 2012)
RoleComapany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Paul Richard Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 1997)
RoleChartered Accountant
Correspondence Address6 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Secretary NameMr Paul Richard Turner
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address6 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameMr Alan David Rowles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1999)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Rise
Bowdon
Altrincham
Cheshire
WA14 3HL
Director NameMalcolm Howard Kershaw
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(7 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBinghill Cottage
Binghill Road
Milltimber
Aberdeenshire
AB13 0JL
Scotland
Secretary NameMr Graham Battersby
NationalityBritish
StatusResigned
Appointed02 September 1996(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Northenden Road
Sale
Cheshire
M33 2PA
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2001)
RoleFinance Director
Correspondence Address3 Mallory Court
Enville Road
Bowden
Cheshire
WA14 2NP
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameMrs Heather Ruth Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH

Contact

Websitebrookhousegroup.co.uk
Telephone0161 9694919
Telephone regionManchester

Location

Registered AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24.4k at £1Brookhouse Group LTD
100.00%
Ordinary

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due24 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End24 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
2 June 2023Accounts for a dormant company made up to 24 September 2022 (6 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 24 September 2021 (6 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 24 September 2020 (6 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 24 September 2019 (6 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 24 September 2018 (6 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 24 September 2017 (6 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 24 September 2016 (7 pages)
6 June 2017Accounts for a dormant company made up to 24 September 2016 (7 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 24 September 2015 (7 pages)
22 June 2016Accounts for a dormant company made up to 24 September 2015 (7 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24,375
(4 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24,375
(4 pages)
23 June 2015Termination of appointment of Heather Ruth Cunningham as a director on 15 June 2015 (1 page)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
23 June 2015Termination of appointment of Heather Ruth Cunningham as a director on 15 June 2015 (1 page)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 24 September 2014 (7 pages)
13 May 2015Accounts for a dormant company made up to 24 September 2014 (7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 24,375
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 24,375
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 24,375
(4 pages)
30 May 2014Accounts for a dormant company made up to 24 September 2013 (7 pages)
30 May 2014Accounts for a dormant company made up to 24 September 2013 (7 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 24,375
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 24,375
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 24,375
(4 pages)
25 June 2013Accounts for a dormant company made up to 24 September 2012 (7 pages)
25 June 2013Accounts for a dormant company made up to 24 September 2012 (7 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
7 December 2012Appointment of Ms Heather Ruth Cunningham as a director (2 pages)
7 December 2012Appointment of Ms Heather Ruth Cunningham as a director (2 pages)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
6 August 2012Auditor's resignation (1 page)
6 August 2012Auditor's resignation (1 page)
25 June 2012Accounts for a dormant company made up to 24 September 2011 (7 pages)
25 June 2012Accounts for a dormant company made up to 24 September 2011 (7 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
16 June 2011Full accounts made up to 24 September 2010 (8 pages)
16 June 2011Full accounts made up to 24 September 2010 (8 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
1 June 2010Full accounts made up to 24 September 2009 (8 pages)
1 June 2010Full accounts made up to 24 September 2009 (8 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page)
11 January 2010Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page)
11 January 2010Director's details changed for Mr John Hindle on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Mr John Hindle on 2 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page)
11 January 2010Director's details changed for Mr John Hindle on 2 January 2010 (2 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
12 June 2009Full accounts made up to 24 September 2008 (8 pages)
12 June 2009Full accounts made up to 24 September 2008 (8 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 02/01/09; full list of members (3 pages)
15 January 2009Return made up to 02/01/09; full list of members (3 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of register of members (1 page)
7 July 2008Full accounts made up to 24 September 2007 (8 pages)
7 July 2008Full accounts made up to 24 September 2007 (8 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
4 January 2008Return made up to 02/01/08; full list of members (3 pages)
4 January 2008Return made up to 02/01/08; full list of members (3 pages)
28 July 2007Registered office changed on 28/07/07 from: brookhouse group of companies unit 12 mercury park mercury way manchester M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: brookhouse group of companies unit 12 mercury park mercury way manchester M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (8 pages)
27 July 2007Full accounts made up to 24 September 2006 (8 pages)
22 January 2007Return made up to 02/01/07; full list of members (3 pages)
22 January 2007Return made up to 02/01/07; full list of members (3 pages)
19 July 2006Full accounts made up to 24 September 2005 (8 pages)
19 July 2006Full accounts made up to 24 September 2005 (8 pages)
17 January 2006Return made up to 02/01/06; full list of members (3 pages)
17 January 2006Return made up to 02/01/06; full list of members (3 pages)
1 August 2005Full accounts made up to 24 September 2004 (8 pages)
1 August 2005Full accounts made up to 24 September 2004 (8 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
27 January 2005Return made up to 02/01/05; full list of members (7 pages)
27 January 2005Return made up to 02/01/05; full list of members (7 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
14 April 2004Full accounts made up to 24 September 2003 (10 pages)
14 April 2004Full accounts made up to 24 September 2003 (10 pages)
17 January 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
17 January 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
8 June 2003Full accounts made up to 24 September 2002 (9 pages)
8 June 2003Full accounts made up to 24 September 2002 (9 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
21 January 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
21 January 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
28 January 2002Full accounts made up to 24 September 2001 (7 pages)
28 January 2002Full accounts made up to 24 September 2001 (7 pages)
21 January 2002Return made up to 02/01/02; full list of members (7 pages)
21 January 2002Return made up to 02/01/02; full list of members (7 pages)
23 August 2001Full accounts made up to 24 September 2000 (6 pages)
23 August 2001Full accounts made up to 24 September 2000 (6 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page)
30 March 2001Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page)
8 January 2001Return made up to 02/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 02/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Full accounts made up to 24 September 1999 (6 pages)
13 June 2000Full accounts made up to 24 September 1999 (6 pages)
13 January 2000Return made up to 05/01/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2000Return made up to 05/01/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 May 1999Full accounts made up to 24 September 1998 (6 pages)
26 May 1999Full accounts made up to 24 September 1998 (6 pages)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
7 January 1999Return made up to 05/01/99; full list of members (6 pages)
7 January 1999Return made up to 05/01/99; full list of members (6 pages)
30 March 1998Full accounts made up to 24 September 1997 (6 pages)
30 March 1998Full accounts made up to 24 September 1997 (6 pages)
8 January 1998Return made up to 05/01/98; no change of members (4 pages)
8 January 1998Return made up to 05/01/98; no change of members (4 pages)
29 September 1997Company name changed brookhouse properties LIMITED\certificate issued on 30/09/97 (2 pages)
29 September 1997Company name changed brookhouse properties LIMITED\certificate issued on 30/09/97 (2 pages)
21 May 1997Accounts for a dormant company made up to 24 September 1996 (6 pages)
21 May 1997Accounts for a dormant company made up to 24 September 1996 (6 pages)
14 May 1997Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page)
14 May 1997Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page)
5 February 1997Return made up to 05/01/97; no change of members (6 pages)
5 February 1997Return made up to 05/01/97; no change of members (6 pages)
27 January 1997Declaration of assistance for shares acquisition (5 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Declaration of assistance for shares acquisition (5 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
15 July 1996Full accounts made up to 24 September 1995 (14 pages)
15 July 1996Full accounts made up to 24 September 1995 (14 pages)
24 January 1996Return made up to 17/01/96; full list of members (8 pages)
24 January 1996Return made up to 17/01/96; full list of members (8 pages)
29 January 1995Full accounts made up to 24 September 1994 (15 pages)
29 January 1995Full accounts made up to 24 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
15 January 1994Full accounts made up to 24 September 1993 (13 pages)
15 January 1994Full accounts made up to 24 September 1993 (13 pages)
10 January 1993Full accounts made up to 24 September 1992 (12 pages)
10 January 1993Full accounts made up to 24 September 1992 (12 pages)
20 December 1991Full accounts made up to 24 September 1991 (12 pages)
20 December 1991Full accounts made up to 24 September 1991 (12 pages)
4 April 1991Full accounts made up to 24 September 1990 (12 pages)
4 April 1991Full accounts made up to 24 September 1990 (12 pages)
19 February 1990Full accounts made up to 24 September 1989 (13 pages)
19 February 1990Full accounts made up to 24 September 1989 (13 pages)
10 August 1988Full group accounts made up to 24 March 1988 (16 pages)
10 August 1988Full group accounts made up to 24 March 1988 (16 pages)
22 October 1987Full group accounts made up to 24 March 1987 (17 pages)
22 October 1987Full group accounts made up to 24 March 1987 (17 pages)