Company NameBrightside & Carbrook Property Services Limited
Company StatusConverted / Closed
Company Number02997065
CategoryConverted/Closed
Incorporation Date1 December 1994(29 years, 5 months ago)
Previous NameLeyvan Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2008(13 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lark Vale
Gilstead
Bingley
West Yorkshire
BD16 3QA
Director NameLynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2008(13 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Alwoodley Lane
Leeds
LS17 7PN
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2008(13 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood Corn Mill Bottom
Shelley
Huddersfield
HD8 8JJ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed12 January 2008(13 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameJames Leslie French
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 months after company formation)
Appointment Duration11 years, 12 months (resigned 26 January 2007)
RoleRetired
Correspondence Address23 Sicey Lane
Sheffield
S5 0RE
Director NameWilliam Harry Twigg
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2004)
RoleRetired
Correspondence Address54 Lingfoot Avenue
Sheffield
S8 8DE
Secretary NameHarold Schofield
NationalityBritish
StatusResigned
Appointed01 February 1995(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 1998)
RoleChief Executive Officer & Secr
Correspondence Address4 Tay Close
Dronfield Woodhouse
Sheffield
S18 5ZS
Secretary NameMr Michael Howarth
NationalityBritish
StatusResigned
Appointed25 August 1998(3 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Underhill Road
Barlborough
Chesterfield
Derbyshire
S43 4UX
Director NameMr Michael Howarth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1998(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 29 August 1998)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Underhill Road
Barlborough
Chesterfield
Derbyshire
S43 4UX
Director NameJohn Edward Whitham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2007)
RoleRetired
Correspondence Address45 Rivelin Park Crescent
Sheffield
South Yorkshire
S6 5GF
Director NameMr John Jesse Macbeth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oldhill Close
Talke Pits
Stoke On Trent
Staffordshire
ST7 1RD
Director NameMr Frank Makinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 January 2008)
RoleCompany Director
Correspondence Address68 The Cheethams
Blackrod
Bolton
Lancashire
BL6 5RR
Director NameMr Ian Mason
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Godward Road
New Mills
High Peak
Derbyshire
SK22 3BU
Director NameMr David Anthony Pownall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Lane
Penwortham
Preston
Lancashire
PR1 0SY
Director NameMr Patrick Voller Beeston Grange
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Colleys Lane Alvaston
Nantwich
Cheshire
CW5 6NU
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed26 January 2007(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at 1Co-operative Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£907,000
Net Worth£8,675,000
Current Liabilities£28,969,000

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

16 November 2009Forms b&z to convert to i&ps (2 pages)
16 November 2009Resolutions
  • RES13 ‐ Convert to i&ps 06/08/2009
(1 page)
1 November 2009Full accounts made up to 10 January 2009 (22 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
12 November 2008Full accounts made up to 12 January 2008 (14 pages)
19 September 2008Auditor's resignation (3 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
27 December 2007Return made up to 01/12/07; full list of members (4 pages)
20 December 2007Registered office changed on 20/12/07 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
19 December 2007Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page)
3 October 2007Full accounts made up to 31 January 2007 (13 pages)
16 July 2007New director appointed (3 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (3 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (3 pages)
9 July 2007Registered office changed on 09/07/07 from: castle house angel street sheffield S3 8LS (1 page)
3 January 2007Return made up to 01/12/06; full list of members (7 pages)
17 October 2006Full accounts made up to 31 January 2006 (13 pages)
16 January 2006Return made up to 01/12/05; full list of members (7 pages)
23 December 2005Full accounts made up to 31 January 2005 (14 pages)
7 January 2005New director appointed (2 pages)
13 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2004Full accounts made up to 31 January 2004 (14 pages)
23 December 2003Return made up to 01/12/03; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (14 pages)
12 March 2003Particulars of mortgage/charge (7 pages)
5 December 2002Return made up to 01/12/02; full list of members (7 pages)
3 December 2002Full accounts made up to 31 January 2002 (13 pages)
10 July 2002Auditor's resignation (1 page)
13 December 2001Return made up to 01/12/01; full list of members (6 pages)
28 November 2001Full accounts made up to 31 January 2001 (13 pages)
11 December 2000Return made up to 01/12/00; full list of members (6 pages)
4 December 2000Full accounts made up to 31 January 2000 (13 pages)
2 February 2000Full accounts made up to 31 January 1999 (13 pages)
19 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Return made up to 01/12/98; full list of members (6 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Full accounts made up to 31 January 1998 (14 pages)
12 January 1998Return made up to 01/12/97; no change of members (4 pages)
30 December 1997Full accounts made up to 31 January 1997 (14 pages)
17 February 1997Return made up to 01/12/96; no change of members (4 pages)
27 October 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Full accounts made up to 31 January 1996 (7 pages)
7 August 1995Accounting reference date notified as 31/01 (1 page)
17 May 1995Memorandum and Articles of Association (22 pages)
18 April 1995Company name changed leyvan LIMITED\certificate issued on 19/04/95 (4 pages)
5 April 1995New secretary appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Registered office changed on 05/04/95 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
5 April 1995Secretary resigned;new director appointed (2 pages)
1 December 1994Incorporation (27 pages)