Company NameBrookhouse (Manchester) Limited
Company StatusActive
Company Number04262115
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)

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(1 year, 7 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(3 years, 5 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 NameMr Michael Edward Nuttall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleSurveyor
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(13 years, 10 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 Heath David Broadbent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleConstruction Director
Country of ResidenceEngland
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
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrookhousegroup.co.uk

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

1 at £1Brookhouse Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,000
Net Worth-£1,007,000
Current Liabilities£3,495,000

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due24 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End24 September

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
2 June 2023Accounts for a small company made up to 24 September 2022 (19 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 24 September 2021 (19 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 June 2021Accounts for a small company made up to 24 September 2020 (18 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (18 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 24 September 2018 (17 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 24 September 2017 (17 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 June 2017Accounts for a small company made up to 24 September 2016 (19 pages)
2 June 2017Accounts for a small company made up to 24 September 2016 (19 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 June 2016Full accounts made up to 24 September 2015 (15 pages)
21 June 2016Full accounts made up to 24 September 2015 (15 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
18 May 2015Full accounts made up to 24 September 2014 (15 pages)
18 May 2015Full accounts made up to 24 September 2014 (15 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
28 May 2014Full accounts made up to 24 September 2013 (14 pages)
28 May 2014Full accounts made up to 24 September 2013 (14 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
25 June 2013Full accounts made up to 24 September 2012 (14 pages)
25 June 2013Full accounts made up to 24 September 2012 (14 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
8 November 2012Appointment of Michael Edward Nuttall 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)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 24 September 2011 (14 pages)
25 June 2012Full accounts made up to 24 September 2011 (14 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 24 September 2010 (15 pages)
16 June 2011Full accounts made up to 24 September 2010 (15 pages)
3 August 2010Secretary's details changed for Mr Peter Chape on 31 July 2010 (1 page)
3 August 2010Director's details changed for Mr John Hindle on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Andrew Jeremy Gardner on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Mr John Hindle on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Andrew Jeremy Gardner on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Mr Peter Chape on 31 July 2010 (1 page)
1 June 2010Full accounts made up to 24 September 2009 (15 pages)
1 June 2010Full accounts made up to 24 September 2009 (15 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 June 2009Full accounts made up to 24 September 2008 (14 pages)
12 June 2009Full accounts made up to 24 September 2008 (14 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Location of debenture register (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
7 July 2008Full accounts made up to 24 September 2007 (14 pages)
7 July 2008Full accounts made up to 24 September 2007 (14 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way,, manchester gtr. Manchester M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way,, manchester gtr. Manchester M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (12 pages)
27 July 2007Full accounts made up to 24 September 2006 (12 pages)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
26 July 2006Full accounts made up to 24 September 2005 (11 pages)
26 July 2006Full accounts made up to 24 September 2005 (11 pages)
5 August 2005Return made up to 31/07/05; full list of members (3 pages)
5 August 2005Return made up to 31/07/05; full list of members (3 pages)
29 July 2005Full accounts made up to 24 September 2004 (13 pages)
29 July 2005Full accounts made up to 24 September 2004 (13 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
5 August 2004Return made up to 31/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/08/04
(3 pages)
5 August 2004Return made up to 31/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/08/04
(3 pages)
14 April 2004Full accounts made up to 24 September 2003 (14 pages)
14 April 2004Full accounts made up to 24 September 2003 (14 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
4 June 2003Full accounts made up to 24 September 2002 (15 pages)
4 June 2003Full accounts made up to 24 September 2002 (15 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
15 August 2002Return made up to 31/07/02; full list of members (7 pages)
15 August 2002Return made up to 31/07/02; full list of members (7 pages)
28 September 2001Accounting reference date extended from 31/07/02 to 24/09/02 (1 page)
28 September 2001Accounting reference date extended from 31/07/02 to 24/09/02 (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
31 July 2001Incorporation (13 pages)
31 July 2001Incorporation (13 pages)