Company NameBrookhouse (Ashford) Limited
Company StatusActive
Company Number04512088
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Peter Chape
NationalityBritish
StatusCurrent
Appointed13 March 2003(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(2 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(10 years, 2 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(12 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(15 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
Appointed19 September 2002(1 month after company formation)
Appointment Duration10 years (resigned 04 October 2012)
RoleManaging 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
Appointed19 September 2002(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed19 September 2002(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

6.7m at £1Brookhouse Property Holdings LTD
100.00%
Preference
1 at £1Brookhouse Property Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£78,000
Net Worth£10,303,000
Current Liabilities£1,000

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

17 October 2003Delivered on: 22 October 2003
Satisfied on: 27 May 2008
Persons entitled: Bradford and Bingley PLC as Agent and Security Trustee for Itself the Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the finance parties.
Particulars: By way of legal mortgage all the property being:-land on the north side of simone weil avenue, ashford, kent t/n K797636.together with all buildings, fixtures(excluding in the case of leasehold property landlords fixtures but including other trade fixtures and excluding in the case of freehold property and leasehold property which is let or sub-let to a third party, tenants and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.
Fully Satisfied
24 September 2003Delivered on: 8 October 2003
Satisfied on: 27 May 2008
Persons entitled: Bradford & Bingley PLC in Its Capacity as Agent and Security Trustee for Itself and Each of the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property known as land at the north side of simone weil avenue, ashford, kent t/no K797636. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 24 September 2022 (11 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 24 September 2021 (11 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 24 September 2020 (11 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (14 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 24 September 2018 (15 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 24 September 2017 (15 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)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 24 September 2016 (15 pages)
7 June 2017Full accounts made up to 24 September 2016 (15 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
21 June 2016Full accounts made up to 24 September 2015 (13 pages)
21 June 2016Full accounts made up to 24 September 2015 (13 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 6,685,283
(6 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 6,685,283
(6 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)
17 May 2015Full accounts made up to 24 September 2014 (14 pages)
17 May 2015Full accounts made up to 24 September 2014 (14 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6,685,283
(6 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6,685,283
(6 pages)
28 May 2014Full accounts made up to 24 September 2013 (13 pages)
28 May 2014Full accounts made up to 24 September 2013 (13 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 6,685,283
(6 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 6,685,283
(6 pages)
25 June 2013Full accounts made up to 24 September 2012 (13 pages)
25 June 2013Full accounts made up to 24 September 2012 (13 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 15 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 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)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
16 June 2011Full accounts made up to 24 September 2010 (16 pages)
16 June 2011Full accounts made up to 24 September 2010 (16 pages)
17 August 2010Secretary's details changed for Mr Peter Chape on 15 August 2010 (1 page)
17 August 2010Director's details changed for Mr John Hindle on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mr Andrew Jeremy Gardner on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Andrew Jeremy Gardner on 15 August 2010 (2 pages)
17 August 2010Secretary's details changed for Mr Peter Chape on 15 August 2010 (1 page)
17 August 2010Director's details changed for Mr John Hindle on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
19 June 2009Full accounts made up to 24 September 2008 (17 pages)
19 June 2009Full accounts made up to 24 September 2008 (17 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Location of register of members (1 page)
7 July 2008Full accounts made up to 24 September 2007 (16 pages)
7 July 2008Full accounts made up to 24 September 2007 (16 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
28 August 2007Return made up to 15/08/07; full list of members (3 pages)
28 August 2007Return made up to 15/08/07; full list of members (3 pages)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester lancashire M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester lancashire M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (16 pages)
27 July 2007Full accounts made up to 24 September 2006 (16 pages)
22 August 2006Return made up to 15/08/06; full list of members (3 pages)
22 August 2006Return made up to 15/08/06; full list of members (3 pages)
19 July 2006Full accounts made up to 24 September 2005 (16 pages)
19 July 2006Full accounts made up to 24 September 2005 (16 pages)
16 August 2005Return made up to 15/08/05; full list of members (3 pages)
16 August 2005Return made up to 15/08/05; full list of members (3 pages)
1 August 2005Full accounts made up to 24 September 2004 (16 pages)
1 August 2005Full accounts made up to 24 September 2004 (16 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
1 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 April 2004Full accounts made up to 24 September 2003 (12 pages)
14 April 2004Full accounts made up to 24 September 2003 (12 pages)
5 January 2004Ad 17/10/03--------- £ si 6685282@1=6685282 £ ic 1/6685283 (2 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 January 2004Statement of affairs (10 pages)
5 January 2004Nc inc already adjusted 17/10/03 (1 page)
5 January 2004Ad 17/10/03--------- £ si 6685282@1=6685282 £ ic 1/6685283 (2 pages)
5 January 2004Statement of affairs (10 pages)
5 January 2004Nc inc already adjusted 17/10/03 (1 page)
22 October 2003Particulars of mortgage/charge (4 pages)
22 October 2003Particulars of mortgage/charge (4 pages)
8 October 2003Particulars of mortgage/charge (12 pages)
8 October 2003Particulars of mortgage/charge (12 pages)
17 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
17 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
17 September 2003Registered office changed on 17/09/03 from: unit 12 mercury way barton dock road manchester lancashire M41 7LY (1 page)
17 September 2003Registered office changed on 17/09/03 from: unit 12 mercury way barton dock road manchester lancashire M41 7LY (1 page)
18 July 2003Accounting reference date extended from 31/08/03 to 24/09/03 (1 page)
18 July 2003Accounting reference date extended from 31/08/03 to 24/09/03 (1 page)
14 July 2003Company name changed forgescore LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed forgescore LIMITED\certificate issued on 14/07/03 (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 October 2002Registered office changed on 09/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
15 August 2002Incorporation (17 pages)
15 August 2002Incorporation (17 pages)