Company NameBrock Mill Management Company Limited
DirectorJohn James Thomson
Company StatusActive
Company Number05800116
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2006(17 years, 12 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 NameMr John James Thomson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Thornley Park Road
Grotton
Oldham
OL4 5QT
Secretary NameMr John James Thomson
StatusCurrent
Appointed01 June 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressRossetti Place
6 Lower Byrom Street
Manchester
M3 4AP
Director NamePhilip John Wiggett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameGreengate Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2011)
Correspondence AddressNo 2 Greengate Street
Oldham
Greater Manchester
OL4 1FN
Secretary NameGreengate Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2011)
Correspondence AddressNo 2 Greengate Street
Oldham
Greater Manchester
OL4 1FN
Director NameSl Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2011(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 March 2015)
Correspondence AddressWest Point 3-9 Duke Street
Manchester
M3 4NF

Location

Registered AddressRossetti Place
6 Lower Byrom Street
Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£879
Cash£1,092
Current Liabilities£16,424

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
12 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
23 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
12 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 June 2015Appointment of Mr John James Thomson as a secretary on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr John James Thomson as a secretary on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr John James Thomson as a secretary on 1 June 2015 (2 pages)
25 May 2015Annual return made up to 28 April 2015 no member list (2 pages)
25 May 2015Annual return made up to 28 April 2015 no member list (2 pages)
1 April 2015Termination of appointment of Sl Nominees Limited as a director on 23 March 2015 (1 page)
1 April 2015Termination of appointment of Sl Nominees Limited as a director on 23 March 2015 (1 page)
5 March 2015Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF to C/O Thomson Associates Rossetti Place 6 Lower Byrom Street Manchester M3 4AP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF to C/O Thomson Associates Rossetti Place 6 Lower Byrom Street Manchester M3 4AP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF to C/O Thomson Associates Rossetti Place 6 Lower Byrom Street Manchester M3 4AP on 5 March 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Annual return made up to 28 April 2014 no member list (3 pages)
16 September 2014Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom to 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom to 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 16 September 2014 (1 page)
16 September 2014Annual return made up to 28 April 2014 no member list (3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 May 2013Annual return made up to 28 April 2013 no member list (3 pages)
30 May 2013Annual return made up to 28 April 2013 no member list (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2012Annual return made up to 28 April 2012 no member list (3 pages)
21 May 2012Annual return made up to 28 April 2012 no member list (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 August 2011Appointment of Mr John James Thomson as a director (2 pages)
4 August 2011Appointment of Mr John James Thomson as a director (2 pages)
4 August 2011Appointment of Mr John James Thomson as a director (2 pages)
4 August 2011Appointment of Mr John James Thomson as a director (2 pages)
24 May 2011Appointment of Sl Nominees Limited as a director (2 pages)
24 May 2011Termination of appointment of Greengate Nominees Limited as a director (1 page)
24 May 2011Termination of appointment of Greengate Nominees Limited as a secretary (1 page)
24 May 2011Annual return made up to 28 April 2011 no member list (2 pages)
24 May 2011Termination of appointment of Greengate Nominees Limited as a secretary (1 page)
24 May 2011Termination of appointment of Greengate Nominees Limited as a director (1 page)
24 May 2011Appointment of Sl Nominees Limited as a director (2 pages)
24 May 2011Annual return made up to 28 April 2011 no member list (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Registered office address changed from Greengate Business Centre No 2 Greengate Street Oldham Greater Manchester OL4 1FN on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Greengate Business Centre No 2 Greengate Street Oldham Greater Manchester OL4 1FN on 13 January 2011 (1 page)
19 May 2010Director's details changed for Greengate Nominees Limited on 27 April 2010 (2 pages)
19 May 2010Annual return made up to 28 April 2010 no member list (3 pages)
19 May 2010Director's details changed for Greengate Nominees Limited on 27 April 2010 (2 pages)
19 May 2010Secretary's details changed for Greengate Nominees Limited on 27 April 2010 (2 pages)
19 May 2010Annual return made up to 28 April 2010 no member list (3 pages)
19 May 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
19 May 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
19 May 2010Secretary's details changed for Greengate Nominees Limited on 27 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 June 2009Appointment terminate, secretary eversheds LLP logged form (1 page)
17 June 2009Director and secretary appointed greengate nominees LIMITED (2 pages)
17 June 2009Registered office changed on 17/06/2009 from viking house, 449 middleton road chadderton oldham lancashire OL9 9LB (1 page)
17 June 2009Appointment terminate, secretary eversheds LLP logged form (1 page)
17 June 2009Appointment terminated director philip wiggett (1 page)
17 June 2009Registered office changed on 17/06/2009 from viking house, 449 middleton road chadderton oldham lancashire OL9 9LB (1 page)
17 June 2009Appointment terminated director philip wiggett (1 page)
17 June 2009Director and secretary appointed greengate nominees LIMITED (2 pages)
28 April 2009Annual return made up to 28/04/09 (2 pages)
28 April 2009Annual return made up to 28/04/09 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 May 2008Annual return made up to 28/04/08 (2 pages)
6 May 2008Annual return made up to 28/04/08 (2 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 May 2007Annual return made up to 28/04/07 (2 pages)
15 May 2007Annual return made up to 28/04/07 (2 pages)
28 April 2006Incorporation (17 pages)
28 April 2006Incorporation (17 pages)