Sale
Cheshire
M33 6RH
Secretary Name | Mr Peter Chape |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Benjamin William Scandrett |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Estates Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Heath David Broadbent |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Cllr Amanda Chadderton |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Politician - Leader Of The Council |
Country of Residence | England |
Correspondence Address | Civic Centre West Street Oldham OL1 1NL |
Director Name | Mr Peter Chape |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr David Roger Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Ashton Crescent Chadderton Oldham Greater Manchester OL9 8HE |
Director Name | William Peter Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Construction Director |
Correspondence Address | 13 Eshelby Close Waterloo Park Liverpool Merseyside L22 3XT |
Director Name | Howard Sykes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Cllr James McMahon |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Jean Mary Stretton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2018) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | PO Box 33 Civic Centre West Street Oldham OL1 1UL |
Director Name | Mr Sean Eric Fielding |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2022) |
Role | Local Authority Councillor |
Country of Residence | England |
Correspondence Address | Civic Centre West Street Oldham Greater Manchester OL1 1UL |
Director Name | Cllr Arooj Shah |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2022(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 2022) |
Role | Leader Of The Council |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre West Street Oldham OL1 1NL |
Website | brookhousegroup.co.uk |
---|
Registered Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Oldham Property Partnerships LTD 100.00% Ordinary |
---|
Latest Accounts | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
2 June 2023 | Accounts for a dormant company made up to 24 September 2022 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
15 September 2022 | Appointment of Cllr Amanda Chadderton as a director on 14 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Arooj Shah as a director on 14 September 2022 (1 page) |
19 May 2022 | Accounts for a dormant company made up to 24 September 2021 (6 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
4 February 2022 | Termination of appointment of Sean Eric Fielding as a director on 28 January 2022 (1 page) |
4 February 2022 | Appointment of Cllr Arooj Shah as a director on 28 January 2022 (2 pages) |
22 June 2021 | Accounts for a dormant company made up to 24 September 2020 (6 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 24 September 2019 (6 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 24 September 2018 (6 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Jean Mary Stretton as a director on 7 November 2018 (1 page) |
8 November 2018 | Appointment of Cllr Sean Fielding as a director on 7 November 2018 (2 pages) |
6 July 2018 | Appointment of Mr Heath David Broadbent as a director on 27 June 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 24 September 2017 (6 pages) |
6 June 2017 | Accounts for a dormant company made up to 24 September 2016 (7 pages) |
6 June 2017 | Accounts for a dormant company made up to 24 September 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 24 September 2015 (6 pages) |
22 June 2016 | Accounts for a dormant company made up to 24 September 2015 (6 pages) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages) |
17 March 2016 | Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Mcmahon as a director on 14 January 2016 (1 page) |
8 March 2016 | Termination of appointment of James Mcmahon as a director on 14 January 2016 (1 page) |
13 May 2015 | Accounts for a dormant company made up to 24 September 2014 (7 pages) |
13 May 2015 | Accounts for a dormant company made up to 24 September 2014 (7 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 June 2014 | Accounts for a dormant company made up to 24 September 2013 (7 pages) |
17 June 2014 | Accounts for a dormant company made up to 24 September 2013 (7 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
25 June 2013 | Total exemption small company accounts made up to 24 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 24 September 2012 (7 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
8 November 2012 | Termination of appointment of Peter Chape as a director (1 page) |
8 November 2012 | Termination of appointment of Peter Chape as a director (1 page) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
6 August 2012 | Auditor's resignation (1 page) |
6 August 2012 | Auditor's resignation (1 page) |
25 June 2012 | Accounts for a dormant company made up to 24 September 2011 (7 pages) |
25 June 2012 | Accounts for a dormant company made up to 24 September 2011 (7 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Appointment of Mr James Mcmahon as a director (3 pages) |
24 October 2011 | Appointment of Mr James Mcmahon as a director (3 pages) |
10 October 2011 | Termination of appointment of Howard Sykes as a director (2 pages) |
10 October 2011 | Termination of appointment of Howard Sykes as a director (2 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (9 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (9 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (10 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (10 pages) |
3 March 2010 | Director's details changed for Mr John Hindle on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Peter Chape on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Howard Sykes on 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Secretary's details changed for Mr Peter Chape on 28 February 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 28 February 2010 (2 pages) |
3 March 2010 | Termination of appointment of William Thomas as a director (1 page) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Mr John Hindle on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Peter Chape on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Howard Sykes on 28 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Peter Chape on 28 February 2010 (1 page) |
3 March 2010 | Termination of appointment of William Thomas as a director (1 page) |
1 February 2010 | Appointment of Benjamin William Scandrett as a director (3 pages) |
1 February 2010 | Appointment of Benjamin William Scandrett as a director (3 pages) |
1 July 2009 | Full accounts made up to 24 September 2008 (9 pages) |
1 July 2009 | Full accounts made up to 24 September 2008 (9 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Location of register of members (1 page) |
25 July 2008 | Director appointed howard sykes (1 page) |
25 July 2008 | Director appointed howard sykes (1 page) |
23 July 2008 | Appointment terminated director david jones (1 page) |
23 July 2008 | Appointment terminated director david jones (1 page) |
16 May 2008 | Accounting reference date shortened from 28/02/2009 to 24/09/2008 (1 page) |
16 May 2008 | Accounting reference date shortened from 28/02/2009 to 24/09/2008 (1 page) |
6 May 2008 | Director appointed david roger jones (3 pages) |
6 May 2008 | Director appointed david roger jones (3 pages) |
6 May 2008 | Director appointed william peter thomas (3 pages) |
6 May 2008 | Director appointed william peter thomas (3 pages) |
30 April 2008 | Director's change of particulars / andrew gardner / 30/04/2008 (2 pages) |
30 April 2008 | Director's change of particulars / andrew gardner / 30/04/2008 (2 pages) |
29 February 2008 | Incorporation (15 pages) |
29 February 2008 | Incorporation (15 pages) |