Company NameO.P.P. (Chadderton) Limited
Company StatusActive
Company Number06519507
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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

Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameMr Peter Chape
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameBenjamin William Scandrett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleEstates Surveyor
Country of ResidenceUnited Kingdom
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(4 years, 8 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 NameMr Heath David Broadbent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameCllr Amanda Chadderton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RolePolitician - Leader Of The Council
Country of ResidenceEngland
Correspondence AddressCivic Centre West Street
Oldham
OL1 1NL
Director NameMr Peter Chape
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
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
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr David Roger Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Ashton Crescent
Chadderton
Oldham
Greater Manchester
OL9 8HE
Director NameWilliam Peter Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleConstruction Director
Correspondence Address13 Eshelby Close
Waterloo Park
Liverpool
Merseyside
L22 3XT
Director NameHoward Sykes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameCllr James McMahon
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameJean Mary Stretton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressPO Box 33
Civic Centre West Street
Oldham
OL1 1UL
Director NameMr Sean Eric Fielding
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2022)
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence AddressCivic Centre West Street
Oldham
Greater Manchester
OL1 1UL
Director NameCllr Arooj Shah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(13 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 2022)
RoleLeader Of The Council
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre West Street
Oldham
OL1 1NL

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 £1Oldham Property Partnerships LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

2 June 2023Accounts for a dormant company made up to 24 September 2022 (6 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
15 September 2022Appointment of Cllr Amanda Chadderton as a director on 14 September 2022 (2 pages)
14 September 2022Termination of appointment of Arooj Shah as a director on 14 September 2022 (1 page)
19 May 2022Accounts for a dormant company made up to 24 September 2021 (6 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Sean Eric Fielding as a director on 28 January 2022 (1 page)
4 February 2022Appointment of Cllr Arooj Shah as a director on 28 January 2022 (2 pages)
22 June 2021Accounts for a dormant company made up to 24 September 2020 (6 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 24 September 2019 (6 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 24 September 2018 (6 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 November 2018Termination of appointment of Jean Mary Stretton as a director on 7 November 2018 (1 page)
8 November 2018Appointment of Cllr Sean Fielding as a director on 7 November 2018 (2 pages)
6 July 2018Appointment of Mr Heath David Broadbent as a director on 27 June 2018 (2 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 24 September 2017 (6 pages)
6 June 2017Accounts for a dormant company made up to 24 September 2016 (7 pages)
6 June 2017Accounts for a dormant company made up to 24 September 2016 (7 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 24 September 2015 (6 pages)
22 June 2016Accounts for a dormant company made up to 24 September 2015 (6 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(6 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(6 pages)
17 March 2016Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages)
17 March 2016Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages)
8 March 2016Termination of appointment of James Mcmahon as a director on 14 January 2016 (1 page)
8 March 2016Termination of appointment of James Mcmahon as a director on 14 January 2016 (1 page)
13 May 2015Accounts for a dormant company made up to 24 September 2014 (7 pages)
13 May 2015Accounts for a dormant company made up to 24 September 2014 (7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
17 June 2014Accounts for a dormant company made up to 24 September 2013 (7 pages)
17 June 2014Accounts for a dormant company made up to 24 September 2013 (7 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(6 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(6 pages)
25 June 2013Total exemption small company accounts made up to 24 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 24 September 2012 (7 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 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)
8 November 2012Termination of appointment of Peter Chape as a director (1 page)
8 November 2012Termination of appointment of Peter Chape as a director (1 page)
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)
6 August 2012Auditor's resignation (1 page)
6 August 2012Auditor's resignation (1 page)
25 June 2012Accounts for a dormant company made up to 24 September 2011 (7 pages)
25 June 2012Accounts for a dormant company made up to 24 September 2011 (7 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
24 October 2011Appointment of Mr James Mcmahon as a director (3 pages)
24 October 2011Appointment of Mr James Mcmahon as a director (3 pages)
10 October 2011Termination of appointment of Howard Sykes as a director (2 pages)
10 October 2011Termination of appointment of Howard Sykes as a director (2 pages)
16 June 2011Full accounts made up to 24 September 2010 (9 pages)
16 June 2011Full accounts made up to 24 September 2010 (9 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 June 2010Full accounts made up to 24 September 2009 (10 pages)
1 June 2010Full accounts made up to 24 September 2009 (10 pages)
3 March 2010Director's details changed for Mr John Hindle on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter Chape on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Howard Sykes on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Secretary's details changed for Mr Peter Chape on 28 February 2010 (1 page)
3 March 2010Director's details changed for Mr Andrew Jeremy Gardner on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Jeremy Gardner on 28 February 2010 (2 pages)
3 March 2010Termination of appointment of William Thomas as a director (1 page)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Mr John Hindle on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter Chape on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Howard Sykes on 28 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Peter Chape on 28 February 2010 (1 page)
3 March 2010Termination of appointment of William Thomas as a director (1 page)
1 February 2010Appointment of Benjamin William Scandrett as a director (3 pages)
1 February 2010Appointment of Benjamin William Scandrett as a director (3 pages)
1 July 2009Full accounts made up to 24 September 2008 (9 pages)
1 July 2009Full accounts made up to 24 September 2008 (9 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of register of members (1 page)
25 July 2008Director appointed howard sykes (1 page)
25 July 2008Director appointed howard sykes (1 page)
23 July 2008Appointment terminated director david jones (1 page)
23 July 2008Appointment terminated director david jones (1 page)
16 May 2008Accounting reference date shortened from 28/02/2009 to 24/09/2008 (1 page)
16 May 2008Accounting reference date shortened from 28/02/2009 to 24/09/2008 (1 page)
6 May 2008Director appointed david roger jones (3 pages)
6 May 2008Director appointed david roger jones (3 pages)
6 May 2008Director appointed william peter thomas (3 pages)
6 May 2008Director appointed william peter thomas (3 pages)
30 April 2008Director's change of particulars / andrew gardner / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / andrew gardner / 30/04/2008 (2 pages)
29 February 2008Incorporation (15 pages)
29 February 2008Incorporation (15 pages)