Sale
Cheshire
M33 6RH
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(same day as company formation) |
Role | Chartered 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 | 18 September 2017(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
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 |
Latest Accounts | 24 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 September |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
28 April 2008 | Delivered on: 9 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the west side of eastern way lowestoft waveney suffolk t/no SK90939 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
15 February 2016 | Delivered on: 1 August 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: The land on the west side of eastern way, lowestoft registered at the land registry with title number SK90939. Outstanding |
27 July 2016 | Delivered on: 29 July 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: The land on the west side of eastern way, lowestoft registered at the land registry with title number SK90939. Outstanding |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Accounts for a dormant company made up to 24 September 2022 (6 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates (3 pages) |
19 May 2022 | Accounts for a dormant company made up to 24 September 2021 (6 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
21 January 2022 | Satisfaction of charge 100096840003 in full (1 page) |
20 January 2022 | Satisfaction of charge 100096840002 in full (1 page) |
20 January 2022 | Satisfaction of charge 100096840003 in part (1 page) |
20 January 2022 | Satisfaction of charge 100096840001 in full (1 page) |
22 June 2021 | Accounts for a dormant company made up to 24 September 2020 (6 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
21 May 2020 | Accounts for a dormant company made up to 24 September 2019 (6 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 24 September 2018 (6 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 24 September 2017 (6 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 February 2017 | Previous accounting period shortened from 28 February 2017 to 24 September 2016 (1 page) |
13 February 2017 | Previous accounting period shortened from 28 February 2017 to 24 September 2016 (1 page) |
13 February 2017 | Accounts for a dormant company made up to 24 September 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 24 September 2016 (2 pages) |
21 September 2016 | Resolutions
|
9 August 2016 | Particulars of a charge subject to which a property has been acquired / charge code 100096840003 (7 pages) |
9 August 2016 | Particulars of a charge subject to which a property has been acquired / charge code 100096840003 (7 pages) |
1 August 2016 | Registration of acquisition 100096840002, acquired on 27 July 2016 (47 pages) |
1 August 2016 | Registration of acquisition 100096840002, acquired on 27 July 2016 (47 pages) |
29 July 2016 | Registration of charge 100096840001, created on 27 July 2016 (46 pages) |
29 July 2016 | Registration of charge 100096840001, created on 27 July 2016 (46 pages) |
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|