BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261406

Incorporation date

30/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

4 Brook House Court, Lakeside Road, Lymm, Cheshire WA13 0GRCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2001)
dot icon19/09/2025
Appointment of Mr Martin James Lowe as a director on 2025-09-19
dot icon18/09/2025
Appointment of Mr Ben Tolhurst as a director on 2025-09-18
dot icon13/09/2025
Appointment of Mr Benjamin Robert Upton as a director on 2025-09-13
dot icon12/09/2025
Appointment of Mr Andrew Robert Gee as a director on 2025-09-12
dot icon05/09/2025
Appointment of Mr Paul Knowles as a director on 2025-09-05
dot icon05/09/2025
Registered office address changed from 2 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR to 4 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR on 2025-09-05
dot icon26/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon08/04/2025
Micro company accounts made up to 2024-10-29
dot icon10/09/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-10-29
dot icon31/10/2023
Compulsory strike-off action has been discontinued
dot icon30/10/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon23/04/2023
Micro company accounts made up to 2022-10-29
dot icon25/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon06/02/2022
Micro company accounts made up to 2021-10-29
dot icon09/08/2021
Micro company accounts made up to 2020-10-29
dot icon09/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon06/04/2021
Notification of a person with significant control statement
dot icon06/04/2021
Termination of appointment of Georgina Jane Brookshaw as a director on 2020-11-23
dot icon22/09/2020
Appointment of Mrs Georgina Jane Brookshaw as a director on 2020-08-28
dot icon22/09/2020
Registered office address changed from Cloisters House New Bailey Street Salford M3 5FS England to 2 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR on 2020-09-22
dot icon21/09/2020
Appointment of Mr Ian Pemberton as a director on 2020-08-28
dot icon21/09/2020
Appointment of Mr Mark Simon Edwards as a director on 2020-08-28
dot icon14/09/2020
Cessation of Arnold Henry as a person with significant control on 2020-09-14
dot icon14/09/2020
Cessation of Henry Neumann as a person with significant control on 2020-09-14
dot icon14/09/2020
Termination of appointment of Arnold Henry as a director on 2020-09-14
dot icon14/09/2020
Termination of appointment of Arnold Henry as a secretary on 2020-09-14
dot icon14/09/2020
Termination of appointment of Henry Neumann as a director on 2020-09-14
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-10-29
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon08/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to Cloisters House New Bailey Street Salford M3 5FS on 2019-03-08
dot icon11/02/2019
Micro company accounts made up to 2018-10-29
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon15/02/2018
Micro company accounts made up to 2017-10-29
dot icon24/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-10-29
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-10-29
dot icon17/08/2015
Annual return made up to 2015-07-19 no member list
dot icon21/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon30/10/2014
Total exemption full accounts made up to 2013-10-31
dot icon25/07/2014
Previous accounting period shortened from 2013-10-30 to 2013-10-29
dot icon21/07/2014
Annual return made up to 2014-07-19 no member list
dot icon19/07/2013
Annual return made up to 2013-07-19 no member list
dot icon19/07/2013
Director's details changed for Mr Henry Neumann on 2013-07-19
dot icon19/07/2013
Director's details changed for Mr Arnold Henry on 2013-07-19
dot icon19/07/2013
Secretary's details changed for Mr Arnold Henry on 2013-07-19
dot icon17/07/2013
Total exemption full accounts made up to 2012-10-30
dot icon23/07/2012
Annual return made up to 2012-07-19 no member list
dot icon12/04/2012
Total exemption small company accounts made up to 2011-10-30
dot icon05/08/2011
Annual return made up to 2011-07-19 no member list
dot icon13/05/2011
Total exemption full accounts made up to 2010-10-30
dot icon30/07/2010
Annual return made up to 2010-07-19 no member list
dot icon14/04/2010
Total exemption full accounts made up to 2009-10-30
dot icon04/09/2009
Annual return made up to 19/07/09
dot icon13/08/2009
Registered office changed on 13/08/2009 from steward house 309 bury new road salford manchester M7 2YN
dot icon23/07/2009
Total exemption full accounts made up to 2008-10-30
dot icon25/11/2008
Total exemption full accounts made up to 2007-10-30
dot icon01/09/2008
Annual return made up to 19/07/08
dot icon27/08/2008
Accounting reference date shortened from 31/10/2007 to 30/10/2007
dot icon30/11/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/08/2007
Annual return made up to 19/07/07
dot icon01/09/2006
Annual return made up to 19/07/06
dot icon24/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon11/08/2005
Annual return made up to 19/07/05
dot icon10/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon27/07/2004
Annual return made up to 19/07/04
dot icon11/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon14/08/2003
Annual return made up to 30/07/03
dot icon06/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon22/07/2002
Annual return made up to 30/07/02
dot icon14/01/2002
Accounting reference date extended from 31/07/02 to 31/10/02
dot icon23/08/2001
Registered office changed on 23/08/01 from: 9 saint john street manchester M3 4DN
dot icon23/08/2001
New secretary appointed;new director appointed
dot icon23/08/2001
New director appointed
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
Director resigned
dot icon30/07/2001
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/10/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Andrew Robert
Director
12/09/2025 - Present
8
Mr Arnold Henry
Director
15/08/2001 - 14/09/2020
295
Pemberton, Ian
Director
28/08/2020 - Present
-
Upton, Benjamin Robert
Director
13/09/2025 - Present
5
Brookshaw, Georgina Jane
Director
28/08/2020 - 23/11/2020
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED

BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED is an(a) Active company incorporated on 30/07/2001 with the registered office located at 4 Brook House Court, Lakeside Road, Lymm, Cheshire WA13 0GR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED?

toggle

BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED is currently Active. It was registered on 30/07/2001 .

Where is BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED located?

toggle

BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED is registered at 4 Brook House Court, Lakeside Road, Lymm, Cheshire WA13 0GR.

What does BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED do?

toggle

BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED?

toggle

The latest filing was on 19/09/2025: Appointment of Mr Martin James Lowe as a director on 2025-09-19.