BROOKDALE FARM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKDALE FARM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890728

Incorporation date

24/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

6 Brookdale Court Guy Lane, Waverton, Chester, Cheshire CH3 7NZCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1994)
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-06-30
dot icon15/10/2025
Director's details changed for Mr Donald Robert Rowatt Wilson on 2025-10-15
dot icon11/10/2025
Director's details changed for Dr Alana Jennifer Davies on 2025-10-10
dot icon09/10/2025
Director's details changed for Dr Alana Jennifer Davies on 2025-10-09
dot icon21/07/2025
Registered office address changed from 6 Brookdale Court, Guy Lane, Waverton 6 Brookdale Court, Guy Lane Chester Cheshire CH3 7NZ United Kingdom to 6 Brookdale Court Guy Lane Waverton Chester Cheshire CH3 7NZ on 2025-07-21
dot icon18/07/2025
Registered office address changed from 68 High Street Tarporley CW6 0AT England to 6 Brookdale Court, Guy Lane 6 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ on 2025-07-18
dot icon18/07/2025
Registered office address changed from 6 Brookdale Court, Guy Lane 6 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ United Kingdom to 6 Brookdale Court, Guy Lane, Waverton 6 Brookdale Court, Guy Lane Chester Cheshire CH3 7NZ on 2025-07-18
dot icon27/02/2025
Micro company accounts made up to 2024-06-30
dot icon02/01/2025
Termination of appointment of Deborah Margaret Slater as a director on 2024-09-10
dot icon02/01/2025
Appointment of Mr Donald Robert Rowatt Wilson as a director on 2024-12-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon05/07/2024
Termination of appointment of Deborah Margaret Slater as a secretary on 2024-07-01
dot icon05/07/2024
Appointment of Dr Beverley Anne Brown as a secretary on 2024-07-01
dot icon07/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon05/01/2024
Micro company accounts made up to 2023-06-30
dot icon12/09/2023
Termination of appointment of Alison Dawn Doak as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Colin Stananought as a director on 2023-09-01
dot icon08/05/2023
Termination of appointment of Maria Victoria Box as a director on 2023-04-20
dot icon08/05/2023
Appointment of Mrs Nicola Mary Pritchard as a director on 2023-04-20
dot icon02/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon10/11/2022
Micro company accounts made up to 2022-06-30
dot icon05/08/2022
Appointment of Dr Beverley Anne Brown as a director on 2022-07-28
dot icon05/08/2022
Termination of appointment of Philip Peter George Appleton as a director on 2022-07-28
dot icon02/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon01/12/2021
Micro company accounts made up to 2021-06-30
dot icon23/09/2021
Registered office address changed from 5 Brookdale Court Guy Lane Waverton Chester CH3 7NZ England to 68 High Street Tarporley CW6 0AT on 2021-09-23
dot icon18/03/2021
Director's details changed for Dr Alana Jennifer Davies on 2021-03-18
dot icon24/02/2021
Appointment of Mr David Charles Roberts as a director on 2021-02-18
dot icon24/02/2021
Termination of appointment of Alan Poulter as a director on 2021-02-18
dot icon11/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon04/01/2021
Appointment of Dr Alana Jennifer Davies as a director on 2021-01-04
dot icon04/01/2021
Termination of appointment of Elizabeth Anne Riddell as a director on 2020-12-18
dot icon27/10/2020
Micro company accounts made up to 2020-06-30
dot icon27/08/2020
Appointment of Mrs Deborah Margaret Slater as a secretary on 2020-07-30
dot icon27/08/2020
Registered office address changed from 6, Brookdale Court, Guy Lane Waverton Chester CH3 7NZ England to 5 Brookdale Court Guy Lane Waverton Chester CH3 7NZ on 2020-08-27
dot icon14/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-06-30
dot icon12/09/2019
Appointment of Mrs Deborah Margaret Slater as a director on 2019-08-29
dot icon12/09/2019
Termination of appointment of Robert Costello as a director on 2019-08-29
dot icon12/09/2019
Registered office address changed from 5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ United Kingdom to 6, Brookdale Court, Guy Lane Waverton Chester CH3 7NZ on 2019-09-12
dot icon25/07/2019
Termination of appointment of Hilary Anne Costello as a secretary on 2019-07-25
dot icon04/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-06-30
dot icon19/02/2018
Micro company accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon17/07/2017
Appointment of Mr David Alexander Wayne as a director on 2017-07-07
dot icon17/07/2017
Termination of appointment of Edwin Stuart White as a director on 2017-07-07
dot icon11/06/2017
Appointment of Mrs Alison Dawn Doak as a director on 2017-06-01
dot icon10/06/2017
Termination of appointment of Simon Gary Fellows as a director on 2017-05-15
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/02/2017
Registered office address changed from 7 Brookdale Court Guy Lane Waverton Chester CH3 7NZ to 5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ on 2017-02-17
dot icon27/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon02/01/2016
Termination of appointment of Ann Barnes as a secretary on 2015-08-15
dot icon02/01/2016
Appointment of Mrs Hilary Anne Costello as a secretary on 2015-08-20
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Laura Mary Markham as a director on 2014-08-28
dot icon04/02/2015
Appointment of Maria Victoria Box as a director on 2014-08-28
dot icon03/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon03/02/2011
Director's details changed for Alan Poulter on 2011-01-01
dot icon03/02/2011
Director's details changed for Mr Robert Costello on 2011-01-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Edwin Stuart White on 2009-10-01
dot icon01/02/2010
Director's details changed for Philip Peter George Appleton on 2009-10-01
dot icon01/02/2010
Director's details changed for Nigel Rudall Barnes on 2009-10-01
dot icon01/02/2010
Director's details changed for Elizabeth Anne Riddell on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Robert Costello on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Simon Gary Fellows on 2009-10-01
dot icon01/02/2010
Director's details changed for Laura Mary Markham on 2009-10-01
dot icon01/02/2010
Director's details changed for Alan Poulter on 2009-10-01
dot icon03/08/2009
Secretary appointed mrs ann barnes
dot icon03/08/2009
Appointment terminated secretary elizabeth riddell
dot icon03/08/2009
Director's change of particulars / laura freeman / 01/08/2009
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/02/2009
Director appointed mr robert costello
dot icon04/02/2009
Return made up to 17/01/09; full list of members
dot icon23/07/2008
Appointment terminated director guy attwater
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 17/01/08; full list of members
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
New secretary appointed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/01/2007
Return made up to 17/01/07; full list of members
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon24/01/2006
Return made up to 17/01/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/02/2005
Return made up to 24/01/05; full list of members
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon07/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/02/2004
Return made up to 24/01/04; full list of members
dot icon08/03/2003
Return made up to 24/01/03; full list of members
dot icon27/02/2003
New director appointed
dot icon14/02/2003
Director resigned
dot icon14/02/2003
Director resigned
dot icon10/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon19/02/2002
Full accounts made up to 2001-06-30
dot icon19/02/2002
Return made up to 24/01/02; full list of members
dot icon26/01/2002
Registered office changed on 26/01/02 from: eccleston paddocks eccleston chester cheshire CH4 9HP
dot icon22/01/2002
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
Secretary resigned
dot icon05/07/2001
New director appointed
dot icon06/02/2001
Return made up to 24/01/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-06-30
dot icon30/03/2000
Full accounts made up to 1999-06-30
dot icon15/03/2000
Return made up to 24/01/00; full list of members
dot icon19/04/1999
Full accounts made up to 1998-06-30
dot icon21/02/1999
Return made up to 24/01/99; full list of members
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon19/03/1998
Return made up to 24/01/98; full list of members
dot icon09/04/1997
Accounts for a small company made up to 1996-06-30
dot icon12/03/1997
Return made up to 24/01/97; full list of members
dot icon21/08/1996
Ad 12/08/96--------- £ si 4@1=4 £ ic 4/8
dot icon25/02/1996
Return made up to 24/01/96; full list of members
dot icon21/11/1995
Accounts for a small company made up to 1995-06-30
dot icon09/02/1995
Return made up to 24/01/95; full list of members
dot icon09/02/1995
Ad 27/10/94-28/10/94 £ si 2@1=2 £ ic 2/4
dot icon03/10/1994
Memorandum and Articles of Association
dot icon03/10/1994
Resolutions
dot icon27/09/1994
Accounting reference date notified as 30/06
dot icon05/02/1994
Secretary resigned
dot icon24/01/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
8.00
-
0.00
-
-
2022
8
8.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appleton, Philip Peter George
Director
07/04/2004 - 28/07/2022
4
Brown, Beverley Anne, Dr
Director
28/07/2022 - Present
2
Stananought, Colin
Director
24/01/1994 - 24/12/2002
6
Stananought, Colin
Director
01/09/2023 - Present
6
Attwater, Guy
Director
01/07/2001 - 14/05/2008
-

Persons with Significant Control

1
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 BROOKDALE FARM MANAGEMENT LIMITED

BROOKDALE FARM MANAGEMENT LIMITED is an(a) Active company incorporated on 24/01/1994 with the registered office located at 6 Brookdale Court Guy Lane, Waverton, Chester, Cheshire CH3 7NZ. There are currently 9 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 BROOKDALE FARM MANAGEMENT LIMITED?

toggle

BROOKDALE FARM MANAGEMENT LIMITED is currently Active. It was registered on 24/01/1994 .

Where is BROOKDALE FARM MANAGEMENT LIMITED located?

toggle

BROOKDALE FARM MANAGEMENT LIMITED is registered at 6 Brookdale Court Guy Lane, Waverton, Chester, Cheshire CH3 7NZ.

What does BROOKDALE FARM MANAGEMENT LIMITED do?

toggle

BROOKDALE FARM MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKDALE FARM MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-02 with no updates.