BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01257501

Incorporation date

07/05/1976

Size

Dormant

Contacts

Registered address

Registered address

C/O Select Retirement Service The Colony Hq, Altrincham Road, Wilmslow SK9 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1976)
dot icon20/02/2026
Appointment of Mr Richard West as a director on 2026-02-20
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon28/10/2025
Termination of appointment of Robert Cowell Millington as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Richard West as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Margaret Anne Glassey West as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Joan Tate as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Elizabeth Joyce Smith as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Denise Joan Millington as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Robert James Grafton as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Peter Gordon Browne as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Jennifer Mary Edmonds as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Barbara Joan Grafton as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Anne Brown as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Vivien Bell as a director on 2025-10-24
dot icon23/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon07/06/2024
Termination of appointment of Stanley Bernard Berry as a director on 2024-06-07
dot icon07/06/2024
Appointment of Mrs Jennifer Mary Edmonds as a director on 2024-06-07
dot icon12/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon31/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon22/03/2023
Termination of appointment of David John Stoter as a director on 2023-03-15
dot icon22/03/2023
Termination of appointment of Mary Allan Simpson Stoter as a director on 2023-03-15
dot icon22/03/2023
Termination of appointment of Caroline Margaret Radshaw Berry as a director on 2023-03-15
dot icon22/03/2023
Termination of appointment of Ethel Elizabeth Tushingham as a director on 2023-03-15
dot icon22/03/2023
Appointment of Mrs Margaret Anne Glassey West as a director on 2023-03-15
dot icon22/03/2023
Appointment of Mrs Joan Tate as a director on 2023-03-15
dot icon22/03/2023
Appointment of Mrs Barbara Joan Grafton as a director on 2023-03-15
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon22/09/2022
Registered office address changed from The Colony Hq the Colony Altrincham Road Wilmslow Cheshire SK9 4LY England to C/O Select Retirement Service the Colony Hq Altrincham Road Wilmslow SK9 4LY on 2022-09-22
dot icon14/06/2022
Micro company accounts made up to 2021-10-31
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon07/07/2021
Appointment of Mr Robert Cowell Millington as a director on 2021-07-07
dot icon07/07/2021
Appointment of Mrs Denise Joan Millington as a director on 2021-07-07
dot icon30/06/2021
Termination of appointment of Gwendoline Mary Rhodes as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Dieter Martin Salden as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Ronald Scanes as a director on 2021-06-30
dot icon07/06/2021
Appointment of Mrs Sheila Salden as a director on 2021-06-07
dot icon07/06/2021
Appointment of Mrs Mary Allan Simpson Stoter as a director on 2021-06-07
dot icon07/06/2021
Appointment of Mr David John Stoter as a director on 2021-06-07
dot icon26/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon26/08/2020
Secretary's details changed for Mr Jonathan Earnshaw on 2020-08-01
dot icon10/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/04/2020
Registered office address changed from 29-31 the Downs Altrincham WA14 2QD England to The Colony Hq the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 2020-04-21
dot icon19/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-10-31
dot icon26/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon03/01/2019
Appointment of Mr Jonathan Earnshaw as a secretary on 2019-01-03
dot icon01/11/2018
Termination of appointment of Premier Estates Limited as a secretary on 2018-10-31
dot icon01/11/2018
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT to 29-31 the Downs Altrincham WA14 2QD on 2018-11-01
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/05/2018
Appointment of Mr Stanley Bernard Berry as a director on 2018-05-11
dot icon11/05/2018
Termination of appointment of Stanley Shaw as a director on 2018-05-11
dot icon15/03/2018
Appointment of Mr Richard West as a director on 2018-03-15
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon23/08/2017
Appointment of Mrs Anne Brown as a director on 2017-08-21
dot icon23/08/2017
Appointment of Mrs Elizabeth Joyce Smith as a director on 2017-08-23
dot icon19/07/2017
Termination of appointment of Gillian Mitchell as a director on 2017-07-19
dot icon05/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon23/03/2017
Termination of appointment of Leonard Brown as a director on 2017-03-23
dot icon22/02/2017
Termination of appointment of Blanche Milgate as a director on 2017-02-09
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Frederick Harry Berry as a director on 2015-09-05
dot icon05/01/2016
Appointment of Mrs Gillian Mitchell as a director on 2016-01-05
dot icon21/12/2015
Appointment of Mrs Caroline Margaret Radshaw Berry as a director on 2015-12-21
dot icon18/12/2015
Termination of appointment of Robert William Allen as a director on 2015-03-15
dot icon01/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/03/2014
Director's details changed for Peter Gordon Browne on 2014-02-27
dot icon03/03/2014
Director's details changed for Frederick Harry Berry on 2014-02-26
dot icon03/03/2014
Director's details changed for Leonard Brown on 2014-02-27
dot icon03/03/2014
Director's details changed for Robert William Allen on 2014-02-27
dot icon03/02/2014
Appointment of Mrs Blanche Milgate as a director
dot icon31/12/2013
Director's details changed for Mrs Vivian Bell on 2013-12-31
dot icon31/12/2013
Appointment of Mrs Vivian Bell as a director
dot icon30/12/2013
Termination of appointment of Stephen Walker as a director
dot icon30/12/2013
Termination of appointment of Peter Milgate as a director
dot icon02/09/2013
Appointment of Mr Stanley Shaw as a director
dot icon16/08/2013
Termination of appointment of Jean Cresswell as a director
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon01/06/2012
Appointment of Mrs Ethel Elizabeth Tushingham as a director
dot icon18/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Termination of appointment of Ethel Birtles as a director
dot icon28/02/2012
Registered office address changed from C/O Premier Estates Limited Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England on 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon27/02/2012
Director's details changed for Peter Milgate on 2012-02-11
dot icon27/02/2012
Director's details changed for Robert James Grafton on 2012-02-11
dot icon27/02/2012
Director's details changed for Dieter Martin Salden on 2012-02-11
dot icon27/02/2012
Director's details changed for Gwendoline Mary Rhodes on 2012-02-11
dot icon27/01/2012
Appointment of Premier Estates Limited as a secretary
dot icon27/01/2012
Registered office address changed from 5 Brookdale Rise Hilton Road Bramhall Cheshire SK7 3AG on 2012-01-27
dot icon27/01/2012
Termination of appointment of Dieter Salden as a secretary
dot icon20/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon03/11/2010
Appointment of Mr Stephen Geoffrey Walker as a director
dot icon13/10/2010
Appointment of Mrs. Jean Cresswell as a director
dot icon31/07/2010
Termination of appointment of Frank Cresswell as a director
dot icon02/07/2010
Appointment of Mr Ronald Scanes as a director
dot icon22/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon18/02/2010
Director's details changed for Peter Gordon Browne on 2010-02-18
dot icon18/02/2010
Director's details changed for Peter Milgate on 2010-02-18
dot icon18/02/2010
Director's details changed for Dieter Martin Salden on 2010-02-18
dot icon18/02/2010
Director's details changed for Robert James Grafton on 2010-02-18
dot icon18/02/2010
Director's details changed for Gwendoline Mary Rhodes on 2010-02-18
dot icon18/02/2010
Director's details changed for Frank Cresswell on 2010-02-18
dot icon18/02/2010
Director's details changed for Leonard Brown on 2010-02-18
dot icon18/02/2010
Director's details changed for Robert William Allen on 2010-02-18
dot icon18/02/2010
Director's details changed for Mrs Ethel Elizabeth Birtles on 2010-02-18
dot icon18/02/2010
Director's details changed for Frederick Harry Berry on 2010-02-18
dot icon17/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/02/2009
Return made up to 15/02/09; full list of members
dot icon18/02/2009
Appointment terminated director dorothy pugh
dot icon18/02/2009
Appointment terminated director margaret gordon
dot icon18/02/2009
Appointment terminated director peggie brown
dot icon07/02/2009
Director appointed leonard brown
dot icon14/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon07/11/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon21/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/04/2007
Director resigned
dot icon23/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2007
Return made up to 15/02/07; full list of members
dot icon21/07/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon26/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/03/2006
Return made up to 15/02/06; full list of members
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Director's particulars changed
dot icon27/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/02/2005
Return made up to 15/02/05; full list of members
dot icon08/05/2004
Return made up to 25/02/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon26/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon13/03/2003
Return made up to 25/02/03; full list of members
dot icon17/12/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon09/09/2002
New director appointed
dot icon17/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon05/03/2002
Return made up to 25/02/02; full list of members
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon09/04/2001
Return made up to 08/03/01; full list of members
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Accounts for a small company made up to 2000-10-31
dot icon20/03/2000
Full accounts made up to 1999-10-31
dot icon20/03/2000
Return made up to 08/03/00; full list of members
dot icon14/05/1999
Return made up to 08/03/99; change of members
dot icon20/04/1999
New director appointed
dot icon07/04/1999
Full accounts made up to 1998-10-31
dot icon07/04/1999
New director appointed
dot icon26/03/1998
Return made up to 08/03/98; no change of members
dot icon06/02/1998
Full accounts made up to 1997-10-31
dot icon07/04/1997
Full accounts made up to 1996-10-31
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Return made up to 08/03/97; full list of members
dot icon27/03/1996
Full accounts made up to 1995-10-31
dot icon27/03/1996
Return made up to 08/03/96; no change of members
dot icon27/03/1995
Director resigned;new director appointed
dot icon16/03/1995
Full accounts made up to 1994-10-31
dot icon16/03/1995
Director resigned;new director appointed
dot icon16/03/1995
Return made up to 08/03/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Full accounts made up to 1993-10-31
dot icon23/03/1994
Return made up to 08/03/94; full list of members
dot icon18/03/1993
Full accounts made up to 1992-10-31
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Return made up to 08/03/93; no change of members
dot icon13/03/1992
Full accounts made up to 1991-10-31
dot icon13/03/1992
Return made up to 08/03/92; no change of members
dot icon02/04/1991
Full accounts made up to 1990-10-31
dot icon02/04/1991
Return made up to 08/03/91; full list of members
dot icon14/03/1990
Full accounts made up to 1989-10-31
dot icon14/03/1990
Return made up to 27/02/90; full list of members
dot icon14/03/1989
Full accounts made up to 1988-10-31
dot icon14/03/1989
Return made up to 13/02/89; no change of members
dot icon28/03/1988
Full accounts made up to 1987-10-31
dot icon09/03/1988
Return made up to 11/02/88; full list of members
dot icon11/03/1987
Full accounts made up to 1986-10-31
dot icon11/03/1987
Return made up to 16/02/87; full list of members
dot icon07/05/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
-
2022
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

12.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, Peter Gordon
Director
16/04/2007 - 24/10/2025
-
Grafton, Robert James
Director
14/06/2006 - 24/10/2025
-
Tushingham, Ethel Elizabeth
Director
01/06/2012 - 15/03/2023
-
Bell, Vivien
Director
31/12/2013 - 24/10/2025
2
Berry, Caroline Margaret Radshaw
Director
21/12/2015 - 15/03/2023
-

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 RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED

BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/05/1976 with the registered office located at C/O Select Retirement Service The Colony Hq, Altrincham Road, Wilmslow SK9 4LY. There are currently 2 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 RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED?

toggle

BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/05/1976 .

Where is BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED located?

toggle

BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED is registered at C/O Select Retirement Service The Colony Hq, Altrincham Road, Wilmslow SK9 4LY.

What does BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROOKDALE RISE (BRAMHALL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Appointment of Mr Richard West as a director on 2026-02-20.