BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05063129

Incorporation date

03/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

SK8 1HJ, 12 Brookfield House Wilmslow Road, Wilmslow Road, Cheadle, Cheshire SK8 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2023
First Gazette notice for voluntary strike-off
dot icon29/01/2023
Application to strike the company off the register
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon15/12/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Termination of appointment of Heather Mary Joy Thompson as a director on 2021-11-30
dot icon08/11/2021
Appointment of Mrs Heather Mary Joy Thompson as a director on 2021-11-04
dot icon08/11/2021
Appointment of Mr Harry James Taylor as a director on 2021-11-04
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Termination of appointment of Celia Joanne Coleman as a director on 2021-05-17
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon02/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/09/2020
Termination of appointment of David Martin Mort as a director on 2020-09-07
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/11/2019
Appointment of Ms Celia Joanne Coleman as a director on 2019-11-25
dot icon23/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon03/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Termination of appointment of William Maurice Thompson as a director on 2017-05-27
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon04/10/2016
Registered office address changed from 1 Brookfield House Wilmslow Road Cheadle Cheshire SK8 1HJ to PO Box SK8 1HJ 12 Brookfield House Wilmslow Road Wilmslow Road Cheadle Cheshire SK8 1HJ on 2016-10-04
dot icon04/10/2016
Termination of appointment of Derek Leslie Seal as a director on 2016-10-04
dot icon06/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/07/2016
Appointment of Mr David Martin Mort as a director on 2016-07-14
dot icon17/07/2016
Termination of appointment of Mark Stephen Charles Fuller as a director on 2016-07-14
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mr Mark Stephen Charles Fuller on 2015-09-08
dot icon30/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon08/02/2015
Registered office address changed from 1 Brookfield House Wilmslow Road Cheadle Cheshire SK8 1HY to 1 Brookfield House Wilmslow Road Cheadle Cheshire SK8 1HJ on 2015-02-08
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon24/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/07/2012
Appointment of Mr William Maurice Thompson as a director
dot icon16/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon16/03/2012
Director's details changed for Mr Robert Anthony Lomas on 2011-11-30
dot icon16/03/2012
Director's details changed for Mrs Denise Eleanor Wright on 2012-03-15
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon20/01/2011
Appointment of Mr Mark Stephen Charles Fuller as a director
dot icon20/01/2011
Appointment of Mr Robert Anthony Lomas as a director
dot icon18/01/2011
Appointment of Mrs Denise Eleanor Wright as a secretary
dot icon18/01/2011
Termination of appointment of Robert Lomas as a director
dot icon18/01/2011
Termination of appointment of Frances Spriggs as a secretary
dot icon18/01/2011
Appointment of Mrs Denise Eleanor Wright as a director
dot icon07/12/2010
Registered office address changed from 2 Brookfield House Wilmslow Road Cheadle Cheshire SK8 1HJ on 2010-12-07
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon25/03/2010
Director's details changed for Robert Lomas on 2010-03-03
dot icon25/03/2010
Director's details changed for Derek Leslie Seal on 2010-03-03
dot icon25/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 03/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2008
Return made up to 03/03/08; full list of members
dot icon29/03/2007
Return made up to 03/03/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
Registered office changed on 30/08/06 from: 6 brookfield house off wilmslow road cheadle cheshire SK8 1HJ
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned
dot icon28/03/2006
Return made up to 03/03/06; full list of members
dot icon22/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 03/03/05; full list of members
dot icon06/05/2004
Ad 04/03/04--------- £ si 12@1=12 £ ic 1/13
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New secretary appointed
dot icon25/03/2004
Registered office changed on 25/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Secretary resigned
dot icon03/03/2004
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
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.15K
-
0.00
-
-
2022
0
37.05K
-
0.00
-
-
2022
0
37.05K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

37.05K £Descended-26.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED

BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED is an(a) Dissolved company incorporated on 03/03/2004 with the registered office located at SK8 1HJ, 12 Brookfield House Wilmslow Road, Wilmslow Road, Cheadle, Cheshire SK8 1HJ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED?

toggle

BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED is currently Dissolved. It was registered on 03/03/2004 and dissolved on 25/04/2023.

Where is BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED located?

toggle

BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED is registered at SK8 1HJ, 12 Brookfield House Wilmslow Road, Wilmslow Road, Cheadle, Cheshire SK8 1HJ.

What does BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED do?

toggle

BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.