BROOKHOUSE (CHRISTCHURCH) LIMITED

Register to unlock more data on OkredoRegister

BROOKHOUSE (CHRISTCHURCH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04828310

Incorporation date

10/07/2003

Size

Small

Contacts

Registered address

Registered address

Prospect House, 168-170, Washway Road, Sale, Cheshire M33 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon22/05/2025
Accounts for a small company made up to 2024-09-24
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon28/05/2024
Accounts for a small company made up to 2023-09-24
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon02/06/2023
Accounts for a small company made up to 2022-09-24
dot icon21/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon19/05/2022
Accounts for a small company made up to 2021-09-24
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon22/06/2021
Accounts for a small company made up to 2020-09-24
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon21/05/2020
Accounts for a small company made up to 2019-09-24
dot icon12/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-09-24
dot icon12/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-09-24
dot icon19/09/2017
Appointment of Mr Heath David Broadbent as a director on 2017-09-18
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon06/06/2017
Full accounts made up to 2016-09-24
dot icon12/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon21/06/2016
Full accounts made up to 2015-09-24
dot icon07/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon23/06/2015
Appointment of Emma Hindle as a director on 2015-06-15
dot icon17/05/2015
Full accounts made up to 2014-09-24
dot icon15/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-09-24
dot icon12/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-09-24
dot icon08/11/2012
Appointment of Michael Edward Nuttall as a director
dot icon08/10/2012
Termination of appointment of John Hindle as a director
dot icon20/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-09-24
dot icon25/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon16/06/2011
Full accounts made up to 2010-09-24
dot icon14/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr John Hindle on 2010-07-10
dot icon14/07/2010
Director's details changed for Mr Andrew Jeremy Gardner on 2010-07-10
dot icon14/07/2010
Secretary's details changed for Mr Peter Chape on 2010-07-10
dot icon01/06/2010
Full accounts made up to 2009-09-24
dot icon13/07/2009
Return made up to 10/07/09; full list of members
dot icon12/06/2009
Full accounts made up to 2008-09-24
dot icon21/07/2008
Return made up to 10/07/08; full list of members
dot icon18/07/2008
Appointment terminated director james banfi
dot icon07/07/2008
Full accounts made up to 2007-09-24
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/02/2008
Appointment terminated secretary james banfi
dot icon30/08/2007
Return made up to 10/07/07; full list of members
dot icon30/08/2007
Location of debenture register
dot icon30/08/2007
Registered office changed on 30/08/07 from: prospect house 168-170 washway road sale cheshire M33 6RH
dot icon30/08/2007
Location of register of members
dot icon28/07/2007
Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY
dot icon27/07/2007
Full accounts made up to 2006-09-24
dot icon22/06/2007
Certificate of change of name
dot icon20/07/2006
Return made up to 10/07/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-24
dot icon24/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Return made up to 10/07/05; full list of members
dot icon16/05/2005
Full accounts made up to 2004-09-24
dot icon29/01/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon07/01/2005
Particulars of property mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon05/08/2004
Ad 17/10/03--------- £ si 2905561@1=2905561
dot icon05/08/2004
Return made up to 10/07/04; full list of members
dot icon05/01/2004
Statement of affairs
dot icon05/01/2004
Ad 17/10/03--------- £ si 2905561@1=2905561 £ ic 1/2905562
dot icon05/01/2004
Nc inc already adjusted 17/10/03
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon22/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon17/09/2003
Registered office changed on 17/09/03 from: brook house, mercury way urmston manchester lancashire M41 7LY
dot icon16/08/2003
Accounting reference date extended from 31/07/04 to 24/09/04
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/09/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
24/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle, Emma
Director
15/06/2015 - Present
38
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/07/2003 - 09/07/2003
99600
Gardner, Andrew Jeremy
Director
17/01/2005 - Present
63
Banfi, James Peter
Director
09/07/2003 - 09/07/2008
17
Broadbent, Heath David
Director
18/09/2017 - Present
32

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 BROOKHOUSE (CHRISTCHURCH) LIMITED

BROOKHOUSE (CHRISTCHURCH) LIMITED is an(a) Active company incorporated on 10/07/2003 with the registered office located at Prospect House, 168-170, Washway Road, Sale, Cheshire M33 6RH. There are currently 5 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 BROOKHOUSE (CHRISTCHURCH) LIMITED?

toggle

BROOKHOUSE (CHRISTCHURCH) LIMITED is currently Active. It was registered on 10/07/2003 .

Where is BROOKHOUSE (CHRISTCHURCH) LIMITED located?

toggle

BROOKHOUSE (CHRISTCHURCH) LIMITED is registered at Prospect House, 168-170, Washway Road, Sale, Cheshire M33 6RH.

What does BROOKHOUSE (CHRISTCHURCH) LIMITED do?

toggle

BROOKHOUSE (CHRISTCHURCH) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROOKHOUSE (CHRISTCHURCH) LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-07-10 with no updates.