BROOKHOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROOKHOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03253375

Incorporation date

23/09/1996

Size

Group

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 23/09/1996)
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon22/05/2025
Group of companies' accounts made up to 2024-09-24
dot icon24/01/2025
Notification of Andrew Jeremy Gardner as a person with significant control on 2025-01-24
dot icon24/01/2025
Notification of Heather Ruth Cunningham as a person with significant control on 2025-01-24
dot icon24/01/2025
Change of details for Ms Emma Hindle as a person with significant control on 2025-01-24
dot icon24/01/2025
Cessation of Aggregate Company S.A.R.L. as a person with significant control on 2025-01-24
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon28/05/2024
Group of companies' accounts made up to 2023-09-24
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon15/06/2023
Amended group of companies' accounts made up to 2022-09-24
dot icon01/06/2023
Accounts for a small company made up to 2022-09-24
dot icon29/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon24/08/2022
Amended group of companies' accounts made up to 2021-09-24
dot icon19/05/2022
Total exemption full accounts made up to 2021-09-24
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon22/06/2021
Group of companies' accounts made up to 2020-09-24
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon21/05/2020
Group of companies' accounts made up to 2019-09-24
dot icon27/01/2020
Notification of Emma Hindle as a person with significant control on 2020-01-27
dot icon24/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon31/12/2018
Group of companies' accounts made up to 2018-09-24
dot icon25/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon25/09/2018
Termination of appointment of John Roger Dent as a director on 2018-09-23
dot icon20/06/2018
Group of companies' accounts made up to 2017-09-24
dot icon26/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon19/09/2017
Appointment of Mr Alan Scanlan Murdoch as a director on 2017-09-18
dot icon05/06/2017
Group of companies' accounts made up to 2016-09-24
dot icon29/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon21/06/2016
Group of companies' accounts made up to 2015-09-24
dot icon28/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon23/06/2015
Appointment of Emma Hindle as a director on 2015-06-15
dot icon17/05/2015
Group of companies' accounts made up to 2014-09-24
dot icon30/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon29/05/2014
Group of companies' accounts made up to 2013-09-24
dot icon26/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon25/06/2013
Group of companies' accounts made up to 2012-09-24
dot icon05/10/2012
Termination of appointment of John Hindle as a director
dot icon27/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon27/09/2012
Termination of appointment of Malcolm Kershaw as a director
dot icon25/06/2012
Group of companies' accounts made up to 2011-09-24
dot icon05/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon16/06/2011
Group of companies' accounts made up to 2010-09-24
dot icon28/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon28/09/2010
Director's details changed for Malcolm Howard Kershaw on 2010-09-23
dot icon28/09/2010
Director's details changed for Mr Andrew Jeremy Gardner on 2010-09-23
dot icon28/09/2010
Director's details changed for John Roger Dent on 2010-09-23
dot icon28/09/2010
Director's details changed for Mr John Hindle on 2010-09-23
dot icon28/09/2010
Director's details changed for Heather Ruth Cunningham on 2010-09-23
dot icon28/09/2010
Secretary's details changed for Mr Peter Chape on 2010-09-23
dot icon01/06/2010
Group of companies' accounts made up to 2009-09-24
dot icon28/09/2009
Return made up to 23/09/09; full list of members
dot icon12/06/2009
Full accounts made up to 2008-09-24
dot icon08/02/2009
Director appointed john roger dent
dot icon30/09/2008
Return made up to 23/09/08; full list of members
dot icon30/09/2008
Location of debenture register
dot icon30/09/2008
Registered office changed on 30/09/2008 from unit 12 mercury park mercury way manchester M41 7LY
dot icon30/09/2008
Location of register of members
dot icon07/07/2008
Full accounts made up to 2007-09-24
dot icon27/02/2008
Appointment terminated secretary james banfi
dot icon27/02/2008
Appointment terminated director james banfi
dot icon28/09/2007
Return made up to 23/09/07; full list of members
dot icon27/07/2007
Full accounts made up to 2006-09-24
dot icon04/10/2006
Return made up to 23/09/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-24
dot icon26/09/2005
Return made up to 23/09/05; full list of members
dot icon01/08/2005
Full accounts made up to 2004-09-24
dot icon29/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon22/10/2004
Return made up to 23/09/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-09-24
dot icon15/10/2003
Return made up to 23/09/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-09-25
dot icon15/04/2003
New director appointed
dot icon19/03/2003
New secretary appointed
dot icon03/01/2003
New director appointed
dot icon22/10/2002
Return made up to 23/09/02; full list of members
dot icon07/10/2002
Director resigned
dot icon28/12/2001
Group of companies' accounts made up to 2001-09-24
dot icon04/10/2001
Return made up to 23/09/01; full list of members
dot icon16/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon30/03/2001
Registered office changed on 30/03/01 from: c/o brookhouse group LTD russell house 94-96 chapel road sale cheshire M33 7DX
dot icon29/12/2000
Full group accounts made up to 2000-09-24
dot icon27/09/2000
Return made up to 23/09/00; full list of members
dot icon22/02/2000
Full group accounts made up to 1999-09-24
dot icon08/12/1999
New director appointed
dot icon22/10/1999
Return made up to 23/09/99; full list of members
dot icon20/09/1999
Director resigned
dot icon24/05/1999
New director appointed
dot icon19/02/1999
Full group accounts made up to 1998-09-24
dot icon18/02/1999
Secretary resigned
dot icon16/09/1998
Return made up to 23/09/98; no change of members
dot icon30/03/1998
Full group accounts made up to 1997-09-24
dot icon09/10/1997
Return made up to 23/09/97; full list of members
dot icon29/09/1997
Certificate of change of name
dot icon08/07/1997
Accounting reference date shortened from 30/09/97 to 24/09/97
dot icon14/05/1997
Registered office changed on 14/05/97 from: mercury park mercury way barton dock road manchester M41 7GP
dot icon13/03/1997
Statement of affairs
dot icon13/03/1997
Ad 06/01/97--------- £ si 216@1
dot icon20/02/1997
Ad 06/01/97--------- £ si 216@1=216 £ ic 2/218
dot icon10/02/1997
New secretary appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
Director resigned
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New secretary appointed
dot icon22/11/1996
Registered office changed on 22/11/96 from: 1 mitchell lane bristol BS1 6BU
dot icon23/09/1996
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
23/09/2026
dot iconLast change occurred
24/09/2024

Accounts

dot iconAccounts
Group
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle, Emma
Director
15/06/2015 - Present
37
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/09/1996 - 08/10/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/09/1996 - 08/10/1996
43699
Rowles, Alan David
Director
05/01/1997 - 13/09/1999
14
Murdoch, Alan Scanlan
Director
18/09/2017 - Present
14

Persons with Significant Control

5
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 PROPERTIES LIMITED

BROOKHOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 23/09/1996 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 PROPERTIES LIMITED?

toggle

BROOKHOUSE PROPERTIES LIMITED is currently Active. It was registered on 23/09/1996 .

Where is BROOKHOUSE PROPERTIES LIMITED located?

toggle

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

What does BROOKHOUSE PROPERTIES LIMITED do?

toggle

BROOKHOUSE PROPERTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROOKHOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-23 with no updates.