BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02587807

Incorporation date

01/03/1991

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 01/03/1991)
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon22/05/2025
Accounts for a small company made up to 2024-09-24
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon28/05/2024
Accounts for a small company made up to 2023-09-24
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon02/06/2023
Accounts for a small company made up to 2022-09-24
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon19/05/2022
Accounts for a small company made up to 2021-09-24
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon22/06/2021
Accounts for a small company made up to 2020-09-24
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon21/05/2020
Accounts for a small company made up to 2019-09-24
dot icon21/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-09-24
dot icon25/06/2018
Accounts for a small company made up to 2017-09-24
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon19/09/2017
Appointment of Mr Heath David Broadbent as a director on 2017-09-18
dot icon05/06/2017
Full accounts made up to 2016-09-24
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon21/06/2016
Full accounts made up to 2015-09-24
dot icon23/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon23/06/2015
Appointment of Emma Hindle as a director on 2015-06-15
dot icon18/05/2015
Full accounts made up to 2014-09-24
dot icon25/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon29/05/2014
Full accounts made up to 2013-09-24
dot icon06/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-09-24
dot icon12/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon08/11/2012
Appointment of Michael Edward Nuttall as a director
dot icon05/10/2012
Termination of appointment of John Hindle as a director
dot icon25/06/2012
Full accounts made up to 2011-09-24
dot icon01/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon16/06/2011
Full accounts made up to 2010-09-24
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-09-24
dot icon19/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Andrew Jeremy Gardner on 2010-02-18
dot icon19/02/2010
Director's details changed for Mr John Hindle on 2010-02-18
dot icon19/02/2010
Secretary's details changed for Mr Peter Chape on 2010-02-18
dot icon12/06/2009
Full accounts made up to 2008-09-24
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon07/07/2008
Full accounts made up to 2007-09-24
dot icon27/02/2008
Appointment terminated secretary james banfi
dot icon20/02/2008
Return made up to 18/02/08; full list of members
dot icon20/02/2008
Location of debenture register
dot icon20/02/2008
Location of register of members
dot icon20/02/2008
Registered office changed on 20/02/08 from: prospect house 168-170 washway road sale cheshire M33 6RH
dot icon09/01/2008
Resolutions
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 icon19/02/2007
Return made up to 18/02/07; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-24
dot icon03/03/2006
Return made up to 18/02/06; full list of members
dot icon01/08/2005
Full accounts made up to 2004-09-24
dot icon28/02/2005
Return made up to 18/02/05; full list of members
dot icon29/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon14/04/2004
Full accounts made up to 2003-09-24
dot icon26/02/2004
Return made up to 18/02/04; full list of members
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2003
Full accounts made up to 2002-09-24
dot icon19/03/2003
New secretary appointed
dot icon18/02/2003
Return made up to 18/02/03; full list of members
dot icon07/10/2002
Director resigned
dot icon11/02/2002
Return made up to 18/02/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-09-24
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: russell house 94/96 chapel road sale cheshire M33 7DX
dot icon22/02/2001
Return made up to 18/02/01; change of members
dot icon29/12/2000
Full accounts made up to 2000-09-24
dot icon16/03/2000
Return made up to 18/02/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-09-24
dot icon09/11/1999
New secretary appointed
dot icon07/09/1999
Memorandum and Articles of Association
dot icon07/09/1999
Resolutions
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New secretary appointed
dot icon01/07/1999
Accounting reference date shortened from 31/12/99 to 24/09/99
dot icon01/07/1999
New director appointed
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon18/06/1999
Certificate of change of name
dot icon11/06/1999
Declaration of assistance for shares acquisition
dot icon02/06/1999
Particulars of mortgage/charge
dot icon24/05/1999
New director appointed
dot icon22/05/1999
Registered office changed on 22/05/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
dot icon02/03/1999
Full group accounts made up to 1998-12-31
dot icon02/03/1999
Return made up to 18/02/99; no change of members
dot icon25/02/1998
Full group accounts made up to 1997-12-31
dot icon25/02/1998
Return made up to 18/02/98; no change of members
dot icon18/03/1997
Return made up to 18/02/97; full list of members
dot icon24/02/1997
Full group accounts made up to 1996-12-31
dot icon08/01/1997
Ad 20/12/96--------- £ si 6000000@1=6000000 £ ic 11997000/17997000
dot icon08/01/1997
Nc inc already adjusted 20/12/96
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon07/10/1996
Registered office changed on 07/10/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE
dot icon02/03/1996
Return made up to 18/02/96; change of members
dot icon02/03/1996
Full group accounts made up to 1995-12-31
dot icon25/01/1996
Ad 29/12/95--------- £ si 2797000@1=2797000 £ ic 9200000/11997000
dot icon31/05/1995
Registered office changed on 31/05/95 from: 8TH floor royex house 5 aldermanbury square london EC2V 7HD
dot icon08/03/1995
Full group accounts made up to 1994-12-31
dot icon02/03/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 01/03/94; full list of members
dot icon25/02/1994
Full group accounts made up to 1993-12-31
dot icon11/06/1993
Registered office changed on 11/06/93 from: second floor dashwood house 69 old broad st london EC2M 1PE
dot icon18/03/1993
Return made up to 01/03/93; full list of members
dot icon03/03/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Ad 08/02/93--------- £ si 2200000@1=2200000 £ ic 7000000/9200000
dot icon16/02/1993
Resolutions
dot icon16/02/1993
£ nc 7000000/15000000 22/12/92
dot icon15/05/1992
Full group accounts made up to 1991-12-31
dot icon14/05/1992
Accounts made up to 1991-12-31
dot icon28/04/1992
Return made up to 18/02/92; full list of members
dot icon12/02/1992
Secretary's particulars changed
dot icon12/09/1991
Ad 03/09/91--------- £ si 6999900@1=6999900 £ ic 100/7000000
dot icon12/09/1991
Nc inc already adjusted 03/09/91
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Resolutions
dot icon24/05/1991
Registered office changed on 24/05/91 from: 37 sun street london EC2M 2PY
dot icon24/05/1991
Ad 08/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1991
New director appointed
dot icon24/05/1991
New director appointed
dot icon24/05/1991
Accounting reference date notified as 31/12
dot icon01/03/1991
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
18/02/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle, Emma
Director
15/06/2015 - Present
38
Gardner, Andrew Jeremy
Director
17/01/2005 - Present
63
Forrester, Robert Thomas
Director
16/05/1999 - 27/06/2001
141
Broadbent, Heath David
Director
18/09/2017 - Present
32
Hindle, John
Director
17/05/1999 - 03/10/2012
44

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 RESIDENTIAL DEVELOPMENTS LIMITED

BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/03/1991 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 RESIDENTIAL DEVELOPMENTS LIMITED?

toggle

BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED is currently Active. It was registered on 01/03/1991 .

Where is BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED located?

toggle

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

What does BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-18 with no updates.