BROOKLANDS COURT FLATS (SALE) LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS COURT FLATS (SALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01280891

Incorporation date

08/10/1976

Size

Dormant

Contacts

Registered address

Registered address

Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon16/01/2026
Termination of appointment of Dennis Pickering as a director on 2025-12-22
dot icon19/11/2025
Termination of appointment of Richard John Taylor as a director on 2025-11-19
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon15/10/2025
Director's details changed for Graham Derek Corker on 2025-10-15
dot icon15/10/2025
Director's details changed for Kate Joanne Rothwell on 2025-10-15
dot icon15/10/2025
Director's details changed for Mrs Maureen Teresa Wright on 2025-10-15
dot icon14/08/2025
Director's details changed for Mr Dennis Pickering on 2025-08-14
dot icon14/08/2025
Appointment of Mr Denis Pickering as a director on 2025-08-14
dot icon14/08/2025
Director's details changed for Mr Denis Pickering on 2025-08-14
dot icon14/08/2025
Termination of appointment of Dennis Pickering as a director on 2025-08-14
dot icon30/04/2025
Termination of appointment of Alexandra Rachelle Kinsey as a director on 2025-04-30
dot icon26/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/10/2024
Director's details changed for Graham Derek Corker on 2024-10-14
dot icon15/10/2024
Director's details changed for Deborah Elizabeth Bowen on 2024-10-14
dot icon15/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon14/10/2024
Director's details changed for Kate Joanne Rothwell on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr Dennis Pickering on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr Richard John Taylor on 2024-10-14
dot icon14/10/2024
Director's details changed for Mrs Maureen Teresa Wright on 2024-10-14
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon09/06/2023
Micro company accounts made up to 2022-12-31
dot icon05/06/2023
Termination of appointment of Bridgit Mary Mcmorrow as a director on 2023-06-05
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Secretary's details changed for Ed on 2022-04-19
dot icon08/02/2022
Termination of appointment of Alaeddin Abedi as a director on 2022-02-08
dot icon28/01/2022
Appointment of Ed as a secretary on 2021-11-01
dot icon28/01/2022
Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2022-01-28
dot icon28/01/2022
Termination of appointment of Roger W. Dean & Company Limited as a secretary on 2021-10-31
dot icon17/11/2021
Termination of appointment of Frank Cookson as a director on 2021-11-15
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon23/04/2019
Appointment of Miss Alexandra Rachelle Kinsey as a director on 2019-04-02
dot icon01/04/2019
Termination of appointment of Joan Booth Waterworth as a director on 2019-04-01
dot icon13/03/2019
Micro company accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon16/03/2018
Micro company accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Appointment of Roger Dean and Company Limited as a secretary on 2015-08-01
dot icon16/10/2015
Termination of appointment of Roger William Dean as a secretary on 2015-08-01
dot icon12/10/2015
Annual return made up to 2015-10-10 no member list
dot icon12/10/2015
Termination of appointment of Philip Salt as a director on 2015-07-09
dot icon12/10/2015
Termination of appointment of Philip Salt as a director on 2015-07-09
dot icon17/08/2015
Appointment of Mrs Maureen Teresa Wright as a director on 2015-08-17
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-10-10 no member list
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Termination of appointment of Anthony Bevan as a director
dot icon10/10/2013
Annual return made up to 2013-10-10 no member list
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Appointment of Mr Richard John Taylor as a director
dot icon12/03/2013
Termination of appointment of Alan Latchford as a director
dot icon15/10/2012
Annual return made up to 2012-10-10 no member list
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-10 no member list
dot icon13/10/2011
Director's details changed for Mr Dennis Pickering on 2011-06-01
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-10 no member list
dot icon11/10/2010
Secretary's details changed for Roger William Dean on 2010-10-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-10-10 no member list
dot icon15/10/2009
Director's details changed for Anthony James Stuart Bevan on 2009-10-15
dot icon15/10/2009
Director's details changed for Frank Cookson on 2009-10-15
dot icon15/10/2009
Director's details changed for Bridgit Mary Mcmorrow on 2009-10-15
dot icon15/10/2009
Director's details changed for Alaeddin Abedi on 2009-10-15
dot icon15/10/2009
Director's details changed for Miss Joan Booth Waterworth on 2009-10-15
dot icon15/10/2009
Director's details changed for Philip Salt on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Dennis Pickering on 2009-10-15
dot icon15/10/2009
Director's details changed for Kate Joanne Rothwell on 2009-10-15
dot icon15/10/2009
Director's details changed for Alan Latchford on 2009-10-15
dot icon15/10/2009
Director's details changed for Deborah Elizabeth Bowen on 2009-10-15
dot icon15/10/2009
Director's details changed for Graham Derek Corker on 2009-10-15
dot icon18/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/10/2008
Annual return made up to 10/10/08
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
New director appointed
dot icon15/10/2007
Annual return made up to 10/10/07
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
New director appointed
dot icon18/10/2006
Annual return made up to 10/10/06
dot icon23/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Director resigned
dot icon13/12/2005
New director appointed
dot icon21/11/2005
Registered office changed on 21/11/05 from: flat 6 brooklands court 58 brooklands road sale greater manchester M33 3QJ
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon03/11/2005
Annual return made up to 10/10/05
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Registered office changed on 14/09/05 from: c/o roger w dean & co LTD 3 charles court thorley lane timperley cheshire WA15 7BN
dot icon01/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
New director appointed
dot icon18/10/2004
Annual return made up to 10/10/04
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon11/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/10/2003
Annual return made up to 10/10/03
dot icon16/06/2003
Director resigned
dot icon12/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/10/2002
Annual return made up to 10/10/02
dot icon03/09/2002
Director resigned
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon23/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/04/2002
Director's particulars changed
dot icon13/11/2001
Annual return made up to 10/10/01
dot icon28/10/2001
New secretary appointed
dot icon28/10/2001
Registered office changed on 28/10/01 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD
dot icon22/10/2001
Secretary resigned
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon13/03/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon28/11/2000
Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE
dot icon19/10/2000
Annual return made up to 10/10/00
dot icon10/08/2000
New director appointed
dot icon18/04/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
New director appointed
dot icon18/10/1999
Annual return made up to 10/10/99
dot icon08/06/1999
Director resigned
dot icon19/02/1999
Accounts for a small company made up to 1998-12-31
dot icon26/10/1998
Annual return made up to 10/10/98
dot icon02/07/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Director resigned
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Director resigned
dot icon08/10/1997
Annual return made up to 10/10/97
dot icon08/10/1997
Director resigned
dot icon23/09/1997
New director appointed
dot icon22/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon16/06/1997
Accounts for a small company made up to 1996-12-31
dot icon03/12/1996
Annual return made up to 10/10/96
dot icon24/10/1996
Director resigned
dot icon18/07/1996
Full accounts made up to 1995-12-31
dot icon29/09/1995
Annual return made up to 10/10/95
dot icon04/08/1995
Accounts for a small company made up to 1994-12-31
dot icon28/06/1995
Registered office changed on 28/06/95 from: the old mill finney lane heald green cheadle cheshire SK8 3DF
dot icon03/10/1994
Annual return made up to 10/10/94
dot icon04/08/1994
Director resigned;new director appointed
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon28/02/1994
Director resigned;new director appointed
dot icon07/10/1993
Annual return made up to 10/10/93
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Director resigned;new director appointed
dot icon08/11/1992
Annual return made up to 10/10/92
dot icon30/06/1992
Accounts for a small company made up to 1991-12-31
dot icon08/06/1992
Director resigned;new director appointed
dot icon28/01/1992
Full accounts made up to 1990-12-31
dot icon14/01/1992
Annual return made up to 10/10/91
dot icon14/01/1992
Registered office changed on 14/01/92
dot icon14/11/1989
Annual return made up to 10/10/89
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon04/10/1989
Director resigned;new director appointed
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon25/08/1988
Annual return made up to 07/08/88
dot icon20/04/1988
Annual return made up to 28/05/87
dot icon20/04/1988
Registered office changed on 20/04/88 from: david morrison & son 207 ashley road hale altrincham cheshire WA15 9SQ
dot icon21/03/1988
30/08/84 amend
dot icon14/12/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/06/1986
Full accounts made up to 1985-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.68K
-
0.00
-
-
2022
0
2.50K
-
0.00
-
-
2023
0
1.98K
-
0.00
-
-
2023
0
1.98K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.98K £Descended-20.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROGER W. DEAN & COMPANY LIMITED
Corporate Secretary
01/08/2015 - 31/10/2021
108
EDGE PROPERTY MANAGEMENT COMPANY LIMITED
Corporate Secretary
01/11/2021 - Present
51
Abedi, Shoja Eddin
Director
01/09/1997 - 25/05/1999
4
Pickering, Dennis
Director
13/12/1999 - 14/08/2025
-
Dean, Roger William
Secretary
01/11/2005 - 01/08/2015
12

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 BROOKLANDS COURT FLATS (SALE) LIMITED

BROOKLANDS COURT FLATS (SALE) LIMITED is an(a) Active company incorporated on 08/10/1976 with the registered office located at Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP. There are currently 4 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 BROOKLANDS COURT FLATS (SALE) LIMITED?

toggle

BROOKLANDS COURT FLATS (SALE) LIMITED is currently Active. It was registered on 08/10/1976 .

Where is BROOKLANDS COURT FLATS (SALE) LIMITED located?

toggle

BROOKLANDS COURT FLATS (SALE) LIMITED is registered at Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP.

What does BROOKLANDS COURT FLATS (SALE) LIMITED do?

toggle

BROOKLANDS COURT FLATS (SALE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKLANDS COURT FLATS (SALE) LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Dennis Pickering as a director on 2025-12-22.