BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04435928

Incorporation date

10/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Manchester, England And Wales WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2002)
dot icon12/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon15/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon29/04/2025
Withdrawal of a person with significant control statement on 2025-04-29
dot icon29/04/2025
Notification of Jonathan Andrew Greenwood as a person with significant control on 2025-04-08
dot icon29/04/2025
Notification of a person with significant control statement
dot icon29/04/2025
Withdrawal of a person with significant control statement on 2025-04-29
dot icon11/10/2024
Micro company accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon23/08/2023
Micro company accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon07/03/2023
Amended total exemption full accounts made up to 2022-05-31
dot icon21/09/2022
Micro company accounts made up to 2022-05-31
dot icon08/09/2022
Appointment of Mr Jonathan Greenwood as a director on 2022-09-07
dot icon10/05/2022
Termination of appointment of David Frederick Drabble as a director on 2022-05-10
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-05-31
dot icon26/05/2021
Micro company accounts made up to 2020-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon04/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon23/01/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/09/2016
Termination of appointment of Elizabeth Anne Taylor as a director on 2016-09-21
dot icon18/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon31/03/2014
Appointment of David Frederick Drabble as a director
dot icon24/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon06/01/2014
Termination of appointment of Peter Parsonson as a director
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon14/05/2013
Termination of appointment of Braemar Estates (Residential) Limited as a secretary
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon14/05/2012
Secretary's details changed for Braemar Estates (Residential) Limited on 2012-05-14
dot icon14/05/2012
Director's details changed for Elizabeth Anne Taylor on 2012-05-14
dot icon14/05/2012
Director's details changed for Peter Frank Parsonson on 2012-05-14
dot icon14/05/2012
Director's details changed for Howard John Wilford on 2012-05-14
dot icon17/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon29/09/2011
Appointment of Oakland Residential Management Ltd as a secretary
dot icon01/07/2011
Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 2011-07-01
dot icon23/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon12/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 10/05/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon13/08/2008
Appointment terminated director stuart critchlow
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD
dot icon22/11/2007
New secretary appointed
dot icon12/06/2007
Return made up to 10/05/07; no change of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/05/2006
Return made up to 10/05/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon08/06/2005
Return made up to 10/05/05; full list of members
dot icon07/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon14/05/2004
Return made up to 10/05/04; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon08/01/2004
New secretary appointed
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Registered office changed on 22/12/03 from: 50 granby row manchester greater manchester M1 7AY
dot icon11/06/2003
Return made up to 10/05/03; full list of members
dot icon28/05/2003
Director's particulars changed
dot icon23/10/2002
Director resigned
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Secretary resigned
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New secretary appointed;new director appointed
dot icon05/06/2002
Registered office changed on 05/06/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Andrew Greenwood
Director
07/09/2022 - Present
8
Wilford, Howard John
Director
14/06/2005 - Present
-

Persons with Significant Control

2
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 (HAYFIELD) MANAGEMENT COMPANY LIMITED

BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/05/2002 with the registered office located at 20a Victoria Road, Hale, Manchester, England And Wales WA15 9AD. There are currently 2 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 BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED?

toggle

BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/05/2002 .

Where is BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED is registered at 20a Victoria Road, Hale, Manchester, England And Wales WA15 9AD.

What does BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKLANDS (HAYFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2025-05-31.