This company is commonly known as Brockhurst Hall Management Limited. The company was founded 34 years ago and was given the registration number 02415820. The firm's registered office is in ALTRINCHAM. You can find them at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | BROCKHURST HALL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02415820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB | Corporate Secretary | 01 April 2008 | Active |
Talaton House, Brockhurst Mews, Northwich, England, CW9 8SH | Director | 05 November 2020 | Active |
Highclere, Brockhurst Hall, Brockhurst Mews, Northwich, England, CW9 8SH | Director | 01 September 2014 | Active |
1 Dovecote Cottage, Brockhurst Mews, Northwich, CW9 8SH | Director | 10 March 1997 | Active |
6 Hardwick House, Brockhurst Mews, Northwich, CW9 8SH | Director | 17 November 2003 | Active |
7 Cotedale, Brockhurst Mews, Northwich, England, CW9 8SH | Director | 15 December 2015 | Active |
Berkeley Cottage, Brockhurst Mews, Northwich, England, CW9 8SH | Director | 16 October 2020 | Active |
3 Berkeley Cottage, Brockhurst Mews, Northwich, CW9 8SH | Secretary | 17 November 2003 | Active |
Hardwick House, Brockhurst Hall, Northwich, CW4 8AP | Secretary | - | Active |
Brockhurst Hall, Northwich, CW9 8AP | Secretary | 20 March 2000 | Active |
Highclere Brockhurst Hall, Brockhurst Way, Northwich, CW9 8AD | Secretary | 22 November 1992 | Active |
7 Cotedale Brockhurst Hall, Brockhurst Mews, Northwich, CW9 8SH | Secretary | 25 October 2004 | Active |
7 Cotedale Brockhurst Hall, Brockhurst Mews, Northwich, CW9 8SH | Secretary | 10 March 1997 | Active |
1 Portland Cottage, Brockhurst Mews, Northwich, CW9 8AP | Director | - | Active |
3 Berkeley Cottage, Brockhurst Mews, Northwich, CW9 8SH | Director | 17 November 2003 | Active |
Talaton House, Brockhurt Mews, Northwich, United Kingdom, CW9 5PB | Director | 25 October 2012 | Active |
5 Talaton House, Brockhurst Mews, Northwich, CW9 8SH | Director | 28 April 2006 | Active |
Highclere Brockhurst Hall, Northwich, CW9 8SH | Director | 12 May 2008 | Active |
Brockhurst Hall, Northwich, CW9 8AP | Director | 08 November 2000 | Active |
11 The Hall, Northwich, CW9 8SH | Director | 12 July 1991 | Active |
Lyme Cottage, Brockhurst Hall Mews, Northwich, CW9 8SH | Director | 17 November 2003 | Active |
8 Sedgemore Brockhurst Hall, Brockhurst Mews, Northwich, CW9 8SH | Director | 05 August 1998 | Active |
6 Talaton House, Brockhurst Hall, Northwich, CW9 8AP | Director | - | Active |
Berkley Cottage The Mews, Brockhurst Hall, Northwich, CW9 8AL | Director | 22 November 1992 | Active |
2 Lyme Cottage, Brockhurst Mews, Northwich, CW9 8SH | Director | 21 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Officers | Termination director company with name termination date. | Download |
2015-12-17 | Officers | Appoint person director company with name date. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.