This company is commonly known as Brooke Park Management Company Limited. The company was founded 21 years ago and was given the registration number 04744733. The firm's registered office is in MANCHESTER. You can find them at 1 Worsley Court, High Street Worsley, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BROOKE PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04744733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Worsley Court, High Street Worsley, Manchester, M28 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW | Director | 02 February 2021 | Active |
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW | Director | 12 January 2021 | Active |
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW | Director | 07 April 2016 | Active |
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW | Director | 12 January 2021 | Active |
2 Vermont Gardens, Grove Lane, Cheadle Hulme, SK8 7RE | Secretary | 14 March 2007 | Active |
Tudor Cottage, 14 Hough Lane, Wilmslow, SK9 2LQ | Secretary | 22 August 2003 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Nominee Secretary | 25 April 2003 | Active |
109 Bridge Street, Macclesfield, SK11 6PZ | Director | 16 February 2007 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Nominee Director | 25 April 2003 | Active |
2 Falls Cottage, Akesmore Lane, Gillow Heath, ST8 6RS | Director | 16 February 2007 | Active |
1 Worsley Court, High Street Worsley, Manchester, M28 3NJ | Director | 16 February 2007 | Active |
4 Sandlebridge Rise, Little Warford, Alderley Edge, SK9 7TE | Director | 22 August 2003 | Active |
Tudor Cottage, 14 Hough Lane, Wilmslow, SK9 2LQ | Director | 22 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Termination secretary company with name termination date. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.