UKBizDB.co.uk

BROOKSIDE COURT (UPTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brookside Court (upton) Limited. The company was founded 62 years ago and was given the registration number 00722031. The firm's registered office is in BOLTON. You can find them at 48 Deakins Mill Way, Egerton, Bolton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROOKSIDE COURT (UPTON) LIMITED
Company Number:00722031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1962
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48 Deakins Mill Way, Egerton, Bolton, England, BL7 9YT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poolman Property Management, Suite 125, Peel House, 30 The Downs, Altrincham, England, WA14 2PX

Corporate Secretary01 August 2022Active
Poolman Property Management, Suite 125, Peel House, 30 The Downs, Altrincham, England, WA14 2PX

Director01 November 2018Active
Poolman Property Management, Suite 125, Peel House, 30 The Downs, Altrincham, England, WA14 2PX

Director16 September 2019Active
129 Gravel Lane, Davenport Green, Wilmslow, SK9 6EG

Secretary-Active
48, Deakins Mill Way, Egerton, Bolton, England, BL7 9YT

Secretary02 October 2020Active
7 Avalon Drive, East Didsbury, Manchester, M20 5WN

Secretary01 February 2008Active
3 Brookside Court, 142 Prestbury Road, Macclesfield, SK10 3BR

Secretary01 February 2006Active
2 Brookside Court, Prestbury Road, Macclesfield, SK10 3BR

Secretary04 September 2000Active
329, Oxford Road, Macclesfield, United Kingdom, SK11 8JZ

Secretary02 September 2011Active
Flat 3 Brookside Court, Prestbury Road, Macclesfield, SK10 3BR

Secretary02 January 1992Active
73, Clough Avenue, Sale, England, M33 4HT

Secretary01 January 2020Active
5 Brookside Court, 142 Prestbury Road, Macclesfield, SK10 3BR

Secretary07 August 2001Active
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD

Corporate Secretary25 October 2018Active
2 Brookside Court, Macclesfield, SK10 3BR

Director-Active
129 Gravel Lane, Davenport Green, Wilmslow, SK9 6EG

Director-Active
48, Deakins Mill Way, Egerton, Bolton, England, BL7 9YT

Director15 October 2018Active
40, Blackhill Lane, Knutsford, United Kingdom, WA16 9DW

Director08 November 2017Active
5 Brookside Court, Macclesfield, SK10 3BR

Director-Active
44, Rhos Fawr, Abergele, Wales, LL22 9YH

Director01 February 2008Active
48, Deakins Mill Way, Egerton, Bolton, England, BL7 9YT

Director07 July 2017Active
3 Brookside Court, 142 Prestbury Road, Macclesfield, SK10 3BR

Director01 September 2005Active
3 Brookside Court, 142 Prestbury Road, Macclesfield, SK10 3BR

Director18 August 2003Active
16, Tytherington Drive, Macclesfield, SK10 2HF

Director01 February 2008Active
329 Oxford Road, Macclesfield, SK11 8JZ

Director09 September 2008Active
329 Oxford Road, Macclesfield, SK11 8JZ

Director07 August 2001Active
The Gables, Burlton, Shrewsbury, SY4 5SX

Director06 September 1993Active
73, Clough Avenue, Sale, England, M33 4HT

Director01 November 2018Active
5 Brookside Court, 142 Prestbury Road, Macclesfield, SK10 3BR

Director30 May 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-08-12Officers

Termination secretary company with name termination date.

Download
2022-08-12Officers

Appoint corporate secretary company with name date.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2021-01-10Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-04-18Accounts

Accounts with accounts type dormant.

Download
2020-01-08Officers

Appoint person secretary company with name date.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2018-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.