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.
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 | : |
|
Registered Address | : | 48 Deakins Mill Way, Egerton, Bolton, England, BL7 9YT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poolman Property Management, Suite 125, Peel House, 30 The Downs, Altrincham, England, WA14 2PX | Corporate Secretary | 01 August 2022 | Active |
Poolman Property Management, Suite 125, Peel House, 30 The Downs, Altrincham, England, WA14 2PX | Director | 01 November 2018 | Active |
Poolman Property Management, Suite 125, Peel House, 30 The Downs, Altrincham, England, WA14 2PX | Director | 16 September 2019 | Active |
129 Gravel Lane, Davenport Green, Wilmslow, SK9 6EG | Secretary | - | Active |
48, Deakins Mill Way, Egerton, Bolton, England, BL7 9YT | Secretary | 02 October 2020 | Active |
7 Avalon Drive, East Didsbury, Manchester, M20 5WN | Secretary | 01 February 2008 | Active |
3 Brookside Court, 142 Prestbury Road, Macclesfield, SK10 3BR | Secretary | 01 February 2006 | Active |
2 Brookside Court, Prestbury Road, Macclesfield, SK10 3BR | Secretary | 04 September 2000 | Active |
329, Oxford Road, Macclesfield, United Kingdom, SK11 8JZ | Secretary | 02 September 2011 | Active |
Flat 3 Brookside Court, Prestbury Road, Macclesfield, SK10 3BR | Secretary | 02 January 1992 | Active |
73, Clough Avenue, Sale, England, M33 4HT | Secretary | 01 January 2020 | Active |
5 Brookside Court, 142 Prestbury Road, Macclesfield, SK10 3BR | Secretary | 07 August 2001 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Corporate Secretary | 25 October 2018 | Active |
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 | Director | 15 October 2018 | Active |
40, Blackhill Lane, Knutsford, United Kingdom, WA16 9DW | Director | 08 November 2017 | Active |
5 Brookside Court, Macclesfield, SK10 3BR | Director | - | Active |
44, Rhos Fawr, Abergele, Wales, LL22 9YH | Director | 01 February 2008 | Active |
48, Deakins Mill Way, Egerton, Bolton, England, BL7 9YT | Director | 07 July 2017 | Active |
3 Brookside Court, 142 Prestbury Road, Macclesfield, SK10 3BR | Director | 01 September 2005 | Active |
3 Brookside Court, 142 Prestbury Road, Macclesfield, SK10 3BR | Director | 18 August 2003 | Active |
16, Tytherington Drive, Macclesfield, SK10 2HF | Director | 01 February 2008 | Active |
329 Oxford Road, Macclesfield, SK11 8JZ | Director | 09 September 2008 | Active |
329 Oxford Road, Macclesfield, SK11 8JZ | Director | 07 August 2001 | Active |
The Gables, Burlton, Shrewsbury, SY4 5SX | Director | 06 September 1993 | Active |
73, Clough Avenue, Sale, England, M33 4HT | Director | 01 November 2018 | Active |
5 Brookside Court, 142 Prestbury Road, Macclesfield, SK10 3BR | Director | 30 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Officers | Termination secretary company with name termination date. | Download |
2022-08-12 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-10 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-08 | Officers | Appoint person secretary company with name date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Officers | Termination secretary company with name termination date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.