This company is commonly known as Brookside (middleton) Limited. The company was founded 28 years ago and was given the registration number 03170851. The firm's registered office is in MANCHESTER. You can find them at Rossetti Place, 6 Lower Byrom Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | BROOKSIDE (MIDDLETON) LIMITED |
---|---|---|
Company Number | : | 03170851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rossetti Place, 6 Lower Byrom Street, Manchester, M3 4AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rossetti Place, 6 Lower Byrom Street, Manchester, M3 4AP | Secretary | 31 March 2002 | Active |
Rossetti Place, 6 Lower Byrom Street, Manchester, M3 4AP | Director | 06 September 2006 | Active |
11 New Street, Chasetown, WS7 3XY | Secretary | 24 April 1998 | Active |
Baldingstone House, Bury, BL9 6NP | Secretary | 12 March 1996 | Active |
25 Hawkshead Road, Shaw, Oldham, OL2 7QX | Secretary | 15 February 1999 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | 01 October 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 March 1996 | Active |
50 Boarshaw Clough Way, Middleton, Manchester, M24 2LJ | Director | 22 April 1999 | Active |
6 Boarshaw, Clough Way, Middleton, M24 2LJ | Director | 21 November 2001 | Active |
44 Boarshaw Clough Way, Middleton, Manchester, M24 2LJ | Director | 06 January 1999 | Active |
Rossetti Place, 6 Lower Byrom Street, Manchester, M3 4AP | Director | 06 September 2006 | Active |
Ousel Nest House, Grange Road, Bromiley Cross, BL7 9AX | Director | 12 March 1996 | Active |
Baldingstone House, Bury, BL9 6NP | Director | 12 March 1996 | Active |
28 Boarshaw Clough Way, Middleton, Manchester, M24 2LJ | Director | 06 January 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 March 1996 | Active |
Rossetti Place, 6 Lower Byrom Street, Manchester, M3 4AP | Director | 21 November 2001 | Active |
54 Boarshaw Clough Way, Middleton, Manchester, M24 2LJ | Director | 06 January 1999 | Active |
48 Boarshaw Clough Way, Middleton, Manchester, M24 2LJ | Director | 22 April 1999 | Active |
70 Boarshaw Clough Way, Middleton, Manchester, M24 2LJ | Director | 06 January 1999 | Active |
Whitehouse Farm, Featherstone Lane, Featherstone, WV10 7NG | Director | 24 April 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2015-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Officers | Change person director company with change date. | Download |
2015-04-21 | Officers | Change person director company with change date. | Download |
2015-04-21 | Officers | Change person director company with change date. | Download |
2015-04-21 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.