This company is commonly known as Brookside Mill Flat Management Company Limited. The company was founded 19 years ago and was given the registration number 05264604. The firm's registered office is in MACCLESFIELD. You can find them at 116 Chestergate, , Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | BROOKSIDE MILL FLAT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05264604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Chestergate, Macclesfield, Cheshire, SK11 6DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Secretary | 11 March 2019 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 25 May 2017 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 05 June 2018 | Active |
40 West Bond Street, Macclesfield, SK11 8EQ | Secretary | 29 November 2006 | Active |
40 West Bond Street, Macclesfield, SK11 8EQ | Secretary | 01 November 2008 | Active |
Whiteoaks, 21 Broughton Road Adlington, Macclesfield, SK10 4ND | Secretary | 20 October 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 20 October 2004 | Active |
116, Chestergate, Macclesfield, SK11 6DU | Director | 18 May 2015 | Active |
98, Kenilworth Road, Macclesfield, SK11 8UY | Director | 12 August 2008 | Active |
40 West Bond Street, Macclesfield, SK11 8EQ | Director | 29 November 2006 | Active |
Whiteoaks, 21 Broughton Road Adlington, Macclesfield, SK10 4ND | Director | 20 October 2004 | Active |
Treetops, Oakbank Drive Bollington, Macclesfield, SK10 5RJ | Director | 20 October 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 20 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Officers | Appoint person secretary company with name date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-19 | Officers | Termination director company. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Officers | Termination secretary company with name termination date. | Download |
2015-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.