About

Registered Number: 06103464
Date of Incorporation: 14/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH,

 

Established in 2007, Brook House (Heaton Chapel) Management Company Ltd has its registered office in Stockport, Greater Manchester, it's status is listed as "Active". This business has 7 directors listed as Batchelor, Carolyn Mary, Morris, David John, Westwell, Steven John, Astles, James Richard, Burdett, Nicole Louise, Higginbottom, James Anthony, Holland, Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Carolyn Mary 11 October 2017 - 1
MORRIS, David John 10 April 2018 - 1
WESTWELL, Steven John 17 July 2008 - 1
ASTLES, James Richard 17 July 2008 01 August 2015 1
BURDETT, Nicole Louise 17 July 2008 30 December 2013 1
HIGGINBOTTOM, James Anthony 14 February 2007 17 July 2008 1
HOLLAND, Timothy 16 December 2016 05 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 15 February 2016
CH04 - Change of particulars for corporate secretary 11 February 2016
TM01 - Termination of appointment of director 19 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 26 February 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 16 June 2009
225 - Change of Accounting Reference Date 13 May 2009
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
363a - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
MISC - Miscellaneous document 23 July 2008
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.