About

Registered Number: 04744733
Date of Incorporation: 25/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Worsley Court, High Street Worsley, Manchester, M28 3NJ

 

Brooke Park Management Company Ltd was established in 2003, it's status at Companies House is "Active". The current directors of this organisation are listed as Jukes, Deborah Louise, Owen, John David. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUKES, Deborah Louise 16 February 2007 - 1
OWEN, John David 16 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
CH01 - Change of particulars for director 01 May 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 06 October 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 07 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 14 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
363s - Annual Return 30 October 2007
AA - Annual Accounts 21 April 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
225 - Change of Accounting Reference Date 25 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
363a - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
287 - Change in situation or address of Registered Office 07 September 2003
CERTNM - Change of name certificate 18 August 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.