About

Registered Number: 04613098
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: RICHARD EVERTON, Landmark House Station Road, Cheadle Hulme, Cheadle, SK8 7BS,

 

Established in 2002, Brookhill Estates Ltd has its registered office in Cheadle. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 December 2019
CH01 - Change of particulars for director 12 December 2019
PSC04 - N/A 12 December 2019
CH03 - Change of particulars for secretary 12 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 17 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 24 October 2007
DISS6 - Notice of striking-off action suspended 25 September 2007
225 - Change of Accounting Reference Date 21 September 2007
363a - Annual Return 05 June 2007
GAZ1 - First notification of strike-off action in London Gazette 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 12 May 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 04 January 2006
DISS6 - Notice of striking-off action suspended 01 November 2005
287 - Change in situation or address of Registered Office 17 June 2005
GAZ1 - First notification of strike-off action in London Gazette 31 May 2005
DISS40 - Notice of striking-off action discontinued 05 October 2004
363s - Annual Return 30 September 2004
GAZ1 - First notification of strike-off action in London Gazette 01 June 2004
395 - Particulars of a mortgage or charge 27 December 2002
395 - Particulars of a mortgage or charge 27 December 2002
395 - Particulars of a mortgage or charge 27 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2002 Outstanding

N/A

Legal charge 23 December 2002 Fully Satisfied

N/A

Legal charge 23 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.