About

Registered Number: 04334893
Date of Incorporation: 05/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Prospect House, 168-170 Washway Road, Sale, Cheshire, M33 6RH

 

Based in Sale, Cheshire, Brookhouse Property Holdings Ltd was registered on 05 December 2001, it's status is listed as "Active". We do not know the number of employees at this organisation. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 07 December 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 12 December 2008
353 - Register of members 12 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 28 July 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 06 January 2004
395 - Particulars of a mortgage or charge 08 October 2003
287 - Change in situation or address of Registered Office 17 September 2003
AA - Annual Accounts 13 June 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 16 December 2002
CERTNM - Change of name certificate 14 March 2002
225 - Change of Accounting Reference Date 27 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.