About

Registered Number: 02536407
Date of Incorporation: 03/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Prospect House, 168-170 Washway Road, Sale, Cheshire, M33 6RH

 

Brookhouse Property Investments Ltd was founded on 03 September 1990 with its registered office in Sale, Cheshire, it's status in the Companies House registry is set to "Active". There are no directors listed for the business in the Companies House registry.

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 07 January 2020
CS01 - N/A 04 January 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 05 January 2018
AP01 - Appointment of director 19 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 21 June 2016
MR01 - N/A 18 February 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 23 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 16 June 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 19 January 2009
353 - Register of members 19 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2009
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
RESOLUTIONS - N/A 09 January 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 28 July 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 18 January 2006
395 - Particulars of a mortgage or charge 20 December 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 17 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2004
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
287 - Change in situation or address of Registered Office 30 March 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 05 March 2000
AA - Annual Accounts 22 February 2000
395 - Particulars of a mortgage or charge 02 December 1999
395 - Particulars of a mortgage or charge 02 December 1999
395 - Particulars of a mortgage or charge 02 December 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 21 May 1997
287 - Change in situation or address of Registered Office 14 May 1997
363s - Annual Return 05 February 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 January 1997
288 - N/A 12 September 1996
288 - N/A 12 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 29 January 1995
363s - Annual Return 19 January 1995
287 - Change in situation or address of Registered Office 08 January 1995
288 - N/A 19 July 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 14 January 1994
288 - N/A 20 May 1993
363s - Annual Return 22 January 1993
288 - N/A 10 January 1993
AA - Annual Accounts 10 January 1993
288 - N/A 12 February 1992
363a - Annual Return 03 February 1992
AA - Annual Accounts 19 December 1991
363a - Annual Return 15 March 1991
288 - N/A 22 February 1991
395 - Particulars of a mortgage or charge 30 November 1990
395 - Particulars of a mortgage or charge 30 November 1990
395 - Particulars of a mortgage or charge 30 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1990
MEM/ARTS - N/A 13 November 1990
288 - N/A 13 November 1990
288 - N/A 13 November 1990
RESOLUTIONS - N/A 05 November 1990
287 - Change in situation or address of Registered Office 05 November 1990
CERTNM - Change of name certificate 02 November 1990
NEWINC - New incorporation documents 03 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2016 Outstanding

N/A

Charge by way of legal mortgage 11 March 2011 Outstanding

N/A

Amendment to a security interest agreement (securities-possession) 24 February 2011 Outstanding

N/A

Security interest agreement (units - possession) 09 February 2011 Outstanding

N/A

Charge by way of legal mortgage 09 February 2011 Outstanding

N/A

Security agreement 02 December 2005 Outstanding

N/A

Legal charge 22 November 1999 Outstanding

N/A

Charge over agreement for lease 22 November 1999 Fully Satisfied

N/A

Charge over building contract 22 November 1999 Fully Satisfied

N/A

Third party charge 23 November 1990 Fully Satisfied

N/A

Third party charge 23 November 1990 Fully Satisfied

N/A

Third party charge 23 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.