Company NameBrookdale Rise (Bramhall) Management Company Limited
Company StatusActive
Company Number01257501
CategoryPrivate Limited Company
Incorporation Date7 May 1976(48 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobert James Grafton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(30 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NamePeter Gordon Browne
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(30 years, 11 months after company formation)
Appointment Duration17 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMrs Ethel Elizabeth Tushingham
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(36 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMrs Vivien Bell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(37 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMrs Caroline Margaret Radshaw Berry
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(39 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMrs Anne Brown
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(41 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired Midwife
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMrs Elizabeth Joyce Smith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(41 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Richard West
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(41 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Stanley Bernard Berry
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(42 years after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Secretary NameMr Jonathan James Earnshaw
StatusCurrent
Appointed03 January 2019(42 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressThe Colony Hq The Colony
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMrs Mary Allan Simpson Stoter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(45 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr David John Stoter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(45 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMrs Sheila Salden
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(45 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Robert Cowell Millington
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(45 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMrs Denise Joan Millington
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(45 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Edward Herbert Evans
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 1999)
RoleRetired
Correspondence Address2 Brookdale Rise
Bramhall
Stockport
Cheshire
SK7 3AG
Director NameMrs Ethel Elizabeth Birtles
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(14 years, 10 months after company formation)
Appointment Duration21 years (resigned 20 March 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterside
Disley
Stockport
Cheshire
SK12 2HJ
Director NameMr Hubert Lodge Harrison
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1992)
RoleRetired
Correspondence Address10 Brookdale Rise
Bramhall
Stockport
Cheshire
SK7 3AG
Director NameMr George William Brown
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 June 2000)
RoleRetired
Correspondence Address8 Brookdale Rise
Bramhall
Stockport
Cheshire
SK7 3AG
Director NameMrs Mary Burn
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(14 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 June 2002)
RoleRetired
Correspondence Address6 Brookdale Rise
Bramhall
Stockport
Cheshire
SK7 3AG
Director NameRobert William Allen
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(14 years, 10 months after company formation)
Appointment Duration24 years (resigned 15 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
SK10 1AT
Secretary NameMrs Dorothy Pearl Pugh
NationalityBritish
StatusResigned
Appointed08 March 1991(14 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address1 Brookdale Rise
Bramhall
Stockport
Cheshire
SK7 3AG
Director NameProf Henry Taylor Howat
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(16 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 1998)
RoleRetired
Correspondence Address3 Brookdale Rise Hilton Road
Bramhall
Stockport
Cheshire
SK7 3AG
Director NameRaymond Kingsley Blease
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 September 2002)
RoleRetired
Correspondence Address10 Brookdale Rise
Hilton Road Bramhall
Stockport
Cheshire
SK7 3AG
Director NameDr Rosaline Howat
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2002)
RoleRetired
Correspondence Address3 Brookdale Rise
Hilton Road, Bramhall
Stockport
Cheshire
SK7 3AG
Director NameMr Frank Cresswell
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(22 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookdale Rise
Hilton Road, Bramhall
Stockport
Cheshire
SK7 3AG
Director NamePeggie Josephine Brown
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2000(24 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2008)
RoleRetired
Correspondence Address8 Brookdale Rise
Hilton Road, Bramhall
Stockport
Cheshire
SK7 3AG
Secretary NameDieter Martin Salden
NationalityBritish
StatusResigned
Appointed26 November 2001(25 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookside Rise
Hilton Road Bramhall
Stockport
Cheshire
SK7 3AG
Director NameBarbara Joan Grafton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2006)
RoleCommercial Services Manager
Country of ResidenceEngland
Correspondence Address6 Brookdale Rise
Bramhall
Cheshire
SK7 3AG
Director NameElizabeth Mary Blease
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2007)
RoleReired
Correspondence Address10 Brookdale Rise
Bramhall
Cheshire
SK7 3AG
Director NameFrederick Harry Berry
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(27 years, 3 months after company formation)
Appointment Duration12 years (resigned 05 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMargaret Mary Gordon
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(31 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 November 2008)
RoleCompany Director
Correspondence Address7 Brookdale Rise
Bramhall
Cheshire
SK7 3AG
Director NameLeonard Brown
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(32 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House
72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMrs Jean Cresswell
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Brookdale Rise
Bramhall
Cheshire
SK7 3AG
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed27 January 2012(35 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2018)
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Contact

Telephone0161 4390505
Telephone regionManchester

Location

Registered AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1L. Scanes
8.33%
Ordinary
1 at £1Leonard Brown & Anne Brown
8.33%
Ordinary
1 at £1Mr R.w. Allen
8.33%
Ordinary
1 at £1Mrs B.j. Smithson & Mr R.j. Grafton
8.33%
Ordinary
1 at £1Mrs D.m. Salden & Mr D.m. Salden
8.33%
Ordinary
1 at £1Mrs Ethel E. Tushington
8.33%
Ordinary
1 at £1Mrs F.h. Berry & Mr F.h. Berry
8.33%
Ordinary
1 at £1Mrs G.m. Rhodes
8.33%
Ordinary
1 at £1Mrs P. Milgate & Mr P. Milgate
8.33%
Ordinary
1 at £1Peter Gordon Browne & Sybile Browne
8.33%
Ordinary
1 at £1Stanley Shaw
8.33%
Ordinary
1 at £1V. Bell
8.33%
Ordinary

Financials

Year2014
Turnover£16,085
Net Worth£7,756
Cash£10,116
Current Liabilities£3,055

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

31 May 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
22 March 2023Appointment of Mrs Barbara Joan Grafton as a director on 15 March 2023 (2 pages)
22 March 2023Termination of appointment of Mary Allan Simpson Stoter as a director on 15 March 2023 (1 page)
22 March 2023Termination of appointment of Ethel Elizabeth Tushingham as a director on 15 March 2023 (1 page)
22 March 2023Appointment of Mrs Joan Tate as a director on 15 March 2023 (2 pages)
22 March 2023Appointment of Mrs Margaret Anne Glassey West as a director on 15 March 2023 (2 pages)
22 March 2023Termination of appointment of David John Stoter as a director on 15 March 2023 (1 page)
22 March 2023Termination of appointment of Caroline Margaret Radshaw Berry as a director on 15 March 2023 (1 page)
21 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
22 September 2022Registered office address changed from The Colony Hq the Colony Altrincham Road Wilmslow Cheshire SK9 4LY England to C/O Select Retirement Service the Colony Hq Altrincham Road Wilmslow SK9 4LY on 22 September 2022 (1 page)
14 June 2022Micro company accounts made up to 31 October 2021 (6 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
7 July 2021Appointment of Mrs Denise Joan Millington as a director on 7 July 2021 (2 pages)
7 July 2021Appointment of Mr Robert Cowell Millington as a director on 7 July 2021 (2 pages)
30 June 2021Termination of appointment of Gwendoline Mary Rhodes as a director on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Dieter Martin Salden as a director on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Ronald Scanes as a director on 30 June 2021 (1 page)
7 June 2021Appointment of Mrs Mary Allan Simpson Stoter as a director on 7 June 2021 (2 pages)
7 June 2021Appointment of Mr David John Stoter as a director on 7 June 2021 (2 pages)
7 June 2021Appointment of Mrs Sheila Salden as a director on 7 June 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
26 August 2020Secretary's details changed for Mr Jonathan Earnshaw on 1 August 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
21 April 2020Registered office address changed from 29-31 the Downs Altrincham WA14 2QD England to The Colony Hq the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 21 April 2020 (1 page)
19 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 October 2018 (6 pages)
26 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
3 January 2019Appointment of Mr Jonathan Earnshaw as a secretary on 3 January 2019 (2 pages)
1 November 2018Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT to 29-31 the Downs Altrincham WA14 2QD on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Premier Estates Limited as a secretary on 31 October 2018 (1 page)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 May 2018Appointment of Mr Stanley Bernard Berry as a director on 11 May 2018 (2 pages)
11 May 2018Termination of appointment of Stanley Shaw as a director on 11 May 2018 (1 page)
15 March 2018Appointment of Mr Richard West as a director on 15 March 2018 (2 pages)
16 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
23 August 2017Appointment of Mrs Elizabeth Joyce Smith as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mrs Anne Brown as a director on 21 August 2017 (2 pages)
23 August 2017Appointment of Mrs Anne Brown as a director on 21 August 2017 (2 pages)
23 August 2017Appointment of Mrs Elizabeth Joyce Smith as a director on 23 August 2017 (2 pages)
19 July 2017Termination of appointment of Gillian Mitchell as a director on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Gillian Mitchell as a director on 19 July 2017 (1 page)
5 May 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
5 May 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
23 March 2017Termination of appointment of Leonard Brown as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Leonard Brown as a director on 23 March 2017 (1 page)
22 February 2017Termination of appointment of Blanche Milgate as a director on 9 February 2017 (1 page)
22 February 2017Termination of appointment of Blanche Milgate as a director on 9 February 2017 (1 page)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 12
(10 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 12
(10 pages)
18 February 2016Termination of appointment of Frederick Harry Berry as a director on 5 September 2015 (1 page)
18 February 2016Termination of appointment of Frederick Harry Berry as a director on 5 September 2015 (1 page)
5 January 2016Appointment of Mrs Gillian Mitchell as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mrs Gillian Mitchell as a director on 5 January 2016 (2 pages)
21 December 2015Appointment of Mrs Caroline Margaret Radshaw Berry as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mrs Caroline Margaret Radshaw Berry as a director on 21 December 2015 (2 pages)
18 December 2015Termination of appointment of Robert William Allen as a director on 15 March 2015 (1 page)
18 December 2015Termination of appointment of Robert William Allen as a director on 15 March 2015 (1 page)
1 May 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
1 May 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 12
(10 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 12
(10 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 12
(10 pages)
3 March 2014Director's details changed for Robert William Allen on 27 February 2014 (2 pages)
3 March 2014Director's details changed for Leonard Brown on 27 February 2014 (2 pages)
3 March 2014Director's details changed for Leonard Brown on 27 February 2014 (2 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 12
(10 pages)
3 March 2014Director's details changed for Peter Gordon Browne on 27 February 2014 (2 pages)
3 March 2014Director's details changed for Robert William Allen on 27 February 2014 (2 pages)
3 March 2014Director's details changed for Peter Gordon Browne on 27 February 2014 (2 pages)
3 March 2014Director's details changed for Frederick Harry Berry on 26 February 2014 (2 pages)
3 March 2014Director's details changed for Frederick Harry Berry on 26 February 2014 (2 pages)
3 February 2014Appointment of Mrs Blanche Milgate as a director (2 pages)
3 February 2014Appointment of Mrs Blanche Milgate as a director (2 pages)
31 December 2013Director's details changed for Mrs Vivian Bell on 31 December 2013 (2 pages)
31 December 2013Director's details changed for Mrs Vivian Bell on 31 December 2013 (2 pages)
31 December 2013Appointment of Mrs Vivian Bell as a director (2 pages)
31 December 2013Appointment of Mrs Vivian Bell as a director (2 pages)
30 December 2013Termination of appointment of Peter Milgate as a director (1 page)
30 December 2013Termination of appointment of Stephen Walker as a director (1 page)
30 December 2013Termination of appointment of Peter Milgate as a director (1 page)
30 December 2013Termination of appointment of Stephen Walker as a director (1 page)
2 September 2013Appointment of Mr Stanley Shaw as a director (2 pages)
2 September 2013Appointment of Mr Stanley Shaw as a director (2 pages)
16 August 2013Termination of appointment of Jean Cresswell as a director (1 page)
16 August 2013Termination of appointment of Jean Cresswell as a director (1 page)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (13 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (13 pages)
1 June 2012Appointment of Mrs Ethel Elizabeth Tushingham as a director (2 pages)
1 June 2012Appointment of Mrs Ethel Elizabeth Tushingham as a director (2 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
20 March 2012Termination of appointment of Ethel Birtles as a director (1 page)
20 March 2012Termination of appointment of Ethel Birtles as a director (1 page)
28 February 2012Registered office address changed from C/O Premier Estates Limited Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England on 28 February 2012 (1 page)
28 February 2012Registered office address changed from C/O Premier Estates Limited Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England on 28 February 2012 (1 page)
27 February 2012Director's details changed for Gwendoline Mary Rhodes on 11 February 2012 (2 pages)
27 February 2012Director's details changed for Robert James Grafton on 11 February 2012 (2 pages)
27 February 2012Director's details changed for Peter Milgate on 11 February 2012 (2 pages)
27 February 2012Director's details changed for Dieter Martin Salden on 11 February 2012 (2 pages)
27 February 2012Director's details changed for Gwendoline Mary Rhodes on 11 February 2012 (2 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (13 pages)
27 February 2012Director's details changed for Robert James Grafton on 11 February 2012 (2 pages)
27 February 2012Director's details changed for Peter Milgate on 11 February 2012 (2 pages)
27 February 2012Director's details changed for Dieter Martin Salden on 11 February 2012 (2 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (13 pages)
27 January 2012Registered office address changed from 5 Brookdale Rise Hilton Road Bramhall Cheshire SK7 3AG on 27 January 2012 (1 page)
27 January 2012Termination of appointment of Dieter Salden as a secretary (1 page)
27 January 2012Registered office address changed from 5 Brookdale Rise Hilton Road Bramhall Cheshire SK7 3AG on 27 January 2012 (1 page)
27 January 2012Appointment of Premier Estates Limited as a secretary (2 pages)
27 January 2012Termination of appointment of Dieter Salden as a secretary (1 page)
27 January 2012Appointment of Premier Estates Limited as a secretary (2 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (16 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (16 pages)
3 November 2010Appointment of Mr Stephen Geoffrey Walker as a director (2 pages)
3 November 2010Appointment of Mr Stephen Geoffrey Walker as a director (2 pages)
13 October 2010Appointment of Mrs. Jean Cresswell as a director (2 pages)
13 October 2010Appointment of Mrs. Jean Cresswell as a director (2 pages)
31 July 2010Termination of appointment of Frank Cresswell as a director (1 page)
31 July 2010Termination of appointment of Frank Cresswell as a director (1 page)
2 July 2010Appointment of Mr Ronald Scanes as a director (2 pages)
2 July 2010Appointment of Mr Ronald Scanes as a director (2 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
18 February 2010Director's details changed for Frederick Harry Berry on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Leonard Brown on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Robert William Allen on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
18 February 2010Director's details changed for Dieter Martin Salden on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Gordon Browne on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Robert James Grafton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Robert James Grafton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Frederick Harry Berry on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Frank Cresswell on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
18 February 2010Director's details changed for Peter Milgate on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Frank Cresswell on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Robert William Allen on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Milgate on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Gwendoline Mary Rhodes on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Ethel Elizabeth Birtles on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Leonard Brown on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Ethel Elizabeth Birtles on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Gordon Browne on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Dieter Martin Salden on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Gwendoline Mary Rhodes on 18 February 2010 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 February 2009Return made up to 15/02/09; full list of members (11 pages)
19 February 2009Return made up to 15/02/09; full list of members (11 pages)
18 February 2009Appointment terminated director peggie brown (1 page)
18 February 2009Appointment terminated director margaret gordon (1 page)
18 February 2009Appointment terminated director peggie brown (1 page)
18 February 2009Appointment terminated director dorothy pugh (1 page)
18 February 2009Appointment terminated director dorothy pugh (1 page)
18 February 2009Appointment terminated director margaret gordon (1 page)
7 February 2009Director appointed leonard brown (2 pages)
7 February 2009Director appointed leonard brown (2 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 February 2008Return made up to 15/02/08; full list of members (7 pages)
19 February 2008Return made up to 15/02/08; full list of members (7 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Return made up to 15/02/07; full list of members (6 pages)
21 February 2007Return made up to 15/02/07; full list of members (6 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Return made up to 15/02/06; full list of members (6 pages)
2 March 2006Return made up to 15/02/06; full list of members (6 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
22 February 2005Return made up to 15/02/05; full list of members (7 pages)
22 February 2005Return made up to 15/02/05; full list of members (7 pages)
8 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
27 April 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
27 April 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
13 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
17 April 2002Total exemption full accounts made up to 31 October 2001 (3 pages)
17 April 2002Total exemption full accounts made up to 31 October 2001 (3 pages)
5 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(15 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(15 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
9 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 March 2000Full accounts made up to 31 October 1999 (7 pages)
20 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 March 2000Full accounts made up to 31 October 1999 (7 pages)
14 May 1999Return made up to 08/03/99; change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 May 1999Return made up to 08/03/99; change of members
  • 363(288) ‐ Director resigned
(10 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
7 April 1999Full accounts made up to 31 October 1998 (7 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Full accounts made up to 31 October 1998 (7 pages)
6 February 1998Full accounts made up to 31 October 1997 (7 pages)
6 February 1998Full accounts made up to 31 October 1997 (7 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 April 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 April 1997Full accounts made up to 31 October 1996 (7 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Full accounts made up to 31 October 1996 (7 pages)
27 March 1996Full accounts made up to 31 October 1995 (7 pages)
27 March 1996Full accounts made up to 31 October 1995 (7 pages)
27 March 1996Return made up to 08/03/96; no change of members (8 pages)
27 March 1996Return made up to 08/03/96; no change of members (8 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Return made up to 08/03/95; change of members (10 pages)
16 March 1995Return made up to 08/03/95; change of members (10 pages)
16 March 1995Full accounts made up to 31 October 1994 (7 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Full accounts made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 May 1976Incorporation (20 pages)
7 May 1976Incorporation (20 pages)