Company NameBrocklehurst Mews Maintenance Limited
DirectorsJonathan Nicholas Thompson and Peter Gregory
Company StatusActive
Company Number01770633
CategoryPrivate Limited Company
Incorporation Date16 November 1983(40 years, 5 months 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 NameMr Jonathan Nicholas Thompson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(25 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleFreelance Writer
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Peter Gregory
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleShift Supervisor
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 November 2008(24 years, 11 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Ethel Phyllis Buckley
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 26 June 1996)
RoleHousewife
Correspondence Address7 Brocklehurst Mews
Macclesfield
Cheshire
SK10 2HY
Secretary NameMaurice Graham Ingham
NationalityBritish
StatusResigned
Appointed01 December 1990(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address84 Buxton Road
Macclesfield
Cheshire
SK10 1JS
Director NameMr Jonathan Nicholas Thompson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 January 1993)
RoleTechnical Support Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Brocklehurst Mews
Macclesfield
Cheshire
SK10 2HY
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed17 March 1993(9 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMr Ian Sydney Anthony Smith
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1996)
RoleEngineering Director
Correspondence Address5 Brocklehurst Mews
Macclesfield
Cheshire
SK10 2HY
Director NameOliver Neil Thornber
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 March 2001)
RoleTechnician
Correspondence Address10 The Mews
Brocklehurst Way
Macclesfield
Cheshire
SK10 2HY
Director NamePeter Davenport
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 June 2002)
RoleTextile Technition
Correspondence AddressFlat 2
Brocklehurst Mews
Macclesfield
Cheshire
SK10 2GY
Director NameMr John Sutton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(17 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 July 2009)
RoleSupervisor
Correspondence Address1 Brocklehurst Mews
Macclesfield
Cheshire
SK10 2GY
Director NameMr John Sutton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(17 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 July 2009)
RoleSupervisor
Correspondence Address1 Brocklehurst Mews
Macclesfield
Cheshire
SK10 2GY
Director NameAlison Verity Heap
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(18 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Sarah Verity Christine Simpson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(28 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2020)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressSedgewood Mill Swanscoe
Rainow
Macclesfield
Cheshire
SK10 5SZ
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed15 October 2007(23 years, 11 months after company formation)
Appointment Duration8 months (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(24 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 November 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressPremier Estates Limited
Chiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £10A. Whittaker & G. Whittaker
8.33%
Ordinary
1 at £10Albert Edward Watson
8.33%
Ordinary
1 at £10John Brian Hadfield
8.33%
Ordinary
1 at £10Jonathan Nicholas Thompson
8.33%
Ordinary
1 at £10Jonathan Paul Kelly
8.33%
Ordinary
1 at £10Lynn Holt
8.33%
Ordinary
1 at £10Peter Gregory
8.33%
Ordinary
1 at £10Sarah Simpson
8.33%
Ordinary
1 at £10Vista Projects & Developments LTD
8.33%
Ordinary
3 at £10Solarcrest LTD
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

5 January 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
3 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 May 2020Appointment of Mr Peter Gregory as a director on 29 May 2020 (2 pages)
15 May 2020Termination of appointment of Sarah Verity Christine Simpson as a director on 15 May 2020 (1 page)
28 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 120
(6 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 120
(6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120
(6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120
(6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 120
(6 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 120
(6 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 120
(6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
11 April 2012Appointment of Mrs Sarah Verity Christine Simpson as a director (3 pages)
11 April 2012Appointment of Mrs Sarah Verity Christine Simpson as a director (3 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
21 March 2011Termination of appointment of Alison Heap as a director (2 pages)
21 March 2011Termination of appointment of Alison Heap as a director (2 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
9 December 2009Director's details changed for Alison Verity Heap on 26 November 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
9 December 2009Secretary's details changed for Premier Estates Limited on 26 November 2009 (2 pages)
9 December 2009Director's details changed for Jonathan Nicholas Thompson on 26 November 2009 (2 pages)
9 December 2009Secretary's details changed for Premier Estates Limited on 26 November 2009 (2 pages)
9 December 2009Director's details changed for Alison Verity Heap on 26 November 2009 (2 pages)
9 December 2009Director's details changed for Jonathan Nicholas Thompson on 26 November 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
7 October 2009Appointment of Jonathan Nicholas Thompson as a director (2 pages)
7 October 2009Appointment of Jonathan Nicholas Thompson as a director (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Appointment terminated director john sutton (1 page)
22 July 2009Appointment terminated director john sutton (1 page)
5 December 2008Return made up to 01/12/08; full list of members (6 pages)
5 December 2008Return made up to 01/12/08; full list of members (6 pages)
25 November 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
25 November 2008Registered office changed on 25/11/2008 from chiltern house 72 - 74 king edward street macclesfield cheshire SK10 1AT united kingdom (1 page)
25 November 2008Registered office changed on 25/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
25 November 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
25 November 2008Registered office changed on 25/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
25 November 2008Registered office changed on 25/11/2008 from chiltern house 72 - 74 king edward street macclesfield cheshire SK10 1AT united kingdom (1 page)
25 November 2008Secretary appointed premier estates LIMITED (2 pages)
25 November 2008Secretary appointed premier estates LIMITED (2 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
12 June 2008Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
13 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
13 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
17 December 2007Return made up to 01/12/07; full list of members (5 pages)
17 December 2007Return made up to 01/12/07; full list of members (5 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
15 November 2007New secretary appointed (1 page)
11 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
5 January 2007Return made up to 01/12/06; full list of members (11 pages)
5 January 2007Return made up to 01/12/06; full list of members (11 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
15 December 2005Return made up to 01/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
15 December 2005Return made up to 01/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 February 2004Return made up to 01/12/03; full list of members (10 pages)
5 February 2004Return made up to 01/12/03; full list of members (10 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 December 2002Return made up to 01/12/02; full list of members (11 pages)
17 December 2002Return made up to 01/12/02; full list of members (11 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
11 December 2001Return made up to 01/12/01; full list of members (10 pages)
11 December 2001Return made up to 01/12/01; full list of members (10 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
22 December 2000Return made up to 01/12/00; full list of members (12 pages)
22 December 2000Return made up to 01/12/00; full list of members (12 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
16 June 2000Full accounts made up to 30 September 1999 (9 pages)
16 June 2000Full accounts made up to 30 September 1999 (9 pages)
28 January 2000Return made up to 01/12/99; full list of members (11 pages)
28 January 2000Return made up to 01/12/99; full list of members (11 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
4 December 1998Return made up to 01/12/98; change of members (5 pages)
4 December 1998Return made up to 01/12/98; change of members (5 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
22 December 1997Return made up to 01/12/97; full list of members (5 pages)
22 December 1997Return made up to 01/12/97; full list of members (5 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Memorandum and Articles of Association (10 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Memorandum and Articles of Association (10 pages)
2 July 1997Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page)
2 July 1997Registered office changed on 02/07/97 from: 7-9 springfield road altrincham cheshire WA14 1HE (1 page)
9 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 December 1996Return made up to 01/12/96; full list of members
  • 363(287) ‐ Registered office changed on 31/12/96
(7 pages)
31 December 1996Return made up to 01/12/96; full list of members
  • 363(287) ‐ Registered office changed on 31/12/96
(7 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 March 1996New director appointed (2 pages)
8 December 1995Return made up to 01/12/95; full list of members (8 pages)
8 December 1995Return made up to 01/12/95; full list of members (8 pages)
9 April 1995Full accounts made up to 30 September 1994 (9 pages)
9 April 1995Full accounts made up to 30 September 1994 (9 pages)
16 November 1983Certificate of incorporation (1 page)
16 November 1983Certificate of incorporation (1 page)