Company NameBrookside Court Management (Macclesfield) Limited
DirectorMark Edward Carter
Company StatusActive
Company Number01823582
CategoryPrivate Limited Company
Incorporation Date11 June 1984(39 years, 10 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

Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(34 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Mark Edward Carter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(34 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Ian Gordon Pettie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameMr Eric Underwood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 July 2002)
RoleCompany Director
Correspondence Address24 Melksham Close
Macclesfield
Stockport
Cheshire
SK11 7NA
Secretary NameNeil Gordon Pettie
NationalityBritish
StatusResigned
Appointed01 July 1996(12 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address3 Ellesmere House 311 Buxton Road
Macclesfield
Cheshire
SK11 7ES
Secretary NameMr Ian Gordon Pettie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(16 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Secretary NameMr Ian Gordon Pettie
NationalityBritish
StatusResigned
Appointed02 March 2001(16 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameMr John Alfred Warters
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(18 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Oakbank Drive Bollington
Macclesfield
Cheshire
SK10 5RJ
Secretary NameJustin Jones
NationalityBritish
StatusResigned
Appointed30 November 2006(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2008)
RoleBuilder
Correspondence Address40 West Bond Street
Macclesfield
Cheshire
SK11 8EQ
Secretary NameMrs Pauline Jones
NationalityBritish
StatusResigned
Appointed30 November 2006(22 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 June 2007)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 West Bond Street
Macclesfield
Cheshire
SK11 8EQ
Director NameMrs Pauline Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(23 years after company formation)
Appointment Duration7 years, 12 months (resigned 04 June 2015)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 West Bond Street
Macclesfield
Cheshire
SK11 8EQ
Director NameBeverley Mary Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(24 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 September 2013)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address98 Kenilworth Road
Macclesfield
Cheshire
SK11 8UY
Director NameMr James Shaun Anthony Campbell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(31 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 2019)
RoleCredit Control
Country of ResidenceEngland
Correspondence Address116 Chestergate
Macclesfield
Cheshire
SK11 6DU

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

70 at £1Genesis Developments Macclesfield LTD
77.78%
Ordinary
10 at £1Mr Mark Carter
11.11%
Ordinary
10 at £1Mrs J. Rawle
11.11%
Ordinary

Financials

Year2014
Net Worth£4,760
Cash£4,988
Current Liabilities£351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 4 weeks ago)
Next Return Due7 June 2024 (1 month, 3 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 July 2021Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 (1 page)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 May 2019Termination of appointment of James Shaun Anthony Campbell as a director on 24 May 2019 (1 page)
24 May 2019Appointment of Mr Mark Edward Carter as a director on 24 May 2019 (2 pages)
21 May 2019Micro company accounts made up to 31 March 2019 (7 pages)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
26 July 2018Withdrawal of a person with significant control statement on 26 July 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 May 2018Notification of a person with significant control statement (2 pages)
6 April 2018Micro company accounts made up to 31 March 2018 (7 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
19 April 2017Termination of appointment of a director (1 page)
19 April 2017Termination of appointment of a director (1 page)
18 April 2017Micro company accounts made up to 31 March 2017 (10 pages)
18 April 2017Micro company accounts made up to 31 March 2017 (10 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 90
(3 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 90
(3 pages)
8 June 2015Appointment of Mr James Shaun Anthony Campbell as a director on 5 June 2015 (2 pages)
8 June 2015Appointment of Mr James Shaun Anthony Campbell as a director on 5 June 2015 (2 pages)
8 June 2015Appointment of Mr James Shaun Anthony Campbell as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Pauline Jones as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Pauline Jones as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Pauline Jones as a director on 4 June 2015 (1 page)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 90
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 90
(4 pages)
27 May 2014Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 27 May 2014 (1 page)
27 May 2014Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 27 May 2014 (1 page)
29 November 2013Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB England on 29 November 2013 (1 page)
19 September 2013Termination of appointment of Beverley Hill as a director (1 page)
19 September 2013Termination of appointment of Beverley Hill as a director (1 page)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
25 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 September 2010Registered office address changed from 127 Chestergate Macclesfield Cheshire SK11 6DP on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 127 Chestergate Macclesfield Cheshire SK11 6DP on 20 September 2010 (1 page)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 January 2009Registered office changed on 06/01/2009 from unit 1 store street works bollington cheshire SK11 5PN (1 page)
6 January 2009Registered office changed on 06/01/2009 from unit 1 store street works bollington cheshire SK11 5PN (1 page)
14 August 2008Director appointed beverley mary hill (2 pages)
14 August 2008Appointment terminated secretary justin jones (1 page)
14 August 2008Director appointed beverley mary hill (2 pages)
14 August 2008Appointment terminated secretary justin jones (1 page)
8 July 2008Return made up to 24/05/08; full list of members (3 pages)
8 July 2008Return made up to 24/05/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 August 2007Return made up to 24/05/07; no change of members (7 pages)
22 August 2007Return made up to 24/05/07; no change of members (7 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006Registered office changed on 09/12/06 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page)
9 December 2006Registered office changed on 09/12/06 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page)
9 December 2006Director resigned (1 page)
9 December 2006New secretary appointed (2 pages)
9 December 2006Secretary resigned;director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Secretary resigned;director resigned (1 page)
17 July 2006Return made up to 24/05/06; full list of members (7 pages)
17 July 2006Return made up to 24/05/06; full list of members (7 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 June 2005Return made up to 24/05/05; full list of members (7 pages)
10 June 2005Return made up to 24/05/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 June 2004Return made up to 24/05/04; full list of members (7 pages)
9 June 2004Return made up to 24/05/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 June 2002Return made up to 24/05/02; full list of members (9 pages)
5 June 2002Return made up to 24/05/02; full list of members (9 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(9 pages)
31 May 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(9 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Full accounts made up to 31 March 1999 (7 pages)
25 October 1999Full accounts made up to 31 March 1999 (7 pages)
10 June 1999Return made up to 24/05/99; no change of members (4 pages)
10 June 1999Return made up to 24/05/99; no change of members (4 pages)
13 November 1998Amended accounts made up to 31 March 1998 (7 pages)
13 November 1998Amended accounts made up to 31 March 1998 (7 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 May 1997Return made up to 24/05/97; full list of members (6 pages)
28 May 1997Return made up to 24/05/97; full list of members (6 pages)
9 October 1996Full accounts made up to 31 March 1996 (8 pages)
9 October 1996Full accounts made up to 31 March 1996 (8 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996New secretary appointed (2 pages)
15 May 1996Return made up to 24/05/96; no change of members (4 pages)
15 May 1996Return made up to 24/05/96; no change of members (4 pages)
11 August 1995Full accounts made up to 31 March 1995 (8 pages)
11 August 1995Full accounts made up to 31 March 1995 (8 pages)
24 May 1995Return made up to 24/05/95; full list of members
  • 363(287) ‐ Registered office changed on 24/05/95
(6 pages)
24 May 1995Return made up to 24/05/95; full list of members
  • 363(287) ‐ Registered office changed on 24/05/95
(6 pages)