Company NameBrookside Court (Management) Limited
Company StatusActive
Company Number02618355
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1991(32 years, 10 months ago)
Previous NameSecureoption Property Management Limited

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 NameMs Sally Ann Bond
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2016(25 years after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite J The Courtyard
Earl Road
Cheadle Hulme
SK8 6GN
Director NameMr Barry Cullen
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2020(28 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite J The Courtyard
Earl Road
Cheadle Hulme
SK8 6GN
Director NameMr Stuart Montgomery
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard
Earl Road
Cheadle Hulme
SK8 6GN
Director NameMr Vijay Singh
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Limited (Corporation)
StatusCurrent
Appointed17 March 2020(28 years, 9 months after company formation)
Appointment Duration4 years
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Ltd (Corporation)
StatusCurrent
Appointed17 March 2020(28 years, 9 months after company formation)
Appointment Duration4 years
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMiss Heather Irene Clare-Bailey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1993)
RoleS R Nurse
Correspondence Address17 Brookside Court
Manchester
Lancashire
M19 2AH
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed16 March 1992(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1995)
RoleEstate Manager
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Director NameMr John Thomason
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration10 months (resigned 06 April 1993)
RoleRetired
Correspondence Address27 Brookside Court
Manchester
Lancashire
M19 2AH
Director NameMrs Hilary Doreen Staniforth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(1 year, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 November 2008)
RoleClerk
Correspondence AddressF22 Brookside Court
101 Slade Lane
Levenshulme
Manchester
M19 2AH
Director NameMrs Elizabeth Swindells
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressFlat 12,Brookside Court
101 Slade Lane,Lemishulme
Manchester
M19 2AH
Director NameMrs Helen Woodcock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 1993)
RoleMarketing Manager
Correspondence Address1 Brookside Court
Slade Lane
Manchester
M19 2AH
Director NameEthel Wells
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 December 1994)
RoleRetired
Correspondence Address4 Brookside Court
101 Slade Lane
Levenshulme
Manchester
M19 2AH
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed14 March 1995(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameLindy Anne Byers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 December 1998)
RoleAdministrator
Correspondence Address20 Brookside Court
Slade Lane Levenshulme
Manchester
M19 2AH
Director NameMaureen Webb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2001)
RoleCompany Director
Correspondence Address5 Brookside Court
Slade Lane
Manchester
Lancashire
M19 2AH
Director NameEileen McCurry
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2001)
RoleRetired
Correspondence AddressFlat 10 Brookside Court
Slade Lane
Manchester
M19 2AH
Director NameRose Byrne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2002)
RoleDeputy Manager
Correspondence Address24 Brookside Court
101 Slade Lane
Levenshulme
Greater Manchester
M19 2AH
Director NameMr Stuart Montgomery
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(10 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 26 May 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NamePaula Michelle Muir
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2006)
RoleTeacher
Correspondence AddressF26 Brookside Court
Slade Lane
West Point
Manchester
M19 2AH
Director NameHarold Gilbert Cawthorne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2008)
RoleRetired
Correspondence AddressFlat 11 Brookside Court
Slade Lane
Manchester
M19 2AH
Director NameIsolda Francis Taylor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2015)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Brookside Court
Manchester
Lancashire
M19 2AH
Director NameLisa Howard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Brookside Court
Levenshulme
Manchester
M19 2AH
Director NameMr Michael Goldie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(23 years after company formation)
Appointment Duration1 year (resigned 12 June 2015)
RoleProperty Manager
Country of ResidenceBritain
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMiss Louise Holyoake
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(25 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2017)
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Peter Antony Cawley
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 March 2020)
RoleRoyal Mail
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed21 June 2005(14 years after company formation)
Appointment Duration14 years, 8 months (resigned 04 March 2020)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressSuite J The Courtyard
Earl Road
Cheadle Hulme
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

16 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
30 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
26 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
3 December 2020Appointment of Mr Vijay Singh as a director on 30 November 2020 (2 pages)
17 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
1 October 2020Appointment of Mr Stuart Montgomery as a director on 30 September 2020 (2 pages)
27 May 2020Appointment of Mr Barry Cullen as a director on 26 May 2020 (2 pages)
27 May 2020Termination of appointment of Stuart Montgomery as a director on 26 May 2020 (1 page)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 March 2020Appointment of That Property Ltd as a secretary on 17 March 2020 (2 pages)
16 March 2020Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to Suite J the Courtyard Earl Road Cheadle Hulme SK8 6GN on 16 March 2020 (1 page)
16 March 2020Termination of appointment of Realty Management Limited as a secretary on 4 March 2020 (1 page)
16 March 2020Termination of appointment of Peter Antony Cawley as a director on 16 March 2020 (1 page)
10 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 June 2018 (8 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
27 February 2017Appointment of Miss Louise Holyoake as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Louise Holyoake as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Peter Antony Cawley as a director on 27 February 2017 (2 pages)
27 February 2017Appointment of Miss Louise Holyoake as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Louise Holyoake as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Peter Antony Cawley as a director on 27 February 2017 (2 pages)
9 February 2017Appointment of Ms Sally Ann Bond as a director on 12 June 2016 (2 pages)
9 February 2017Appointment of Ms Sally Ann Bond as a director on 12 June 2016 (2 pages)
5 September 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
5 September 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
3 June 2016Annual return made up to 20 May 2016 no member list (3 pages)
3 June 2016Annual return made up to 20 May 2016 no member list (3 pages)
22 December 2015Termination of appointment of Michael Goldie as a director on 12 June 2015 (1 page)
22 December 2015Termination of appointment of Michael Goldie as a director on 12 June 2015 (1 page)
19 October 2015Director's details changed for Mr Michael Goldie on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Michael Goldie on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Stuart Montgomery on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Stuart Montgomery on 19 October 2015 (2 pages)
18 September 2015Registered office address changed from Realty Management 128 Wellington Road North 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
18 September 2015Registered office address changed from Realty Management 128 Wellington Road North 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
11 September 2015Termination of appointment of Isolda Francis Taylor as a director on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Isolda Francis Taylor as a director on 11 September 2015 (1 page)
8 September 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
8 September 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
25 June 2015Registered office address changed from Realty Management 128 Wellington Road North Stockport Cheshire SK4 2LL to Realty Management 128 Wellington Road North 128 Wellington Road North Stockport Cheshire SK4 2LL on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Realty Management 128 Wellington Road North Stockport Cheshire SK4 2LL to Realty Management 128 Wellington Road North 128 Wellington Road North Stockport Cheshire SK4 2LL on 25 June 2015 (1 page)
25 June 2015Annual return made up to 20 May 2015 no member list (5 pages)
25 June 2015Annual return made up to 20 May 2015 no member list (5 pages)
9 September 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
9 September 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
17 July 2014Appointment of Mr Michael Goldie as a director on 12 June 2014 (2 pages)
17 July 2014Appointment of Mr Michael Goldie as a director on 12 June 2014 (2 pages)
17 June 2014Annual return made up to 20 May 2014 no member list (4 pages)
17 June 2014Annual return made up to 20 May 2014 no member list (4 pages)
30 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
30 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
26 July 2013Termination of appointment of Lisa Howard as a director (1 page)
26 July 2013Termination of appointment of Lisa Howard as a director (1 page)
29 May 2013Annual return made up to 20 May 2013 no member list (5 pages)
29 May 2013Annual return made up to 20 May 2013 no member list (5 pages)
22 August 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
22 August 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
29 May 2012Annual return made up to 20 May 2012 no member list (5 pages)
29 May 2012Annual return made up to 20 May 2012 no member list (5 pages)
11 August 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
11 August 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
24 May 2011Annual return made up to 20 May 2011 no member list (5 pages)
24 May 2011Annual return made up to 20 May 2011 no member list (5 pages)
28 July 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
28 July 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
20 May 2010Director's details changed for Stuart Montgomery on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Isolda Francis Taylor on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Isolda Francis Taylor on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Stuart Montgomery on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Lisa Howard on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Stuart Montgomery on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 20 May 2010 no member list (4 pages)
20 May 2010Director's details changed for Isolda Francis Taylor on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 20 May 2010 no member list (4 pages)
20 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Lisa Howard on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Lisa Howard on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
28 September 2009Full accounts made up to 30 June 2009 (10 pages)
28 September 2009Full accounts made up to 30 June 2009 (10 pages)
8 June 2009Annual return made up to 20/05/09 (5 pages)
8 June 2009Annual return made up to 20/05/09 (5 pages)
26 November 2008Appointment terminated director hilary staniforth (1 page)
26 November 2008Appointment terminated director hilary staniforth (1 page)
28 October 2008Director appointed lisa howard (2 pages)
28 October 2008Director appointed isolda francis taylor (2 pages)
28 October 2008Director appointed isolda francis taylor (2 pages)
28 October 2008Director appointed lisa howard (2 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
24 June 2008Annual return made up to 20/05/08 (4 pages)
24 June 2008Annual return made up to 20/05/08 (4 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
11 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
3 June 2007Annual return made up to 20/05/07 (6 pages)
3 June 2007Annual return made up to 20/05/07 (6 pages)
15 August 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
15 August 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
19 May 2006Annual return made up to 20/05/06 (5 pages)
19 May 2006Annual return made up to 20/05/06 (5 pages)
26 October 2005New director appointed (3 pages)
26 October 2005New director appointed (3 pages)
10 August 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
10 August 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
24 May 2005Annual return made up to 20/05/05 (4 pages)
24 May 2005Annual return made up to 20/05/05 (4 pages)
25 August 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
25 August 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
21 May 2004Annual return made up to 20/05/04 (4 pages)
21 May 2004Annual return made up to 20/05/04 (4 pages)
1 August 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
1 August 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
27 May 2003Annual return made up to 20/05/03 (5 pages)
27 May 2003Annual return made up to 20/05/03 (5 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
30 July 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
30 July 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
15 May 2002Annual return made up to 20/05/02 (4 pages)
15 May 2002Annual return made up to 20/05/02 (4 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
10 August 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
10 August 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
24 May 2001Annual return made up to 20/05/01 (4 pages)
24 May 2001Annual return made up to 20/05/01 (4 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
13 September 2000Full accounts made up to 30 June 2000 (10 pages)
13 September 2000Full accounts made up to 30 June 2000 (10 pages)
19 May 2000Annual return made up to 20/05/00 (4 pages)
19 May 2000Annual return made up to 20/05/00 (4 pages)
13 March 2000Full accounts made up to 30 June 1999 (11 pages)
13 March 2000Full accounts made up to 30 June 1999 (11 pages)
2 June 1999Annual return made up to 20/05/99 (4 pages)
2 June 1999Annual return made up to 20/05/99 (4 pages)
20 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
19 May 1998Annual return made up to 20/05/98 (4 pages)
19 May 1998Annual return made up to 20/05/98 (4 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
22 May 1997Annual return made up to 20/05/97 (4 pages)
22 May 1997Annual return made up to 20/05/97 (4 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
26 May 1996Annual return made up to 20/05/96
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 May 1996Annual return made up to 20/05/96
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
9 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
24 May 1995Annual return made up to 07/06/95
  • 363(287) ‐ Registered office changed on 24/05/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 May 1995Annual return made up to 07/06/95
  • 363(287) ‐ Registered office changed on 24/05/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 84, buxton road, macclesfield, cheshire. SK10 1JS (1 page)
28 March 1995New secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 84, buxton road, macclesfield, cheshire. SK10 1JS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
9 October 1991Company name changed secureoption property management LIMITED\certificate issued on 09/10/91 (2 pages)
9 October 1991Company name changed secureoption property management LIMITED\certificate issued on 09/10/91 (2 pages)