Company NameBrooke House Ltd
Company StatusDissolved
Company Number04480001
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NamePaddock Property Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Gloria Catherine Tolver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(1 day after company formation)
Appointment Duration20 years, 10 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NameMrs Gloria Catherine Tolver
NationalityBritish
StatusClosed
Appointed09 July 2002(1 day after company formation)
Appointment Duration20 years, 10 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameMr Brian Victor Tolver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(1 day after company formation)
Appointment Duration19 years, 11 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameMrs Kerry-Anne Shearman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 November 2015)
RoleStudent
Country of ResidenceEngland
Correspondence AddressLes Oliviers Mons La Trivalle
34390
France
Director NameMr Mark Gerard Tolver
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 November 2015)
RoleGraphics Designewr
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1B. Tolver
25.00%
Ordinary
1 at £1G. Tolver
25.00%
Ordinary
1 at £1Kerry-anne Shearman
25.00%
Ordinary
1 at £1Mark Gerard Tolver
25.00%
Ordinary

Financials

Year2014
Net Worth£2,314
Cash£510
Current Liabilities£656

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

24 March 2006Delivered on: 28 March 2006
Persons entitled: Alliance and Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H brooke house epsom avenue handforth wilmslow t/no CH406721 all buildings fixtures and fittings the rental income the benefit of all guarantees. See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2020Unaudited abridged accounts made up to 31 July 2020 (10 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
18 August 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 July 2018 (9 pages)
18 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 31 July 2016 (7 pages)
28 March 2017Micro company accounts made up to 31 July 2016 (7 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
7 April 2016Termination of appointment of Mark Gerard Tolver as a director on 18 November 2015 (1 page)
7 April 2016Termination of appointment of Kerry-Anne Shearman as a director on 18 November 2015 (1 page)
7 April 2016Termination of appointment of Mark Gerard Tolver as a director on 18 November 2015 (1 page)
7 April 2016Termination of appointment of Kerry-Anne Shearman as a director on 18 November 2015 (1 page)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 March 2016Satisfaction of charge 1 in full (1 page)
17 March 2016Satisfaction of charge 1 in full (1 page)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(7 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(7 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(7 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(7 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(7 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(7 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
9 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
9 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
25 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
25 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
29 March 2012Registered office address changed from Brooke House, Brooke Park Handforth Wilmslow Cheshire SK9 3LA on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Brooke House, Brooke Park Handforth Wilmslow Cheshire SK9 3LA on 29 March 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
5 August 2011Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2011 (2 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
5 August 2011Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2011 (2 pages)
5 August 2011Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2011 (2 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
18 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Mark Gerard Tolver on 1 February 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Kerry-Anne Shearman on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Mark Gerard Tolver on 1 February 2010 (2 pages)
12 July 2010Director's details changed for Mr Mark Gerard Tolver on 1 February 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
18 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
10 July 2009Return made up to 08/07/09; full list of members (5 pages)
10 July 2009Return made up to 08/07/09; full list of members (5 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
30 July 2008Return made up to 08/07/08; full list of members (5 pages)
30 July 2008Return made up to 08/07/08; full list of members (5 pages)
22 April 2008Director appointed mr mark gerard tolver (1 page)
22 April 2008Director appointed mr mark gerard tolver (1 page)
22 April 2008Director appointed mrs kerry-anne shearman (1 page)
22 April 2008Director appointed mrs kerry-anne shearman (1 page)
19 March 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
19 March 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
11 July 2007Return made up to 08/07/07; full list of members (3 pages)
11 July 2007Return made up to 08/07/07; full list of members (3 pages)
20 February 2007Company name changed paddock property LIMITED\certificate issued on 20/02/07 (2 pages)
20 February 2007Company name changed paddock property LIMITED\certificate issued on 20/02/07 (2 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Registered office changed on 08/08/06 from: unit 22, the paddock handforth wilmslow cheshire SK9 3HQ (1 page)
8 August 2006Registered office changed on 08/08/06 from: unit 22, the paddock handforth wilmslow cheshire SK9 3HQ (1 page)
3 August 2006Return made up to 08/07/06; full list of members (3 pages)
3 August 2006Return made up to 08/07/06; full list of members (3 pages)
30 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
30 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
28 March 2006Particulars of mortgage/charge (6 pages)
28 March 2006Particulars of mortgage/charge (6 pages)
20 December 2005Ad 14/12/05--------- £ si 1@1=1 £ ic 5/6 (1 page)
20 December 2005Ad 14/12/05--------- £ si 1@1=1 £ ic 4/5 (1 page)
20 December 2005Ad 14/12/05--------- £ si 1@1=1 £ ic 4/5 (1 page)
20 December 2005Ad 14/12/05--------- £ si 1@1=1 £ ic 5/6 (1 page)
15 September 2005Return made up to 08/07/05; full list of members (3 pages)
15 September 2005Return made up to 08/07/05; full list of members (3 pages)
4 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
4 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
1 July 2004Return made up to 08/07/04; full list of members (8 pages)
1 July 2004Return made up to 08/07/04; full list of members (8 pages)
17 April 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
17 April 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
12 September 2003Ad 15/10/02--------- £ si 2@1 (2 pages)
12 September 2003Ad 15/10/02--------- £ si 2@1 (2 pages)
2 September 2003Return made up to 08/07/03; full list of members (7 pages)
2 September 2003Return made up to 08/07/03; full list of members (7 pages)
15 August 2003Ad 15/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 August 2003Ad 15/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
8 July 2002Incorporation (9 pages)
8 July 2002Incorporation (9 pages)