Company NameBlackbrook (Warrington) Management Company Limited
DirectorEsca Jolyon Allday
Company StatusActive
Company Number04667186
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2003(21 years, 1 month 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 NameDr Esca Jolyon Allday
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 March 2004(1 year after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT
Director NameMr Richard Alan Edgington
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh
Main Road Great Haywood
Stafford
ST18 0SU
Director NameRoland Orrell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address166 Chulsey Gate Lane
Lostock
Bolton
BL6 4EY
Director NameMr David Simon Williams
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Bridle Road
Eastham
Wirral
CH62 8BR
Wales
Secretary NameMr David Simon Williams
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Bridle Road
Eastham
Wirral
CH62 8BR
Wales
Director NameMr Esca Jolyon Allday
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2007)
RoleConsultant
Correspondence Address36 Hurst Lane
Bollington
Macclesfield
Cheshire
SK10 5LT
Director NameSacha Duval
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 May 2021)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameFrancis Dunne
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 September 2010)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameJohn Stuart Halford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 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 CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
19 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
23 February 2015Annual return made up to 17 February 2015 no member list (3 pages)
23 February 2015Annual return made up to 17 February 2015 no member list (3 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Annual return made up to 17 February 2014 no member list (3 pages)
26 February 2014Annual return made up to 17 February 2014 no member list (3 pages)
2 July 2013Termination of appointment of John Halford as a director (1 page)
2 July 2013Termination of appointment of John Halford as a director (1 page)
20 February 2013Annual return made up to 17 February 2013 no member list (3 pages)
20 February 2013Annual return made up to 17 February 2013 no member list (3 pages)
28 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 April 2012Termination of appointment of Francis Dunne as a director (2 pages)
12 April 2012Termination of appointment of Francis Dunne as a director (2 pages)
22 March 2012Annual return made up to 17 February 2012 no member list (3 pages)
22 March 2012Annual return made up to 17 February 2012 no member list (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Annual return made up to 17 February 2011 no member list (3 pages)
7 March 2011Annual return made up to 17 February 2011 no member list (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Director's details changed for Francis Dunne on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Sacha Duval on 8 February 2010 (2 pages)
19 February 2010Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Francis Dunne on 8 February 2010 (2 pages)
19 February 2010Annual return made up to 17 February 2010 no member list (3 pages)
19 February 2010Director's details changed for John Stuart Halford on 8 February 2010 (2 pages)
19 February 2010Annual return made up to 17 February 2010 no member list (3 pages)
19 February 2010Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Sacha Duval on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Francis Dunne on 8 February 2010 (2 pages)
19 February 2010Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages)
19 February 2010Director's details changed for John Stuart Halford on 8 February 2010 (2 pages)
19 February 2010Director's details changed for John Stuart Halford on 8 February 2010 (2 pages)
19 February 2010Director's details changed for Sacha Duval on 8 February 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2009Annual return made up to 17/02/09 (3 pages)
19 February 2009Annual return made up to 17/02/09 (3 pages)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
13 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
13 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
27 February 2008Annual return made up to 17/02/08 (4 pages)
27 February 2008Annual return made up to 17/02/08 (4 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
23 March 2007Annual return made up to 17/02/07 (5 pages)
23 March 2007Annual return made up to 17/02/07 (5 pages)
20 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
7 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Annual return made up to 17/02/05 (6 pages)
25 February 2005Director resigned (1 page)
25 February 2005Annual return made up to 17/02/05 (6 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
7 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
21 October 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
21 October 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
29 March 2004Annual return made up to 17/02/04 (4 pages)
29 March 2004Annual return made up to 17/02/04 (4 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: c/o bellway homes LIMITED seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6BE (1 page)
11 March 2004Registered office changed on 11/03/04 from: c/o bellway homes LIMITED seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6BE (1 page)
17 February 2003Incorporation (24 pages)
17 February 2003Incorporation (24 pages)