Company NameBrickley Court Management Company Limited
DirectorIan Corry
Company StatusActive
Company Number05037656
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Corry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a High Street
Weaverham
Northwich
Cheshire
CW8 3HA
Director NameMartin Christopher Pike
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence Address149 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Secretary NamePaul Sutherland
NationalityBritish
StatusResigned
Appointed12 February 2004(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2008)
RoleSales Executive
Correspondence Address3 Stanneylands Road
Wilmslow
Cheshire
SK9 4EJ
Director NameMr Ian Edward Willis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4 Brickley Court
Weaverham
Cheshire
CW8 3GY
Secretary NameSharon Willis
NationalityBritish
StatusResigned
Appointed11 June 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2010)
RoleCompany Director
Correspondence Address4 Brickley Court
Weaverham
Northwich
Cheshire
CW8 3GY
Secretary NameMr Michael Large
StatusResigned
Appointed27 October 2010(6 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 May 2022)
RoleCompany Director
Correspondence Address23a High Street
Weaverham
Northwich
Cheshire
CW8 3HA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0161 4409913
Telephone regionManchester

Location

Registered Address23a High Street
Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ian Corry & Stephanie Corry
25.00%
Ordinary
1 at £1Michael Large
25.00%
Ordinary
1 at £1Ruth Hatfield
25.00%
Ordinary
1 at £1Victoria Louise Hill & David John Hatfield
25.00%
Ordinary

Financials

Year2014
Net Worth£560
Cash£6

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

19 March 2024Total exemption full accounts made up to 28 February 2024 (6 pages)
9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
11 August 2023Director's details changed for Miss Victoria Louise Hill on 11 August 2023 (2 pages)
10 August 2023Appointment of Miss Victoria Louise Hill as a director on 10 August 2023 (2 pages)
10 August 2023Termination of appointment of Ian Corry as a director on 10 August 2023 (1 page)
9 August 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
17 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
11 May 2022Termination of appointment of Michael Large as a secretary on 9 May 2022 (1 page)
4 March 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
17 June 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(4 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(4 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(4 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(4 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(4 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
27 October 2010Termination of appointment of Sharon Willis as a secretary (1 page)
27 October 2010Termination of appointment of Ian Willis as a director (1 page)
27 October 2010Appointment of Mr Michael Large as a secretary (1 page)
27 October 2010Appointment of Mr Ian Corry as a director (2 pages)
27 October 2010Termination of appointment of Ian Willis as a director (1 page)
27 October 2010Appointment of Mr Ian Corry as a director (2 pages)
27 October 2010Termination of appointment of Sharon Willis as a secretary (1 page)
27 October 2010Appointment of Mr Michael Large as a secretary (1 page)
31 August 2010Director's details changed for Ian Willis on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Ian Willis on 27 August 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Director's details changed for Ian Willis on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Ian Willis on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 09/02/09; full list of members (4 pages)
6 March 2009Return made up to 09/02/09; full list of members (4 pages)
10 November 2008Ad 04/11/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
10 November 2008Ad 04/11/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
30 June 2008Registered office changed on 30/06/2008 from 149 moor lane woodford stockport cheshire SK7 1PF (1 page)
30 June 2008Registered office changed on 30/06/2008 from 149 moor lane woodford stockport cheshire SK7 1PF (1 page)
18 June 2008Appointment terminated secretary paul sutherland (1 page)
18 June 2008Appointment terminated director martin pike (1 page)
18 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 June 2008Director appointed ian edward willis (2 pages)
18 June 2008Appointment terminated director martin pike (1 page)
18 June 2008Director appointed ian edward willis (2 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 June 2008Secretary appointed sharon willis (2 pages)
18 June 2008Secretary appointed sharon willis (2 pages)
18 June 2008Appointment terminated secretary paul sutherland (1 page)
20 March 2008Return made up to 09/02/08; no change of members (6 pages)
20 March 2008Return made up to 09/02/08; no change of members (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 February 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/07
(6 pages)
21 February 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/07
(6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 February 2006Return made up to 09/02/06; full list of members (6 pages)
5 February 2006Return made up to 09/02/06; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (16 pages)
9 February 2004Incorporation (16 pages)