Company NameBrookside Mill Flat Management Company Limited
DirectorsFiona Jane Douglas and Robert Derek Higgins
Company StatusActive
Company Number05264604
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 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

Director NameFiona Jane Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Robert Derek Higgins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
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
Appointed20 October 2004(same day as company formation)
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
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Oakbank Drive Bollington
Macclesfield
Cheshire
SK10 5RJ
Secretary NameMr Ian Gordon Pettie
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameMrs Pauline Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 04 June 2015)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 West Bond Street
Macclesfield
Cheshire
SK11 8EQ
Secretary NameJustin Jones
NationalityBritish
StatusResigned
Appointed29 November 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2008)
RoleBuilder
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(3 years, 9 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
Secretary NameMrs Pauline Jones
NationalityBritish
StatusResigned
Appointed01 November 2008(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Bond Street
Macclesfield
Cheshire
SK11 8EQ
Director NameMrs Sheila Collict
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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

1 at £1Christina Russell & David Kane
5.26%
Ordinary
1 at £1Christopher James Rowe
5.26%
Ordinary
1 at £1Christopher Roberts & Hayley Roberts
5.26%
Ordinary
1 at £1Craig Williams
5.26%
Ordinary
1 at £1Daniel Marc Carrier & Karl Dennis Carrier
5.26%
Ordinary
1 at £1David George
5.26%
Ordinary
1 at £1Emma Jane Clowes
5.26%
Ordinary
1 at £1John Campaigne & Kathryn Campaigne
5.26%
Ordinary
1 at £1Kirsten Sabry & Mrs Sabry
5.26%
Ordinary
1 at £1Mr Vincent Forde
5.26%
Ordinary
1 at £1Nicholas Smith
5.26%
Ordinary
1 at £1P. Wilbraham
5.26%
Ordinary
1 at £1Richard Gardner & Gemma Docherty
5.26%
Ordinary
1 at £1S. Collict
5.26%
Ordinary
1 at £1Simon Bush
5.26%
Ordinary
2 at £1John Alfred Warters & Ian Gordon Pettie
10.53%
Ordinary
2 at £1Outdoor Elements LTD
10.53%
Ordinary

Financials

Year2014
Net Worth£14,059
Cash£14,189
Current Liabilities£240

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 Return20 October 2023 (5 months, 4 weeks ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with updates (5 pages)
6 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 October 2022Confirmation statement made on 20 October 2022 with updates (5 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 October 2021Confirmation statement made on 20 October 2021 with updates (5 pages)
14 July 2021Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
29 May 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
21 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
18 September 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)
22 October 2018Confirmation statement made on 20 October 2018 with updates (6 pages)
5 June 2018Appointment of Mr Robert Derek Higgins as a director on 5 June 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (7 pages)
16 April 2018Termination of appointment of Sheila Collict as a director on 3 April 2018 (1 page)
23 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
25 May 2017Appointment of Fiona Jane Douglas as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Fiona Jane Douglas as a director on 25 May 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 April 2017Termination of appointment of a director (1 page)
19 April 2017Termination of appointment of a director (1 page)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 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)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 19
(6 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 19
(6 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 secretary on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Pauline Jones as a director on 4 June 2015 (1 page)
19 May 2015Appointment of Mrs Sheila Collict as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mrs Sheila Collict as a director on 18 May 2015 (2 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)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 19
(6 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 19
(6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders (6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders (6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 19
(6 pages)
29 November 2013Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB on 29 November 2013 (1 page)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 19
(6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (6 pages)
19 September 2013Termination of appointment of Beverley Mary Hill as a director on 9 September 2013 (1 page)
19 September 2013Termination of appointment of Beverley Mary Hill as a director on 9 September 2013 (1 page)
19 September 2013Termination of appointment of Beverley Mary Hill as a director on 9 September 2013 (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)
11 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 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)
31 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
20 September 2010Registered office address changed from 127 Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 127 Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 127 Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 20 September 2010 (1 page)
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)
20 October 2009Director's details changed for Beverley Mary Hill on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (11 pages)
20 October 2009Director's details changed for Mrs Pauline Jones on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Pauline Jones on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (11 pages)
20 October 2009Director's details changed for Beverley Mary Hill on 20 October 2009 (2 pages)
1 May 2009Registered office changed on 01/05/2009 from unit 1 store street works bollington cheshire SK11 8EQ (1 page)
1 May 2009Registered office changed on 01/05/2009 from unit 1 store street works bollington cheshire SK11 8EQ (1 page)
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)
16 December 2008Return made up to 20/10/08; full list of members (10 pages)
16 December 2008Return made up to 20/10/08; full list of members (10 pages)
21 November 2008Secretary appointed pauline jones (2 pages)
21 November 2008Secretary appointed pauline jones (2 pages)
11 September 2008Appointment terminated secretary justin jones (1 page)
11 September 2008Appointment terminated secretary justin jones (1 page)
14 August 2008Director appointed beverley mary hill (2 pages)
14 August 2008Director appointed beverley mary hill (2 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)
2 January 2008Return made up to 20/10/07; full list of members (6 pages)
2 January 2008Return made up to 20/10/07; full list of members (6 pages)
9 December 2006Registered office changed on 09/12/06 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page)
9 December 2006New director appointed (1 page)
9 December 2006New director appointed (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Secretary resigned;director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Secretary resigned;director resigned (1 page)
9 December 2006Registered office changed on 09/12/06 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page)
9 December 2006New secretary appointed (1 page)
9 December 2006New secretary appointed (1 page)
22 November 2006Return made up to 20/10/06; full list of members (8 pages)
22 November 2006Return made up to 20/10/06; full list of members (8 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 December 2005Return made up to 20/10/05; full list of members (11 pages)
20 December 2005Return made up to 20/10/05; full list of members (11 pages)
24 December 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 December 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Registered office changed on 15/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 November 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Incorporation (33 pages)
20 October 2004Incorporation (33 pages)