Company NameBrookside Mews Management Company Limited
Company StatusActive
Company Number05894286
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 2006(17 years, 9 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 NameYvonne Connolly
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchards Brookside Farm
Pulford
Chester
Cheshire
CH4 9EW
Wales
Director NameMr Paul Gerard Flavell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hayloft The Oaklands
Old Lane
Pulford
Cheshire
CH4 9EW
Wales
Director NameMr Roland Peter Hutchins
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House, The Oaklands
Brookside Farm, Old Lane, Pulford
Chester
CH4 9EW
Wales
Director NameMr Ashley Charles Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 The Oaklands Brookside Farm
Old Lane
Pulford, Chester
Cheshire
CH4 9EW
Wales
Secretary NameMr Roland Peter Hutchins
NationalityBritish
StatusCurrent
Appointed01 June 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House, The Oaklands
Brookside Farm, Old Lane, Pulford
Chester
CH4 9EW
Wales
Director NameMr Brian David William Birtwistle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2014(7 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Old Lane
Pulford
Chester
CH4 9EW
Wales
Director NameMr Dermot Fitzmaurice
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage
Chestnut Lane
Frodsham
Cheshire
WA6 6XW
Director NameMr Steven James Ratcliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalewood House Farm
Hollow Lane
Kingsley
Cheshire
WA6 8ET
Secretary NameMr David Ronald Hind
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercroft 2 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Director NameJeremy Coles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 The Oaklands Old Lane
Pulford
Chester
Cheshire
CH4 9EW
Wales
Director NameKaren Kim Bate
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Stables Brookside Farm Old Lane
Pulford
Chester
Cheshire
CH4 9EW
Wales
Director NameStephen Richard Bardell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Granary Pulford
Chester
Cheshire
CH4 9EW
Wales
Director NameVictoria Price
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2016(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables Old Lane
Pulford
Chester
CH4 9EW
Wales

Location

Registered AddressThe Coach House Brookside Farm
Old Lane Pulford
Chester
CH4 9EW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington

Financials

Year2014
Net Worth£6,866

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
13 October 2022Appointment of Mr Alastair John Richard Nuttall as a director on 29 September 2022 (2 pages)
4 October 2022Termination of appointment of Victoria Price as a director on 29 September 2022 (1 page)
14 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Termination of appointment of Stephen Richard Bardell as a director on 30 March 2017 (1 page)
11 August 2017Termination of appointment of Stephen Richard Bardell as a director on 30 March 2017 (1 page)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
29 June 2016Termination of appointment of Karen Kim Bate as a director on 15 May 2016 (1 page)
29 June 2016Appointment of Victoria Price as a director on 15 May 2016 (2 pages)
29 June 2016Termination of appointment of Karen Kim Bate as a director on 15 May 2016 (1 page)
29 June 2016Appointment of Victoria Price as a director on 15 May 2016 (2 pages)
19 August 2015Annual return made up to 2 August 2015 no member list (9 pages)
19 August 2015Annual return made up to 2 August 2015 no member list (9 pages)
19 August 2015Annual return made up to 2 August 2015 no member list (9 pages)
24 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
11 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
11 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
10 August 2014Annual return made up to 2 August 2014 no member list (9 pages)
10 August 2014Annual return made up to 2 August 2014 no member list (9 pages)
10 August 2014Annual return made up to 2 August 2014 no member list (9 pages)
11 March 2014Termination of appointment of Jeremy Coles as a director (1 page)
11 March 2014Appointment of Mr Brian David William Birtwistle as a director (2 pages)
11 March 2014Termination of appointment of Jeremy Coles as a director (1 page)
11 March 2014Appointment of Mr Brian David William Birtwistle as a director (2 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
15 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
15 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 August 2011Annual return made up to 2 August 2011 no member list (9 pages)
8 August 2011Annual return made up to 2 August 2011 no member list (9 pages)
8 August 2011Annual return made up to 2 August 2011 no member list (9 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
17 June 2011Registered office address changed from Drury House 19 Water Street Liverpool Merseyside L2 0RP on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Drury House 19 Water Street Liverpool Merseyside L2 0RP on 17 June 2011 (1 page)
7 August 2010Director's details changed for Yvonne Connolly on 2 August 2010 (2 pages)
7 August 2010Annual return made up to 2 August 2010 no member list (9 pages)
7 August 2010Annual return made up to 2 August 2010 no member list (9 pages)
7 August 2010Director's details changed for Paul Gerard Flavell on 2 August 2010 (2 pages)
7 August 2010Annual return made up to 2 August 2010 no member list (9 pages)
7 August 2010Director's details changed for Roland Peter Hutchins on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Stephen Richard Bardell on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Karen Kim Bate on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Ashley Charles Murray on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Stephen Richard Bardell on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Yvonne Connolly on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Jeremy Coles on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Paul Gerard Flavell on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Jeremy Coles on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Roland Peter Hutchins on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Ashley Charles Murray on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Roland Peter Hutchins on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Ashley Charles Murray on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Karen Kim Bate on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Stephen Richard Bardell on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Jeremy Coles on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Yvonne Connolly on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Paul Gerard Flavell on 2 August 2010 (2 pages)
7 August 2010Director's details changed for Karen Kim Bate on 2 August 2010 (2 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
12 August 2009Annual return made up to 02/08/09 (4 pages)
12 August 2009Annual return made up to 02/08/09 (4 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 June 2009Director appointed karen kim bate (2 pages)
29 June 2009Director appointed karen kim bate (2 pages)
29 June 2009Director appointed yvonne connolly (2 pages)
29 June 2009Director appointed yvonne connolly (2 pages)
18 June 2009Registered office changed on 18/06/2009 from charter house 63 main street frodsham cheshire WA6 7DF (1 page)
18 June 2009Registered office changed on 18/06/2009 from charter house 63 main street frodsham cheshire WA6 7DF (1 page)
8 June 2009Director appointed jeremy coles (2 pages)
8 June 2009Director appointed paul gerard flavell (2 pages)
8 June 2009Director appointed jeremy coles (2 pages)
8 June 2009Director appointed ashley charles murray (2 pages)
8 June 2009Director and secretary appointed roland peter hutchins (2 pages)
8 June 2009Director appointed ashley charles murray (2 pages)
8 June 2009Director appointed paul gerard flavell (2 pages)
8 June 2009Director appointed stephen richard bardell (2 pages)
8 June 2009Director and secretary appointed roland peter hutchins (2 pages)
8 June 2009Director appointed stephen richard bardell (2 pages)
2 June 2009Appointment terminated secretary david hind (1 page)
2 June 2009Appointment terminated director steven ratcliffe (1 page)
2 June 2009Appointment terminated director dermot fitzmaurice (1 page)
2 June 2009Appointment terminated secretary david hind (1 page)
2 June 2009Appointment terminated director steven ratcliffe (1 page)
2 June 2009Appointment terminated director dermot fitzmaurice (1 page)
2 October 2008Annual return made up to 02/08/08 (2 pages)
2 October 2008Annual return made up to 02/08/08 (2 pages)
27 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
27 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
16 August 2007Annual return made up to 02/08/07 (2 pages)
16 August 2007Annual return made up to 02/08/07 (2 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2006Memorandum and Articles of Association (3 pages)
13 November 2006Memorandum and Articles of Association (3 pages)
2 August 2006Incorporation (24 pages)
2 August 2006Incorporation (24 pages)