Company NameBrook Meadow Properties Limited
Company StatusActive
Company Number07595136
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Patrick Oliver McGeary
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House, New Cheshire Business Park Wincham
Wincham
Northwich
CW9 6GG
Director NameMr Aidan Patrick McGeary
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House, New Cheshire Business Park Wincham
Wincham
Northwich
CW9 6GG
Director NameMrs Pamela McGeary
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House, New Cheshire Business Park Wincham
Wincham
Northwich
CW9 6GG
Director NameMr Sean McGeary
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Cheshire Business Park Wincham Lane
Wincham
Northwich
CW9 6GG
Director NameMr Kevin McGeary
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House, New Cheshire Business Park Wincham
Wincham
Northwich
CW9 6GG
Director NameMrs Lynn Joan Bird
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowside Farm Moss Lane
Moore
Warrington
Cheshire
WA4 6UN

Location

Registered AddressVictoria House, New Cheshire Business Park Wincham Lane
Wincham
Northwich
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

20 at £1Mr Aidan Mcgeary
20.00%
Ordinary
20 at £1Mr Kevin Mcgeary
20.00%
Ordinary
20 at £1Mr Patrick Oliver Mcgeary
20.00%
Ordinary
20 at £1Mr Sean Mcgeary
20.00%
Ordinary
20 at £1Mrs Aillen Pamela Mcgeary
20.00%
Ordinary

Financials

Year2014
Net Worth£38,090
Cash£17,764
Current Liabilities£288,824

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

30 April 2012Delivered on: 4 May 2012
Persons entitled: National Westminster 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: Land forming a part of new cheshire business park wincham lane wincham northwich cheshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 February 2012Delivered on: 11 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 July 2023Micro company accounts made up to 31 December 2022 (8 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 December 2021 (8 pages)
4 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
14 July 2021Memorandum and Articles of Association (18 pages)
14 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
1 February 2021Appointment of Mr Kevin Mcgeary as a director on 1 February 2021 (2 pages)
6 October 2020Appointment of Mr Sean Mcgeary as a director on 2 October 2020 (2 pages)
6 October 2020Appointment of Mrs Pamela Mcgeary as a director on 2 October 2020 (2 pages)
7 September 2020Particulars of variation of rights attached to shares (1 page)
31 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2020Memorandum and Articles of Association (18 pages)
31 July 2020Change of share class name or designation (2 pages)
22 May 2020Micro company accounts made up to 31 December 2019 (8 pages)
1 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Patrick Oliver Mcgeary on 27 February 2020 (2 pages)
4 March 2020Change of details for Mr Patrick Oliver Mcgeary as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Registered office address changed from Victoia House New Cheshire Business Park Wincham Lane Northwich Cheshire CW9 6GG to Victoria House, New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG on 27 February 2020 (1 page)
2 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 December 2018Appointment of Mr Aidan Patrick Mcgeary as a director on 29 November 2018 (2 pages)
12 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
12 April 2016Termination of appointment of Lynn Joan Bird as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Lynn Joan Bird as a director on 31 March 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2014Registered office address changed from 1St Floor 8-12 London Street Southport Merseyside PR9 0UE United Kingdom on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from 1St Floor 8-12 London Street Southport Merseyside PR9 0UE United Kingdom on 23 April 2014 (2 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2011Appointment of Mrs Lynn Joan Bird as a director (2 pages)
20 July 2011Appointment of Mrs Lynn Joan Bird as a director (2 pages)
10 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 100
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 100
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 100
(3 pages)
7 April 2011Incorporation (22 pages)
7 April 2011Incorporation (22 pages)