Company NameBrackley Court (Longley Lane) Limited
Company StatusActive
Company Number08620664
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 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 NameJune Ann Oliver
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor 601 Stockport Road
Manchester
M13 0RX
Director NameMr Stuart Entwistle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(1 year, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Terence Priest
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(1 year, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleWarehouseman
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr John Hennessy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(1 year, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Peter Hodgkinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Demetrios Katsavras
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Ltd
StatusCurrent
Appointed04 April 2022(8 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameMr Martin John Costello
StatusResigned
Appointed04 June 2014(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMs Albertina Gardner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 22 March 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressHamilton House King St
Salford
Lancashire
M6 7GY
Director NameMs Theresa Gill
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 22 March 2018)
RoleBehaviour Analyst
Country of ResidenceEngland
Correspondence AddressHamilton House King St
Salford
Lancashire
M6 7GY
Director NameMs Elaine Naylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton House King St
Salford
Lancashire
M6 7GY
Director NameMr David Shaw
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 04 April 2022)
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameMr David Antony Tommis
StatusResigned
Appointed23 May 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Albertina Gardner
6.25%
Ordinary
1 at £1Andrew Boothman
6.25%
Ordinary
1 at £1David Shaw & Clare Shaw
6.25%
Ordinary
1 at £1Doreen Fearn
6.25%
Ordinary
1 at £1Elaine Naylor
6.25%
Ordinary
1 at £1John Errington & Christina Errington
6.25%
Ordinary
1 at £1John Hennessy
6.25%
Ordinary
1 at £1Jonathon Barlow
6.25%
Ordinary
1 at £1June Ann Oliver
6.25%
Ordinary
1 at £1Mary Longshaw
6.25%
Ordinary
1 at £1Peter Hodgkinson
6.25%
Ordinary
1 at £1Philip Nolan
6.25%
Ordinary
1 at £1Stuart Entwistle
6.25%
Ordinary
1 at £1Terence Priest & Una Priest
6.25%
Ordinary
1 at £1Theresa Gill
6.25%
Ordinary
1 at £1V. Freeman & M.j. Freeman
6.25%
Ordinary

Financials

Year2014
Net Worth£15,269
Cash£13,965
Current Liabilities£944

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

1 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page)
23 May 2019Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages)
23 May 2019Registered office address changed from Hamilton House King St Salford Lancashire M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page)
22 November 2018Total exemption full accounts made up to 31 July 2018 (4 pages)
1 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
4 July 2018Termination of appointment of Elaine Naylor as a director on 3 July 2018 (1 page)
28 March 2018Cessation of Theresa Gill as a person with significant control on 22 March 2018 (1 page)
28 March 2018Termination of appointment of Albertina Gardner as a director on 22 March 2018 (1 page)
28 March 2018Termination of appointment of Theresa Gill as a director on 22 March 2018 (1 page)
28 March 2018Cessation of Albertina Gardner as a person with significant control on 22 March 2018 (1 page)
24 November 2017Appointment of Mr Demetrios Katsavras as a director on 23 November 2017 (2 pages)
24 November 2017Appointment of Mr Demetrios Katsavras as a director on 23 November 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
3 October 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
14 August 2017Cessation of Elaine Naylor as a person with significant control on 8 August 2017 (1 page)
14 August 2017Cessation of Elaine Naylor as a person with significant control on 14 August 2017 (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (13 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (13 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 September 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
16 September 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 16
(10 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 16
(10 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
8 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Appointment of Mr Peter Hodgkinson as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Mr Peter Hodgkinson as a director on 27 March 2015 (2 pages)
16 March 2015Appointment of Mr John Hennessy as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr John Hennessy as a director on 16 March 2015 (2 pages)
11 March 2015Appointment of Mr David Shaw as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Ms Albertina Gardner as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Ms Elaine Naylor as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Terence Priest as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Ms Albertina Gardner as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Terence Priest as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Ms Elaine Naylor as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Stuart Entwistle as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr David Shaw as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Stuart Entwistle as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Ms Theresa Gill as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Ms Theresa Gill as a director on 11 March 2015 (2 pages)
11 September 2014Appointment of Mr Martin John Costello as a secretary on 4 June 2014 (2 pages)
11 September 2014Appointment of Mr Martin John Costello as a secretary on 4 June 2014 (2 pages)
11 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 16
(4 pages)
11 September 2014Appointment of Mr Martin John Costello as a secretary on 4 June 2014 (2 pages)
11 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 16
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 16
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 16
(4 pages)
27 March 2014Resolutions
  • RES13 ‐ The written resolution would promote the success of the company for the benefit for its members having regards to factors set out in section 172 (1) of the companies act 2006 - approved and passed. Proposed allotment to promote success of the company, accept applications for the allotment of shares, prepare share certificates, to authorise any director of the company in matters concerning the proposed allotment. 20/03/2014
(3 pages)
27 March 2014Resolutions
  • RES13 ‐ The written resolution would promote the success of the company for the benefit for its members having regards to factors set out in section 172 (1) of the companies act 2006 - approved and passed. Proposed allotment to promote success of the company, accept applications for the allotment of shares, prepare share certificates, to authorise any director of the company in matters concerning the proposed allotment. 20/03/2014
(3 pages)
23 July 2013Incorporation (38 pages)
23 July 2013Incorporation (38 pages)