Background WavePink WaveYellow Wave

BROOKSIDE COURT MANAGEMENT (MACCLESFIELD) LIMITED (01823582)

BROOKSIDE COURT MANAGEMENT (MACCLESFIELD) LIMITED (01823582) is an active UK company. incorporated on 11 June 1984. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOKSIDE COURT MANAGEMENT (MACCLESFIELD) LIMITED has been registered for 41 years. Current directors include CARTER, Mark Edward.

Company Number
01823582
Status
active
Type
ltd
Incorporated
11 June 1984
Age
41 years
Address
Jones Associates Georges Court, Macclesfield, SK11 6DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Mark Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSIDE COURT MANAGEMENT (MACCLESFIELD) LIMITED

BROOKSIDE COURT MANAGEMENT (MACCLESFIELD) LIMITED is an active company incorporated on 11 June 1984 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOKSIDE COURT MANAGEMENT (MACCLESFIELD) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01823582

LTD Company

Age

41 Years

Incorporated 11 June 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

SPANLEAGUES PROPERTIES LIMITED
From: 11 June 1984To: 10 October 1984
Contact
Address

Jones Associates Georges Court Chestergate Macclesfield, SK11 6DP,

Previous Addresses

116 Chestergate Macclesfield Cheshire SK11 6DU
From: 27 May 2014To: 14 July 2021
C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU
From: 29 November 2013To: 27 May 2014
5 Market Place Macclesfield Cheshire SK10 1EB England
From: 20 September 2010To: 29 November 2013
127 Chestergate Macclesfield Cheshire SK11 6DP
From: 11 June 1984To: 20 September 2010
Timeline

6 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Sept 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Apr 17
Director Left
May 19
Director Joined
May 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JONES, Pauline

Active
Georges Court, MacclesfieldSK11 6DP
Secretary
Appointed 11 Mar 2019

CARTER, Mark Edward

Active
Georges Court, MacclesfieldSK11 6DP
Born June 1965
Director
Appointed 24 May 2019

JONES, Justin

Resigned
40 West Bond Street, MacclesfieldSK11 8EQ
Secretary
Appointed 30 Nov 2006
Resigned 12 Aug 2008

JONES, Pauline

Resigned
40 West Bond Street, MacclesfieldSK11 8EQ
Secretary
Appointed 30 Nov 2006
Resigned 11 Jun 2007

PETTIE, Ian Gordon

Resigned
Whiteoaks, MacclesfieldSK10 4ND
Secretary
Appointed 02 Mar 2001
Resigned 30 Nov 2006

PETTIE, Ian Gordon

Resigned
Whiteoaks, MacclesfieldSK10 4ND
Secretary
Appointed 02 Mar 2001
Resigned 02 Mar 2001

PETTIE, Neil Gordon

Resigned
3 Ellesmere House 311 Buxton Road, MacclesfieldSK11 7ES
Secretary
Appointed 01 Jul 1996
Resigned 02 Mar 2001

CAMPBELL, James Shaun Anthony

Resigned
MacclesfieldSK11 6DU
Born July 1984
Director
Appointed 05 Jun 2015
Resigned 24 May 2019

HILL, Beverley Mary

Resigned
Kenilworth Road, MacclesfieldSK11 8UY
Born June 1945
Director
Appointed 12 Aug 2008
Resigned 09 Sept 2013

JONES, Pauline

Resigned
40 West Bond Street, MacclesfieldSK11 8EQ
Born April 1954
Director
Appointed 11 Jun 2007
Resigned 04 Jun 2015

PETTIE, Ian Gordon

Resigned
Whiteoaks, MacclesfieldSK10 4ND
Born June 1947
Director
Appointed N/A
Resigned 30 Nov 2006

UNDERWOOD, Eric

Resigned
24 Melksham Close, StockportSK11 7NA
Born May 1951
Director
Appointed N/A
Resigned 29 Jul 2002

WARTERS, John Alfred

Resigned
Treetops, MacclesfieldSK10 5RJ
Born July 1947
Director
Appointed 27 Jun 2002
Resigned 30 Nov 2006

Persons with significant control

1

129 Prestbury Road, MacclesfieldSK10 3DA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
26 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
6 January 2009
287Change of Registered Office
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
287Change of Registered Office
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2003
AAAnnual Accounts
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 November 1998
AAMDAAMD
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363aAnnual Return
Legacy
14 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
363363