Background WavePink WaveYellow Wave

BROOKDALE FARM MANAGEMENT LIMITED (02890728)

BROOKDALE FARM MANAGEMENT LIMITED (02890728) is an active UK company. incorporated on 24 January 1994. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOKDALE FARM MANAGEMENT LIMITED has been registered for 32 years. Current directors include BARNES, Nigel Rudall, BROWN, Beverley Anne, Dr, DAVIES, Alana Jennifer, Dr and 5 others.

Company Number
02890728
Status
active
Type
ltd
Incorporated
24 January 1994
Age
32 years
Address
6 Brookdale Court Guy Lane, Chester, CH3 7NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Nigel Rudall, BROWN, Beverley Anne, Dr, DAVIES, Alana Jennifer, Dr, PRITCHARD, Nicola Mary, ROBERTS, David Charles, STANANOUGHT, Colin, WAYNE, David Alexander, WILSON, Donald Robert Rowat
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKDALE FARM MANAGEMENT LIMITED

BROOKDALE FARM MANAGEMENT LIMITED is an active company incorporated on 24 January 1994 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOKDALE FARM MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02890728

LTD Company

Age

32 Years

Incorporated 24 January 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

6 Brookdale Court Guy Lane Waverton Chester, CH3 7NZ,

Previous Addresses

6 Brookdale Court, Guy Lane, Waverton 6 Brookdale Court, Guy Lane Chester Cheshire CH3 7NZ United Kingdom
From: 18 July 2025To: 21 July 2025
6 Brookdale Court, Guy Lane 6 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ United Kingdom
From: 18 July 2025To: 18 July 2025
68 High Street Tarporley CW6 0AT England
From: 23 September 2021To: 18 July 2025
5 Brookdale Court Guy Lane Waverton Chester CH3 7NZ England
From: 27 August 2020To: 23 September 2021
6, Brookdale Court, Guy Lane Waverton Chester CH3 7NZ England
From: 12 September 2019To: 27 August 2020
5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ United Kingdom
From: 17 February 2017To: 12 September 2019
7 Brookdale Court Guy Lane Waverton Chester CH3 7NZ
From: 24 January 1994To: 17 February 2017
Timeline

21 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
May 23
Director Left
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

BROWN, Beverley Anne, Dr

Active
Brookdale Court, WavertonCH3 7NZ
Secretary
Appointed 01 Jul 2024

BARNES, Nigel Rudall

Active
4 Brookdale Court, ChesterCH3 7NZ
Born April 1951
Director
Appointed 11 Dec 2002

BROWN, Beverley Anne, Dr

Active
Guy Lane, ChesterCH3 7NZ
Born February 1962
Director
Appointed 28 Jul 2022

DAVIES, Alana Jennifer, Dr

Active
Brookdale Court, ChesterCH3 7NZ
Born September 1985
Director
Appointed 04 Jan 2021

PRITCHARD, Nicola Mary

Active
Brookdale Court, WavertonCH3 7NZ
Born November 1955
Director
Appointed 20 Apr 2023

ROBERTS, David Charles

Active
Guy Lane, ChesterCH3 7NZ
Born January 1959
Director
Appointed 18 Feb 2021

STANANOUGHT, Colin

Active
Guy Lane, WavertonCH3 7NZ
Born July 1944
Director
Appointed 01 Sept 2023

WAYNE, David Alexander

Active
Brookdale Court, Guy Lane, ChesterCH3 7NZ
Born September 1950
Director
Appointed 07 Jul 2017

WILSON, Donald Robert Rowat

Active
Brookdale Court, ChesterCH3 7NZ
Born October 1951
Director
Appointed 30 Dec 2024

BARNES, Ann

Resigned
Brookdale Court, ChesterCH3 7NZ
Secretary
Appointed 01 Aug 2009
Resigned 15 Aug 2015

COSTELLO, Hilary Anne

Resigned
Brookdale Court, Guy Lane, ChesterCH3 7NZ
Secretary
Appointed 20 Aug 2015
Resigned 25 Jul 2019

POULTER, Linda Margaret

Resigned
7 Brookdale Court, ChesterCH3 7NZ
Secretary
Appointed 01 Jul 2001
Resigned 31 Jul 2007

RIDDELL, Elizabeth Anne

Resigned
8 Brookdale Court, ChesterCH3 7NZ
Secretary
Appointed 31 Jul 2007
Resigned 01 Aug 2009

SLATER, Deborah Margaret

Resigned
Guy Lane, ChesterCH3 7NZ
Secretary
Appointed 30 Jul 2020
Resigned 01 Jul 2024

STANANOUGHT, Lesley Jane

Resigned
Eccleston Paddocks, ChesterCH4 9HP
Secretary
Appointed 24 Jan 1994
Resigned 30 Jun 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jan 1994
Resigned 24 Jan 1994

APPLETON, Philip Peter George

Resigned
2 Brookdale Court, WavertonCH3 7NZ
Born April 1955
Director
Appointed 07 Apr 2004
Resigned 28 Jul 2022

ATTWATER, Guy

Resigned
5 Brookdale Court, ChesterCH3 7NZ
Born October 1966
Director
Appointed 01 Jul 2001
Resigned 14 May 2008

BOX, Maria Victoria

Resigned
Brookdale Court, Guy Lane, ChesterCH3 7NZ
Born September 1951
Director
Appointed 28 Aug 2014
Resigned 20 Apr 2023

COSTELLO, Robert

Resigned
Brookdale Court, ChesterCH3 7NZ
Born May 1952
Director
Appointed 14 May 2008
Resigned 29 Aug 2019

DOAK, Alison Dawn

Resigned
Brookdale Court, Guy Lane, ChesterCH3 7NZ
Born March 1972
Director
Appointed 01 Jun 2017
Resigned 01 Sept 2023

FELLOWS, Simon Gary

Resigned
Barn End 3 Brookdale Court, ChesterCH3 7NZ
Born December 1968
Director
Appointed 06 Oct 2006
Resigned 15 May 2017

HART, Antony Gerald Kirk

Resigned
Ridding Bank, ChesterCH3 9NU
Born November 1965
Director
Appointed 01 Jul 2001
Resigned 07 Apr 2004

HUGHES, Graham

Resigned
Barn End, ChesterCH3 7NZ
Born December 1946
Director
Appointed 01 Jul 2001
Resigned 06 Oct 2006

MARKHAM, Laura Mary

Resigned
6 Brookdale Court, WavertonCH3 7NZ
Born May 1956
Director
Appointed 16 Jan 2002
Resigned 28 Aug 2014

POULTER, Alan

Resigned
7 Brookdale Court, ChesterCH3 7NZ
Born May 1948
Director
Appointed 01 Jul 2001
Resigned 18 Feb 2021

RIDDELL, Elizabeth Anne

Resigned
8 Brookdale Court, ChesterCH3 7NZ
Born May 1950
Director
Appointed 01 Jul 2001
Resigned 18 Dec 2020

SLATER, Deborah Margaret

Resigned
Guy Lane, ChesterCH3 7NZ
Born July 1962
Director
Appointed 29 Aug 2019
Resigned 10 Sept 2024

STANANOUGHT, Colin

Resigned
Eccleston Paddocks, ChesterCH4 9HP
Born July 1944
Director
Appointed 24 Jan 1994
Resigned 24 Dec 2002

STANANOUGHT, Lesley Jane

Resigned
Eccleston Paddocks, ChesterCH4 9HP
Born December 1955
Director
Appointed 01 Jul 2001
Resigned 24 Dec 2002

WHITE, Edwin Stuart

Resigned
The Hollies Brookdale Court, ChesterCH3 7NZ
Born February 1939
Director
Appointed 01 Jul 2001
Resigned 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
287Change of Registered Office
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
88(2)R88(2)R
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
88(2)R88(2)R
Memorandum Articles
3 October 1994
MEM/ARTSMEM/ARTS
Resolution
3 October 1994
RESOLUTIONSResolutions
Legacy
27 September 1994
224224
Legacy
5 February 1994
288288
Incorporation Company
24 January 1994
NEWINCIncorporation