Background WavePink WaveYellow Wave

BROOKE PARK MANAGEMENT COMPANY LIMITED (04744733)

BROOKE PARK MANAGEMENT COMPANY LIMITED (04744733) is an active UK company. incorporated on 25 April 2003. with registered office in Huddersfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BROOKE PARK MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ELDER, John Alexander, FOGG, Nicholas John, HARTLEY, Gerald and 1 others.

Company Number
04744733
Status
active
Type
ltd
Incorporated
25 April 2003
Age
22 years
Address
Bank Chambers, Huddersfield, HD1 2EW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELDER, John Alexander, FOGG, Nicholas John, HARTLEY, Gerald, MATHER, Jonathan Vincent
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKE PARK MANAGEMENT COMPANY LIMITED

BROOKE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 2003 with the registered office located in Huddersfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BROOKE PARK MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04744733

LTD Company

Age

22 Years

Incorporated 25 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 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

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

COBCO 584 LIMITED
From: 25 April 2003To: 18 August 2003
Contact
Address

Bank Chambers Market Street Huddersfield, HD1 2EW,

Previous Addresses

1 Worsley Court High Street Worsley Manchester M28 3NJ
From: 25 April 2003To: 30 August 2022
Timeline

8 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Apr 16
Director Left
Oct 17
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ELDER, John Alexander

Active
Market Street, HuddersfieldHD1 2EW
Born February 1967
Director
Appointed 02 Feb 2021

FOGG, Nicholas John

Active
Market Street, HuddersfieldHD1 2EW
Born June 1964
Director
Appointed 12 Jan 2021

HARTLEY, Gerald

Active
Market Street, HuddersfieldHD1 2EW
Born March 1954
Director
Appointed 07 Apr 2016

MATHER, Jonathan Vincent

Active
Market Street, HuddersfieldHD1 2EW
Born September 1959
Director
Appointed 12 Jan 2021

OWEN, John David

Resigned
2 Vermont Gardens, Cheadle HulmeSK8 7RE
Secretary
Appointed 14 Mar 2007
Resigned 23 Oct 2020

SLATER, John David

Resigned
Tudor Cottage, WilmslowSK9 2LQ
Secretary
Appointed 22 Aug 2003
Resigned 14 Mar 2007

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee secretary
Appointed 25 Apr 2003
Resigned 22 Aug 2003

BESWICK, Giles Peter

Resigned
109 Bridge Street, MacclesfieldSK11 6PZ
Born April 1974
Director
Appointed 16 Feb 2007
Resigned 07 Apr 2016

JUKES, Deborah Louise

Resigned
2 Falls Cottage, Gillow HeathST8 6RS
Born June 1969
Director
Appointed 16 Feb 2007
Resigned 29 Jan 2021

OWEN, John David

Resigned
1 Worsley Court, ManchesterM28 3NJ
Born August 1961
Director
Appointed 16 Feb 2007
Resigned 23 Oct 2020

RODGERS, Mark

Resigned
4 Sandlebridge Rise, Alderley EdgeSK9 7TE
Born December 1964
Director
Appointed 22 Aug 2003
Resigned 16 Feb 2007

SLATER, John David

Resigned
Tudor Cottage, WilmslowSK9 2LQ
Born July 1947
Director
Appointed 22 Aug 2003
Resigned 16 Feb 2007

COBBETTS LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee director
Appointed 25 Apr 2003
Resigned 22 Aug 2003
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
9 November 2007
88(2)R88(2)R
Legacy
9 November 2007
88(2)R88(2)R
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
287Change of Registered Office
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
14 December 2004
88(2)R88(2)R
Legacy
30 October 2004
88(2)R88(2)R
Legacy
15 October 2004
88(2)R88(2)R
Legacy
8 June 2004
363aAnnual Return
Legacy
2 June 2004
287Change of Registered Office
Resolution
15 September 2003
RESOLUTIONSResolutions
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
287Change of Registered Office
Certificate Change Of Name Company
18 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2003
NEWINCIncorporation