Background WavePink WaveYellow Wave

BROCK MILL MANAGEMENT COMPANY LIMITED (05800116)

BROCK MILL MANAGEMENT COMPANY LIMITED (05800116) is an active UK company. incorporated on 28 April 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BROCK MILL MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include THOMSON, John James.

Company Number
05800116
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2006
Age
19 years
Address
Rossetti Place, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMSON, John James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCK MILL MANAGEMENT COMPANY LIMITED

BROCK MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROCK MILL MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05800116

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Rossetti Place 6 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF
From: 16 September 2014To: 5 March 2015
3-9 Duke Street Manchester M3 4NF United Kingdom
From: 13 January 2011To: 16 September 2014
Greengate Business Centre No 2 Greengate Street Oldham Greater Manchester OL4 1FN
From: 28 April 2006To: 13 January 2011
Timeline

6 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

THOMSON, John James

Active
Place, ManchesterM3 4AP
Secretary
Appointed 01 Jun 2015

THOMSON, John James

Active
Thornley Park Road, OldhamOL4 5QT
Born November 1953
Director
Appointed 04 Aug 2011

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 28 Apr 2006
Resigned 01 Oct 2009

GREENGATE NOMINEES LIMITED

Resigned
Greengate Street, OldhamOL4 1FN
Corporate secretary
Appointed 04 Jun 2009
Resigned 04 Jan 2011

WIGGETT, Philip John

Resigned
21 Rush Hill Road, OldhamOL3 6JD
Born June 1954
Director
Appointed 28 Apr 2006
Resigned 04 Jun 2009

GREENGATE NOMINEES LIMITED

Resigned
Greengate Street, OldhamOL4 1FN
Corporate director
Appointed 04 Jun 2009
Resigned 04 Jan 2011

SL NOMINEES LIMITED

Resigned
3-9 Duke Street, ManchesterM3 4NF
Corporate director
Appointed 28 Jan 2011
Resigned 23 Mar 2015
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
16 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
25 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
26 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
24 May 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Incorporation Company
28 April 2006
NEWINCIncorporation