Background WavePink WaveYellow Wave

BROOK HOUSE (HEATON CHAPEL) MANAGEMENT COMPANY LIMITED (06103464)

BROOK HOUSE (HEATON CHAPEL) MANAGEMENT COMPANY LIMITED (06103464) is an active UK company. incorporated on 14 February 2007. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOK HOUSE (HEATON CHAPEL) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include CRAVEN, Melanie, DE CUNHA, Peter Henry.

Company Number
06103464
Status
active
Type
ltd
Incorporated
14 February 2007
Age
19 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAVEN, Melanie, DE CUNHA, Peter Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK HOUSE (HEATON CHAPEL) MANAGEMENT COMPANY LIMITED

BROOK HOUSE (HEATON CHAPEL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2007 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOK HOUSE (HEATON CHAPEL) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06103464

LTD Company

Age

19 Years

Incorporated 14 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road Stockport Cheshire SK4 2LL
From: 14 February 2007To: 7 January 2016
Timeline

16 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 14
Director Left
Jan 16
Director Joined
Dec 16
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 20 Nov 2008

CRAVEN, Melanie

Active
Crossley Road, StockportSK4 5BH
Born December 1981
Director
Appointed 14 Jun 2023

DE CUNHA, Peter Henry

Active
Crossley Road, StockportSK4 5BH
Born October 1960
Director
Appointed 14 Jun 2023

MASTERSON, Paul Mark

Resigned
2 Woodvale, AltrinchamWA14 2HT
Secretary
Appointed 14 Feb 2007
Resigned 17 Jul 2008

ASTLES, James Richard

Resigned
Crossley Road, StockportSK4 5BH
Born November 1979
Director
Appointed 17 Jul 2008
Resigned 01 Aug 2015

BURDETT, Nicole Louise

Resigned
347 Manchester Road, StockportSK4 5BX
Born May 1982
Director
Appointed 17 Jul 2008
Resigned 30 Dec 2013

HAMPTON, Carolyn Mary

Resigned
Crossley Road, StockportSK4 5BH
Born October 1957
Director
Appointed 11 Oct 2017
Resigned 18 Apr 2022

HIGGINBOTTOM, James Anthony

Resigned
204 Parrswood Road, ManchesterM20 4RG
Born May 1952
Director
Appointed 14 Feb 2007
Resigned 17 Jul 2008

HOLLAND, Timothy

Resigned
Crossley Road, StockportSK4 5BH
Born June 1981
Director
Appointed 16 Dec 2016
Resigned 05 Apr 2018

MASTERSON, Paul Mark

Resigned
2 Woodvale, AltrinchamWA14 2HT
Born September 1965
Director
Appointed 14 Feb 2007
Resigned 17 Jul 2008

MORRIS, David John

Resigned
Crossley Road, StockportSK4 5BH
Born August 1950
Director
Appointed 10 Apr 2018
Resigned 09 Dec 2022

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 10 Dec 2022
Resigned 14 Jun 2023

POWER, Michael David

Resigned
Crossley Road, StockportSK4 5BH
Born October 1961
Director
Appointed 14 Jun 2023
Resigned 20 Jan 2026

WESTWELL, Steven John

Resigned
Crossley Road, StockportSK4 5BH
Born September 1981
Director
Appointed 17 Jul 2008
Resigned 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
11 February 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
13 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
287Change of Registered Office
Legacy
12 September 2008
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Miscellaneous
23 July 2008
MISCMISC
Incorporation Company
14 February 2007
NEWINCIncorporation