Background WavePink WaveYellow Wave

BROCKLEY SQUARE MANAGEMENT COMPANY LIMITED (09152935)

BROCKLEY SQUARE MANAGEMENT COMPANY LIMITED (09152935) is an active UK company. incorporated on 30 July 2014. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROCKLEY SQUARE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include ECCLES, Kathryn Jane Richmond, MILLINGTON, John David.

Company Number
09152935
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2014
Age
11 years
Address
C/O Ford's Residential Management Limited Stuart's House, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ECCLES, Kathryn Jane Richmond, MILLINGTON, John David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKLEY SQUARE MANAGEMENT COMPANY LIMITED

BROCKLEY SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 2014 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROCKLEY SQUARE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09152935

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

C/O Ford's Residential Management Limited Stuart's House 7 Ambassador Place Altrincham, WA15 8DB,

Previous Addresses

Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX
From: 30 July 2014To: 10 September 2019
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STUARTS LIMITED

Active
Cauldon, Stoke On TrentST10 3EP
Corporate secretary
Appointed 10 Sept 2019

ECCLES, Kathryn Jane Richmond

Active
Brockley Square, WilmslowSK9 5BF
Born August 1965
Director
Appointed 23 Sept 2020

MILLINGTON, John David

Active
Grove House Brockley Square, WilmslowSK9 5BF
Born February 1952
Director
Appointed 10 Sept 2019

ANDERSON, Wendy Barbara

Resigned
Grove House Brockley Square, WilmslowSK9 5BF
Born June 1938
Director
Appointed 10 Sept 2019
Resigned 23 Sept 2020

GALE, Daniel Richard

Resigned
Oakfield Road, CheadleSK8 3GX
Born November 1965
Director
Appointed 30 Jul 2014
Resigned 10 Sept 2019

HUGHES, Philip Nigel

Resigned
Oakfield Road, CheadleSK8 3GX
Born September 1965
Director
Appointed 30 Jul 2014
Resigned 10 Sept 2019

Persons with significant control

1

0 Active
1 Ceased
Oakfield Road, CheadleSK8 3GX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 September 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Gazette Notice Compulsory
24 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 July 2014
NEWINCIncorporation