BROOKLANDS COURT MANAGEMENT COMPANY (MANCHESTER) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M8 4JY

Company number 00787554
Status Active
Incorporation Date 10 January 1964
Company Type Private Limited Company
Address 69 MIDDLETON ROAD, CRUMPSALL, MANCHESTER, M8 4JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Appointment of Mr Joel Michael Monath as a director on 26 January 2015. The most likely internet sites of BROOKLANDS COURT MANAGEMENT COMPANY (MANCHESTER) LIMITED are www.brooklandscourtmanagementcompanymanchester.co.uk, and www.brooklands-court-management-company-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Belle Vue Rail Station is 4.9 miles; to Burnage Rail Station is 7 miles; to Chassen Road Rail Station is 7.1 miles; to Flixton Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooklands Court Management Company Manchester Limited is a Private Limited Company. The company registration number is 00787554. Brooklands Court Management Company Manchester Limited has been working since 10 January 1964. The present status of the company is Active. The registered address of Brooklands Court Management Company Manchester Limited is 69 Middleton Road Crumpsall Manchester M8 4jy. . SHELDON, Jacqueline is a Secretary of the company. ENTWISTLE, Michael is a Director of the company. MONATH, Joel Michael is a Director of the company. Secretary CARR, Geoffrey has been resigned. Secretary ENTWISTLE, Michael Eric has been resigned. Secretary GREEN, Lindsay has been resigned. Secretary HERSH, Evlelyn has been resigned. Secretary ROSE, Florence has been resigned. Director BERMAN, Anne has been resigned. Director BERMAN, Michael has been resigned. Director CANTON, Lily has been resigned. Director FAWCETT, Gareth Edwin has been resigned. Director GERGELEY, Theresa has been resigned. Director GERGELY, Theresa has been resigned. Director GREEN, Lindsay has been resigned. Director HAYMAN, Stella has been resigned. Director MCCABE, Charles George has been resigned. Director POJUR, Bessie has been resigned. Director ROSE, Florence has been resigned. Director SEGAL, Ellis has been resigned. Director STEVENS, Sonia has been resigned. Director WARNER, Walter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHELDON, Jacqueline
Appointed Date: 09 May 2005

Director
ENTWISTLE, Michael
Appointed Date: 24 February 2009
65 years old

Director
MONATH, Joel Michael
Appointed Date: 26 January 2015
65 years old

Resigned Directors

Secretary
CARR, Geoffrey
Resigned: 30 July 2003
Appointed Date: 23 September 2002

Secretary
ENTWISTLE, Michael Eric
Resigned: 23 September 2002
Appointed Date: 15 September 1997

Secretary
GREEN, Lindsay
Resigned: 09 May 2005
Appointed Date: 27 February 2001

Secretary
HERSH, Evlelyn
Resigned: 15 September 1997
Appointed Date: 08 January 1994

Secretary
ROSE, Florence
Resigned: 08 January 1994

Director
BERMAN, Anne
Resigned: 09 May 1993
109 years old

Director
BERMAN, Michael
Resigned: 09 May 2005
Appointed Date: 03 November 1998
85 years old

Director
CANTON, Lily
Resigned: 20 November 1995
Appointed Date: 26 May 1994
111 years old

Director
FAWCETT, Gareth Edwin
Resigned: 15 March 2012
Appointed Date: 25 February 2010
73 years old

Director
GERGELEY, Theresa
Resigned: 26 January 2015
Appointed Date: 15 March 2012
90 years old

Director
GERGELY, Theresa
Resigned: 24 February 2009
Appointed Date: 09 May 2005
90 years old

Director
GREEN, Lindsay
Resigned: 30 December 2002
Appointed Date: 27 February 2001
86 years old

Director
HAYMAN, Stella
Resigned: 18 December 1997
Appointed Date: 22 July 1996
107 years old

Director
MCCABE, Charles George
Resigned: 25 February 2010
Appointed Date: 24 February 2009
91 years old

Director
POJUR, Bessie
Resigned: 16 December 2002
Appointed Date: 26 May 1994
111 years old

Director
ROSE, Florence
Resigned: 08 January 1994
107 years old

Director
SEGAL, Ellis
Resigned: 10 December 2008
Appointed Date: 08 January 2002
101 years old

Director
STEVENS, Sonia
Resigned: 12 December 2002
Appointed Date: 03 November 1998
95 years old

Director
WARNER, Walter
Resigned: 03 July 1995
114 years old

BROOKLANDS COURT MANAGEMENT COMPANY (MANCHESTER) LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
24 Feb 2016
Appointment of Mr Joel Michael Monath as a director on 26 January 2015
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 16

...
... and 95 more events
16 Aug 1986
Return made up to 11/08/86; full list of members

08 Aug 1986
Full accounts made up to 31 March 1986

08 Aug 1986
New director appointed

08 Aug 1986
Registered office changed on 08/08/86 from: 9 brooklands court, 110 middleton rd, manchester, M8 6JU

10 Jan 1964
Incorporation