BROOKHILL ESTATES LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 7BS

Company number 04613098
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address RICHARD EVERTON, LANDMARK HOUSE STATION ROAD, CHEADLE HULME, CHEADLE, ENGLAND, SK8 7BS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Registered office address changed from Ground Floor 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 22 September 2016. The most likely internet sites of BROOKHILL ESTATES LIMITED are www.brookhillestates.co.uk, and www.brookhill-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Brookhill Estates Limited is a Private Limited Company. The company registration number is 04613098. Brookhill Estates Limited has been working since 10 December 2002. The present status of the company is Active. The registered address of Brookhill Estates Limited is Richard Everton Landmark House Station Road Cheadle Hulme Cheadle England Sk8 7bs. . EVERTON, Julie Anne is a Secretary of the company. EVERTON, Richard Albert is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EVERTON, Julie Anne
Appointed Date: 10 December 2002

Director
EVERTON, Richard Albert
Appointed Date: 10 December 2002
72 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Persons With Significant Control

Mr Richard Albert Everton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOKHILL ESTATES LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
22 Sep 2016
Registered office address changed from Ground Floor 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 22 September 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

...
... and 37 more events
20 Dec 2002
New secretary appointed
20 Dec 2002
New director appointed
20 Dec 2002
Director resigned
20 Dec 2002
Secretary resigned
10 Dec 2002
Incorporation

BROOKHILL ESTATES LIMITED Charges

23 December 2002
Debenture
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Legal charge
Delivered: 27 December 2002
Status: Satisfied on 10 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the north east of wellington road north…
23 December 2002
Legal charge
Delivered: 27 December 2002
Status: Satisfied on 10 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2-4 lower hillgate stockport greater manchester t/n…