BROOKHOUSE ESTATES LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 6RH

Company number 00281483
Status Active
Incorporation Date 10 November 1933
Company Type Private Limited Company
Address PROSPECT HOUSE, 168-170 WASHWAY ROAD, SALE, CHESHIRE, M33 6RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 24 September 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 2,067 . The most likely internet sites of BROOKHOUSE ESTATES LIMITED are www.brookhouseestates.co.uk, and www.brookhouse-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eleven months. Brookhouse Estates Limited is a Private Limited Company. The company registration number is 00281483. Brookhouse Estates Limited has been working since 10 November 1933. The present status of the company is Active. The registered address of Brookhouse Estates Limited is Prospect House 168 170 Washway Road Sale Cheshire M33 6rh. . CHAPE, Peter is a Secretary of the company. GARDNER, Andrew Jeremy is a Director of the company. HINDLE, Emma is a Director of the company. NUTTALL, Michael Edward is a Director of the company. Secretary BANFI, James Peter has been resigned. Secretary BATTERSBY, Graham has been resigned. Secretary TURNER, Paul Richard has been resigned. Director FORRESTER, Robert Thomas has been resigned. Director HINDLE, John has been resigned. Director KERSHAW, Malcolm Howard has been resigned. Director MARSDEN, Ian Clifford has been resigned. Director ROWLES, Alan David has been resigned. Director TURNER, Paul Richard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHAPE, Peter
Appointed Date: 13 March 2003

Director
GARDNER, Andrew Jeremy
Appointed Date: 17 January 2005
53 years old

Director
HINDLE, Emma
Appointed Date: 15 June 2015
50 years old

Director
NUTTALL, Michael Edward
Appointed Date: 08 November 2012
61 years old

Resigned Directors

Secretary
BANFI, James Peter
Resigned: 18 February 2008
Appointed Date: 04 January 1993

Secretary
BATTERSBY, Graham
Resigned: 10 February 1999
Appointed Date: 02 September 1996

Secretary
TURNER, Paul Richard
Resigned: 02 September 1996

Director
FORRESTER, Robert Thomas
Resigned: 28 June 2001
Appointed Date: 26 April 1999
56 years old

Director
HINDLE, John
Resigned: 04 October 2012
90 years old

Director
KERSHAW, Malcolm Howard
Resigned: 24 September 2002
Appointed Date: 08 July 1994
86 years old

Director
MARSDEN, Ian Clifford
Resigned: 31 December 2004
Appointed Date: 02 July 2001
60 years old

Director
ROWLES, Alan David
Resigned: 14 September 1999
Appointed Date: 04 May 1993
78 years old

Director
TURNER, Paul Richard
Resigned: 06 January 1997
79 years old

Persons With Significant Control

Brookhouse Builders Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKHOUSE ESTATES LIMITED Events

04 Jan 2017
Confirmation statement made on 2 January 2017 with updates
21 Jun 2016
Full accounts made up to 24 September 2015
05 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,067

23 Jun 2015
Appointment of Emma Hindle as a director on 15 June 2015
17 May 2015
Full accounts made up to 24 September 2014
...
... and 121 more events
17 Oct 1986
Registered office changed on 17/10/86 from: britannia road, sale, cheshire, M33 2AB

16 Oct 1986
Particulars of mortgage/charge

09 Oct 1986
Full accounts made up to 30 April 1986

09 Oct 1986
Return made up to 06/10/86; full list of members

23 Sep 1986
Director resigned

BROOKHOUSE ESTATES LIMITED Charges

28 October 2004
Third party legal charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 7, 9, 12 and 13 mercury park cobalt avenue trafford…
10 September 2004
Third party legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 14 mercury park cobalt avenue manchester t/n GM539211…
19 June 2003
Third party legal charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a units 7,9,12,13 & 14 mercury park trafford…
20 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 16 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of greengate chadderton…
29 September 1993
Legal charge
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 7, 9, 12, 13 and 14 mercury park barton dock road…
24 November 1992
Third party legal charge
Delivered: 10 December 1992
Status: Satisfied on 16 January 2004
Persons entitled: Paul Richard Turner
Description: 16 heath gardens manor heath halifax t/n wyk 229460.
24 November 1992
Third party legal charge
Delivered: 10 December 1992
Status: Satisfied on 22 August 1996
Persons entitled: John Hindle
Description: 1) land on the south side of birtles road broken cross…
8 July 1992
Legal charge
Delivered: 18 July 1992
Status: Satisfied on 16 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a perrywood ind est. Wyld's lane…
24 September 1990
Third party charge
Delivered: 28 September 1990
Status: Satisfied on 29 April 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h land & buildings k/as units…
19 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 16 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land west of greengate chadderton oldham, gt…
11 March 1988
Legal charge
Delivered: 16 March 1988
Status: Satisfied on 19 November 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings on the east side of wyld's lane…
6 May 1987
Confirmatory charge
Delivered: 19 May 1987
Status: Satisfied on 14 July 1990
Persons entitled: National Westminster Bank PLC
Description: Various properties under t/nos ch 119720, gm 243524, gm…
29 September 1986
Memorandum of deposit
Delivered: 16 October 1986
Status: Satisfied on 16 January 2004
Persons entitled: National Westminster Bank PLC
Description: Land certificate t/n dt 140165 relating to PENT0OUSE at…
21 January 1985
Legal charge
Delivered: 30 January 1985
Status: Satisfied on 14 July 1987
Persons entitled: Allstate Insurance Company Limited
Description: The land comprised in the following titles:- ch 60013, ch…
23 May 1984
Memorandum of deposit
Delivered: 5 June 1984
Status: Satisfied on 14 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H land & premises known as 50/50A yarm lane, stokton on…
23 May 1984
Memorandum of deposit
Delivered: 5 June 1984
Status: Satisfied on 14 July 1990
Persons entitled: National Westminster Bank PLC
Description: L/H land & premises known as 14 lindrick close new moston…
23 May 1984
Memorandum of deposit
Delivered: 5 June 1984
Status: Satisfied on 14 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H land & premises k/as 180 manchester rd., Keasley…
23 May 1984
Memorandum of deposit
Delivered: 5 June 1984
Status: Satisfied on 14 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H land certificate t/n ch 119720 relating to 81 bridge…
23 May 1984
Memorandum of deposit
Delivered: 5 June 1984
Status: Satisfied on 14 July 1990
Persons entitled: National Westminster Bank PLC
Description: L/H land certificate t/n gm 234523 relating to 16 lindrick…
23 May 1984
Memorandum of deposit
Delivered: 5 June 1984
Status: Satisfied on 4 July 1987
Persons entitled: National Westminster Bank PLC
Description: L/H 7 lindrick close new morston manchester t/n gm 223665…
14 May 1984
Memorandum of deposit
Delivered: 17 May 1984
Status: Satisfied on 4 July 1987
Persons entitled: Allstate Insurance Company Limited
Description: Land at gib lane wythenshawe greater manchester title no gm…
30 March 1984
Legal charge
Delivered: 12 April 1984
Status: Satisfied on 4 July 1987
Persons entitled: Williams & Glyns Bank PLC
Description: Land on the west side of greengate chadderton oldham…
8 June 1981
Mortgage
Delivered: 15 June 1981
Status: Satisfied on 4 July 1987
Persons entitled: Federated Insurance Company Limited
Description: Flat 12 and garage, sandringham court, brooklands road…
10 March 1980
Legal charge
Delivered: 26 March 1980
Status: Satisfied on 3 May 1988
Persons entitled: Federated Insurance Company Limitled
Description: L/H interest arising out of a lease dated 20/02/80 made…