BROOKHOUSE PROPERTY INVESTMENTS LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 6RH

Company number 02536407
Status Active
Incorporation Date 3 September 1990
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
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 24 September 2015; Registration of charge 025364070012, created on 15 February 2016. The most likely internet sites of BROOKHOUSE PROPERTY INVESTMENTS LIMITED are www.brookhousepropertyinvestments.co.uk, and www.brookhouse-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Brookhouse Property Investments Limited is a Private Limited Company. The company registration number is 02536407. Brookhouse Property Investments Limited has been working since 03 September 1990. The present status of the company is Active. The registered address of Brookhouse Property Investments 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

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

Secretary
TURNER, Paul Richard
Resigned: 02 September 1996
Appointed Date: 04 January 1993

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

BROOKHOUSE PROPERTY INVESTMENTS LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
21 Jun 2016
Full accounts made up to 24 September 2015
18 Feb 2016
Registration of charge 025364070012, created on 15 February 2016
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

23 Jun 2015
Appointment of Emma Hindle as a director on 15 June 2015
...
... and 99 more events
13 Nov 1990
Secretary resigned;new secretary appointed

05 Nov 1990
Registered office changed on 05/11/90 from: 2 baches street london N1 6UB

05 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Nov 1990
Company name changed forceload LIMITED\certificate issued on 05/11/90
03 Sep 1990
Incorporation

BROOKHOUSE PROPERTY INVESTMENTS LIMITED Charges

15 February 2016
Charge code 0253 6407 0012
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties
Description: Land on the south side of kemble street, prescot registered…
11 March 2011
Charge by way of legal mortgage
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Security Trustee)
Description: Part of the property on the south side of kemble street…
24 February 2011
Amendment to a security interest agreement (securities-possession)
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The collateral being the securities and the related rights…
9 February 2011
Security interest agreement (units - possession)
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fir priority security interest. As a continuing security…
9 February 2011
Charge by way of legal mortgage
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cable retail park kemble street prescot merseyside t/nos…
2 December 2005
Security agreement
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Secured Party)
Description: All the right, title and interest in and to the security…
22 November 1999
Legal charge
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south side of kemble street prescot…
22 November 1999
Charge over agreement for lease
Delivered: 2 December 1999
Status: Satisfied on 16 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The benefit of the company's interest in an agreement for…
22 November 1999
Charge over building contract
Delivered: 2 December 1999
Status: Satisfied on 16 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The benefit of the company's interest in a building…
23 November 1990
Third party charge
Delivered: 30 November 1990
Status: Satisfied on 22 August 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/a unit 1 langworthy…
23 November 1990
Third party charge
Delivered: 30 November 1990
Status: Satisfied on 22 August 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises at dane road sale trafford greater…
23 November 1990
Third party charge
Delivered: 30 November 1990
Status: Satisfied on 22 August 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h land and buildings to south of atlantic street…