BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED
CHESHIRE DK HOLDINGS CO UK LIMITED

Hellopages » Greater Manchester » Trafford » M33 6RH
Company number 02587807
Status Active
Incorporation Date 1 March 1991
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 ten events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 24 September 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 17,997,000 . The most likely internet sites of BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED are www.brookhouseresidentialdevelopments.co.uk, and www.brookhouse-residential-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Brookhouse Residential Developments Limited is a Private Limited Company. The company registration number is 02587807. Brookhouse Residential Developments Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Brookhouse Residential Developments 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 SPRINGALL, Ian Cobham has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director FORRESTER, Robert Thomas has been resigned. Director HINDLE, John has been resigned. Director KERSHAW, Malcolm Howard has been resigned. Director KOLIND, Jens Henrick has been resigned. Director LOVELAND, Roger Arthur has been resigned. Director MARSDEN, Ian Clifford has been resigned. Director PANIZZO, Sarah Elizabeth 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: 17 May 1999

Secretary
SPRINGALL, Ian Cobham
Resigned: 01 January 2003
Appointed Date: 27 October 1999

Nominee Secretary
PENNSEC LIMITED
Resigned: 17 May 1999

Director
FORRESTER, Robert Thomas
Resigned: 28 June 2001
Appointed Date: 17 May 1999
56 years old

Director
HINDLE, John
Resigned: 04 October 2012
Appointed Date: 18 May 1999
91 years old

Director
KERSHAW, Malcolm Howard
Resigned: 24 September 2002
Appointed Date: 17 May 1999
87 years old

Director
KOLIND, Jens Henrick
Resigned: 17 May 1999
79 years old

Director
LOVELAND, Roger Arthur
Resigned: 17 May 1999
86 years old

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

Director
PANIZZO, Sarah Elizabeth
Resigned: 17 May 1999
78 years old

Persons With Significant Control

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

BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
21 Jun 2016
Full accounts made up to 24 September 2015
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 17,997,000

23 Jun 2015
Appointment of Emma Hindle as a director on 15 June 2015
18 May 2015
Full accounts made up to 24 September 2014
...
... and 100 more events
24 May 1991
Ad 08/04/91--------- £ si 98@1=98 £ ic 2/100

24 May 1991
New director appointed

24 May 1991
New director appointed

24 May 1991
Accounting reference date notified as 31/12

01 Mar 1991
Incorporation

BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED Charges

17 May 1999
Charge deed
Delivered: 2 June 1999
Status: Satisfied on 16 January 2004
Persons entitled: Bradford & Bingley Building Society
Description: F/H land together with the buildings erected thereon or…