Brook House (heaton Chapel) Management Company Limited STOCKPORT


Founded in 2007, Brook House (heaton Chapel) Management Company, classified under reg no. 06103464 is an active company. Currently registered at Ground Floor, Discovery House SK4 5BH, Stockport the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Melanie C., Michael P. and Peter D.. Of them, Melanie C., Michael P., Peter D. have been with the company the longest, being appointed on 14 June 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul M. who worked with the the company until 17 July 2008.

Brook House (heaton Chapel) Management Company Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06103464
Date of Incorporation Wed, 14th Feb 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Melanie C.

Position: Director

Appointed: 14 June 2023

Michael P.

Position: Director

Appointed: 14 June 2023

Peter D.

Position: Director

Appointed: 14 June 2023

Realty Management Limited

Position: Corporate Secretary

Appointed: 20 November 2008

Daniel P.

Position: Director

Appointed: 10 December 2022

Resigned: 14 June 2023

David M.

Position: Director

Appointed: 10 April 2018

Resigned: 09 December 2022

Carolyn H.

Position: Director

Appointed: 11 October 2017

Resigned: 18 April 2022

Timothy H.

Position: Director

Appointed: 16 December 2016

Resigned: 05 April 2018

Steven W.

Position: Director

Appointed: 17 July 2008

Resigned: 24 January 2022

Nicole B.

Position: Director

Appointed: 17 July 2008

Resigned: 30 December 2013

James A.

Position: Director

Appointed: 17 July 2008

Resigned: 01 August 2015

Paul M.

Position: Director

Appointed: 14 February 2007

Resigned: 17 July 2008

Paul M.

Position: Secretary

Appointed: 14 February 2007

Resigned: 17 July 2008

James H.

Position: Director

Appointed: 14 February 2007

Resigned: 17 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth6666    
Balance Sheet
Cash Bank On Hand   66666
Net Assets Liabilities   66666
Cash Bank In Hand 666    
Net Assets Liabilities Including Pension Asset Liability6666    
Reserves/Capital
Shareholder Funds6666    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset60000000
Number Shares Allotted 6666666
Par Value Share 1 11111
Share Capital Allotted Called Up Paid6666    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Accounts for a dormant company made up to 2023-12-31
filed on: 7th, March 2024
Free Download (2 pages)

Company search

Advertisements