Brooklands Court Management Company (manchester) Limited MANCHESTER


Founded in 1964, Brooklands Court Management Company (manchester), classified under reg no. 00787554 is an active company. Currently registered at 69 Middleton Road M8 4JY, Manchester the company has been in the business for 60 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Joel M., Michael E.. Of them, Michael E. has been with the company the longest, being appointed on 24 February 2009 and Joel M. has been with the company for the least time - from 26 January 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brooklands Court Management Company (manchester) Limited Address / Contact

Office Address 69 Middleton Road
Office Address2 Crumpsall
Town Manchester
Post code M8 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00787554
Date of Incorporation Fri, 10th Jan 1964
Industry Residents property management
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Joel M.

Position: Director

Appointed: 26 January 2015

Michael E.

Position: Director

Appointed: 24 February 2009

Theresa G.

Position: Director

Appointed: 15 March 2012

Resigned: 26 January 2015

Gareth F.

Position: Director

Appointed: 25 February 2010

Resigned: 15 March 2012

Charles M.

Position: Director

Appointed: 24 February 2009

Resigned: 25 February 2010

Theresa G.

Position: Director

Appointed: 09 May 2005

Resigned: 24 February 2009

Jacqueline S.

Position: Secretary

Appointed: 09 May 2005

Resigned: 13 July 2021

Geoffrey C.

Position: Secretary

Appointed: 23 September 2002

Resigned: 30 July 2003

Ellis S.

Position: Director

Appointed: 08 January 2002

Resigned: 10 December 2008

Lindsay G.

Position: Director

Appointed: 27 February 2001

Resigned: 30 December 2002

Lindsay G.

Position: Secretary

Appointed: 27 February 2001

Resigned: 09 May 2005

Michael B.

Position: Director

Appointed: 03 November 1998

Resigned: 09 May 2005

Sonia S.

Position: Director

Appointed: 03 November 1998

Resigned: 12 December 2002

Michael E.

Position: Secretary

Appointed: 15 September 1997

Resigned: 23 September 2002

Stella H.

Position: Director

Appointed: 22 July 1996

Resigned: 18 December 1997

Bessie P.

Position: Director

Appointed: 26 May 1994

Resigned: 16 December 2002

Lily C.

Position: Director

Appointed: 26 May 1994

Resigned: 20 November 1995

Evlelyn H.

Position: Secretary

Appointed: 08 January 1994

Resigned: 15 September 1997

Walter W.

Position: Director

Appointed: 17 August 1991

Resigned: 03 July 1995

Florence R.

Position: Director

Appointed: 17 August 1991

Resigned: 08 January 1994

Anne B.

Position: Director

Appointed: 17 August 1991

Resigned: 09 May 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Michael E. The abovementioned PSC has significiant influence or control over the company,.

Michael E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-3 568-998      
Balance Sheet
Current Assets1 1064 0061 5261 8333 7612 6149 57110 624
Net Assets Liabilities  6647262 1003 0412 3181 100
Cash Bank In Hand6883 603      
Debtors418403      
Net Assets Liabilities Including Pension Asset Liability-3 568-998      
Reserves/Capital
Called Up Share Capital1616      
Profit Loss Account Reserve-3 584-1 014      
Shareholder Funds-3 568-998      
Other
Creditors  1 6131 8432 4466 26712 40112 275
Net Current Assets Liabilities-3 568-9986647262 1003 0412 3181 100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal676714751736785612512551
Total Assets Less Current Liabilities-3 568-9986647262 1003 0412 3181 100
Creditors Due Within One Year5 3505 718      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements