Brookside Court (management) Limited CHEADLE HULME


Founded in 1991, Brookside Court (management), classified under reg no. 02618355 is an active company. Currently registered at Suite J The Courtyard SK8 6GN, Cheadle Hulme the company has been in the business for thirty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely Vijay S., Stuart M. and Barry C. and others. Of them, Sally B. has been with the company the longest, being appointed on 12 June 2016 and Vijay S. has been with the company for the least time - from 30 November 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brookside Court (management) Limited Address / Contact

Office Address Suite J The Courtyard
Office Address2 Earl Road
Town Cheadle Hulme
Post code SK8 6GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02618355
Date of Incorporation Fri, 7th Jun 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Vijay S.

Position: Director

Appointed: 30 November 2020

Stuart M.

Position: Director

Appointed: 30 September 2020

Barry C.

Position: Director

Appointed: 26 May 2020

That Property Limited

Position: Corporate Secretary

Appointed: 17 March 2020

Sally B.

Position: Director

Appointed: 12 June 2016

Peter C.

Position: Director

Appointed: 27 February 2017

Resigned: 16 March 2020

Louise H.

Position: Director

Appointed: 27 February 2017

Resigned: 27 February 2017

Michael G.

Position: Director

Appointed: 12 June 2014

Resigned: 12 June 2015

Lisa H.

Position: Director

Appointed: 21 October 2008

Resigned: 29 November 2012

Isolda T.

Position: Director

Appointed: 21 October 2008

Resigned: 11 September 2015

Harold C.

Position: Director

Appointed: 04 October 2005

Resigned: 01 February 2008

Realty Management Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Resigned: 04 March 2020

Paula M.

Position: Director

Appointed: 10 September 2002

Resigned: 02 August 2006

Stuart M.

Position: Director

Appointed: 14 November 2001

Resigned: 26 May 2020

Rose B.

Position: Director

Appointed: 04 January 2001

Resigned: 31 October 2002

Harold C.

Position: Director

Appointed: 14 March 1999

Resigned: 10 May 2001

Eileen M.

Position: Director

Appointed: 16 December 1998

Resigned: 10 May 2001

Maureen W.

Position: Director

Appointed: 27 November 1996

Resigned: 04 January 2001

Lindy B.

Position: Director

Appointed: 19 November 1996

Resigned: 16 December 1998

Alexander D.

Position: Secretary

Appointed: 14 March 1995

Resigned: 21 June 2005

Stuart M.

Position: Director

Appointed: 06 December 1994

Resigned: 16 December 1998

Eileen M.

Position: Director

Appointed: 26 January 1994

Resigned: 31 July 1996

Ethel W.

Position: Director

Appointed: 26 January 1994

Resigned: 06 December 1994

Elizabeth S.

Position: Director

Appointed: 06 April 1993

Resigned: 16 December 1994

Helen W.

Position: Director

Appointed: 06 April 1993

Resigned: 29 October 1993

Hilary S.

Position: Director

Appointed: 06 March 1993

Resigned: 21 November 2008

John T.

Position: Director

Appointed: 07 June 1992

Resigned: 06 April 1993

Anthony F.

Position: Secretary

Appointed: 16 March 1992

Resigned: 01 May 1995

Heather C.

Position: Director

Appointed: 20 June 1991

Resigned: 06 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1991

Resigned: 16 March 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 June 1991

Resigned: 20 June 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth79 50079 500     
Balance Sheet
Current Assets79 50079 50069 71349 96932 82531 95136 701
Net Assets Liabilities  55 75237 54832 34531 17735 706
Net Assets Liabilities Including Pension Asset Liability79 50079 500     
Reserves/Capital
Shareholder Funds79 50079 500     
Other
Average Number Employees During Period  33   
Creditors  13 96112 421480774995
Net Current Assets Liabilities79 50079 50055 75237 54832 34531 17735 706
Total Assets Less Current Liabilities79 50079 50055 75237 54832 34531 17735 706

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search