BROCKLEHURST MEWS MAINTENANCE LIMITED
Overview
| Company Name | BROCKLEHURST MEWS MAINTENANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01770633 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROCKLEHURST MEWS MAINTENANCE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BROCKLEHURST MEWS MAINTENANCE LIMITED located?
| Registered Office Address | Carter Knowles 23a Chestergate SK11 6BX Macclesfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BROCKLEHURST MEWS MAINTENANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BROCKLEHURST MEWS MAINTENANCE LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for BROCKLEHURST MEWS MAINTENANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Carter Knowles Limited as a secretary on Feb 02, 2026 | 2 pages | AP04 | ||
Registered office address changed from 23a Chestergate Macclesfield Cheshire SK11 6BX England to Carter Knowles 23a Chestergate Macclesfield SK11 6BX on Feb 02, 2026 | 1 pages | AD01 | ||
Registered office address changed from Premier Estates Limited Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 23a Chestergate Macclesfield Cheshire SK11 6BX on Feb 02, 2026 | 1 pages | AD01 | ||
Termination of appointment of Premier Estates Limited as a secretary on Feb 02, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Nov 14, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter Gregory as a director on Oct 17, 2025 | 1 pages | TM01 | ||
Appointment of Ms Monica Hough as a director on Sep 16, 2025 | 2 pages | AP01 | ||
Appointment of Mr Glenn Warrington as a director on Sep 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Nicholas Thompson as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Gregory as a director on May 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sarah Verity Christine Simpson as a director on May 15, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BROCKLEHURST MEWS MAINTENANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARTER KNOWLES LIMITED | Secretary | Chestergate SK11 6BX Macclesfield 23a England |
| 344957790001 | ||||||||||
| HOUGH, Monica | Director | King Edward Street SK10 1AT Macclesfield Chiltern House 72-74 Cheshire United Kingdom | England | British | 340306400001 | |||||||||
| WARRINGTON, Glenn Clive | Director | King Edward Street SK10 1AT Macclesfield Chiltern House 72-74 Cheshire United Kingdom | England | British | 22478310002 | |||||||||
| FARRELL, Anthony Paul | Secretary | 14 Crofton Avenue Timperley WA15 6DA Altrincham Cheshire | British | 25348810007 | ||||||||||
| INGHAM, Maurice Graham | Secretary | Buxton Road SK10 1JS Macclesfield 84 Cheshire | British | 1888530004 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| PREMIER ESTATES LIMITED | Secretary | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire United Kingdom |
| 130375280001 | ||||||||||
| RESIDENTIAL MANAGEMENT GROUP LIMITED | Secretary | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 115261650002 | |||||||||||
| BUCKLEY, Ethel Phyllis | Director | 7 Brocklehurst Mews SK10 2HY Macclesfield Cheshire | British | 1888540001 | ||||||||||
| DAVENPORT, Peter | Director | Flat 2 Brocklehurst Mews SK10 2GY Macclesfield Cheshire | British | 58763740001 | ||||||||||
| GREGORY, Peter | Director | King Edward Street SK10 1AT Macclesfield Chiltern House 72-74 Cheshire | England | British | 270172350001 | |||||||||
| HEAP, Alison Verity | Director | King Edward Street SK10 1AT Macclesfield Chiltern House 72-74 Cheshire | United Kingdom | British | 20263740001 | |||||||||
| SIMPSON, Sarah Verity Christine | Director | Swanscoe Rainow SK10 5SZ Macclesfield Sedgewood Mill Cheshire | United Kingdom | British | 168252710001 | |||||||||
| SMITH, Ian Sydney Anthony | Director | 5 Brocklehurst Mews SK10 2HY Macclesfield Cheshire | British | 13308500001 | ||||||||||
| SUTTON, John | Director | 1 Brocklehurst Mews SK10 2GY Macclesfield Cheshire | British | 77282790001 | ||||||||||
| SUTTON, John | Director | 1 Brocklehurst Mews SK10 2GY Macclesfield Cheshire | British | 77282790001 | ||||||||||
| THOMPSON, Jonathan Nicholas | Director | King Edward Street SK10 1AT Macclesfield Chiltern House 72-74 Cheshire | United Kingdom | British | 146019740001 | |||||||||
| THOMPSON, Jonathan Nicholas | Director | 4 Brocklehurst Mews SK10 2HY Macclesfield Cheshire | United Kingdom | British | 146019740001 | |||||||||
| THORNBER, Oliver Neil | Director | 10 The Mews Brocklehurst Way SK10 2HY Macclesfield Cheshire | British | 46892540001 |
What are the latest statements on persons with significant control for BROCKLEHURST MEWS MAINTENANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0