Company NameBrooke Park Management Company Limited
Company StatusActive
Company Number04744733
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerald Hartley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(12 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Nicholas John Fogg
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Jonathan Vincent Mather
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr John Alexander Elder
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMark Rodgers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2007)
RoleCompany Director
Correspondence Address4 Sandlebridge Rise
Little Warford
Alderley Edge
Cheshire
SK9 7TE
Director NameMr John David Slater
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
14 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameMr John David Slater
NationalityBritish
StatusResigned
Appointed22 August 2003(3 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
14 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMr Giles Peter Beswick
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Bridge Street
Macclesfield
Cheshire
SK11 6PZ
Director NameMr John David Owen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Worsley Court
High Street Worsley
Manchester
M28 3NJ
Director NameMiss Deborah Louise Jukes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Falls Cottage
Akesmore Lane
Gillow Heath
Staffordshire
ST8 6RS
Secretary NameMr John David Owen
NationalityBritish
StatusResigned
Appointed14 March 2007(3 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vermont Gardens
Grove Lane
Cheadle Hulme
Cheshire
SK8 7RE
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressSimpson Wood Limited
Bank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £18ball Games Limited
12.50%
Ordinary A
1 at £1Capita Irg Trustees LTD
12.50%
Ordinary A
1 at £1Evoloution House Group Sipp
12.50%
Ordinary A
1 at £1Hornbuckle Mitchell Trustees LTD
12.50%
Ordinary B
1 at £1John David Owen & Simon James King
12.50%
Ordinary A
1 at £1Paul Hogarth
12.50%
Ordinary A
1 at £1Rosehill Holdings LTD
12.50%
Ordinary A
1 at £1Select Property Group LTD
12.50%
Ordinary A

Financials

Year2014
Net Worth£8
Cash£24,293
Current Liabilities£42,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 August 2022Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ to C/O Simpson Wood Limited Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 30 August 2022 (1 page)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 May 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
2 February 2021Appointment of Mr John Alexander Elder as a director on 2 February 2021 (2 pages)
29 January 2021Termination of appointment of Deborah Louise Jukes as a director on 29 January 2021 (1 page)
12 January 2021Appointment of Mr Nicholas John Fogg as a director on 12 January 2021 (2 pages)
12 January 2021Appointment of Mr Jonathan Vincent Mather as a director on 12 January 2021 (2 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 October 2020Termination of appointment of John David Owen as a secretary on 23 October 2020 (1 page)
23 October 2020Termination of appointment of John David Owen as a director on 23 October 2020 (1 page)
1 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
1 May 2020Director's details changed for Mr John David Owen on 1 May 2020 (2 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Termination of appointment of Giles Peter Beswick as a director on 7 April 2016 (1 page)
6 October 2017Termination of appointment of Giles Peter Beswick as a director on 7 April 2016 (1 page)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8
(8 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8
(8 pages)
7 April 2016Appointment of Mr Gerald Hartley as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Mr Gerald Hartley as a director on 7 April 2016 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8
(7 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8
(7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8
(7 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8
(7 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
4 June 2010Director's details changed for Deborah Louise Jukes on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John David Owen on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Deborah Louise Jukes on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John David Owen on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John David Owen on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Deborah Louise Jukes on 1 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (6 pages)
1 May 2009Return made up to 25/04/09; full list of members (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 May 2008Return made up to 25/04/08; full list of members (6 pages)
14 May 2008Return made up to 25/04/08; full list of members (6 pages)
9 November 2007Ad 09/04/06--------- £ si 1@1 (2 pages)
9 November 2007Ad 28/03/03--------- £ si 1@1 (2 pages)
9 November 2007Ad 09/04/06--------- £ si 1@1 (2 pages)
9 November 2007Ad 28/03/03--------- £ si 1@1 (2 pages)
30 October 2007Return made up to 25/04/07; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 October 2007Return made up to 25/04/07; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Registered office changed on 09/03/07 from: block a barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (1 page)
9 March 2007Registered office changed on 09/03/07 from: block a barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
24 May 2006Return made up to 25/04/06; full list of members (10 pages)
24 May 2006Return made up to 25/04/06; full list of members (10 pages)
8 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
8 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 May 2005Return made up to 25/04/05; full list of members (10 pages)
16 May 2005Return made up to 25/04/05; full list of members (10 pages)
18 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 December 2004Ad 29/11/04--------- £ si 5@1=5 £ ic 3/8 (2 pages)
14 December 2004Ad 29/11/04--------- £ si 5@1=5 £ ic 3/8 (2 pages)
30 October 2004Ad 15/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 October 2004Ad 15/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 October 2004Ad 07/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2004Ad 07/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2004Return made up to 25/04/04; full list of members (7 pages)
8 June 2004Return made up to 25/04/04; full list of members (7 pages)
2 June 2004Registered office changed on 02/06/04 from: the towers towers business park wilmslow road didsbury manchester M20 2SL (1 page)
2 June 2004Registered office changed on 02/06/04 from: the towers towers business park wilmslow road didsbury manchester M20 2SL (1 page)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 September 2003New secretary appointed;new director appointed (3 pages)
7 September 2003New director appointed (3 pages)
7 September 2003Director resigned (1 page)
7 September 2003New secretary appointed;new director appointed (3 pages)
7 September 2003Director resigned (1 page)
7 September 2003New director appointed (3 pages)
7 September 2003Registered office changed on 07/09/03 from: ship canal house king street manchester M2 4WB (1 page)
7 September 2003Registered office changed on 07/09/03 from: ship canal house king street manchester M2 4WB (1 page)
18 August 2003Company name changed cobco 584 LIMITED\certificate issued on 18/08/03 (2 pages)
18 August 2003Company name changed cobco 584 LIMITED\certificate issued on 18/08/03 (2 pages)
25 April 2003Incorporation (17 pages)
25 April 2003Incorporation (17 pages)