Company NameBrook Meadows Management Company Limited
DirectorJanice McWilliam
Company StatusActive
Company Number05885386
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr John Robert Hanby
StatusCurrent
Appointed21 May 2013(6 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressUhy Hacker Young 6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMrs Janice McWilliam
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young 6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameGordon William Redmile
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleRetired Builder/Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkfield House
118 Alderson Oad
Sheffield
South Yorkshire
S2 4UD
Director NameRichard Curtis Redmile
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleBuilder/Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkfield House
118 Alderson Oad
Sheffield
South Yorkshire
S2 4UD
Secretary NameRichard Curtis Redmile
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkfield House
118 Alderson Oad
Sheffield
South Yorkshire
S2 4UD
Director NameMs Beverley Karen Coldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2013)
RolePrison Custody Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Paradise House
Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMrs Fiona Marie Palmer
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2013)
RolePayroll Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Paradise House
Paradise Street
Sheffield
South Yorkshire
S3 8PZ
Director NameMr Philip Anthony McWilliam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParadise House Paradise Street
Sheffield
South Yorkshire
S3 8PZ

Location

Registered AddressUhy Hacker Young 6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alex Christopher Duke & Kerry Louise Mitchell
6.25%
Ordinary
1 at £1Andrew Rogers
6.25%
Ordinary
1 at £1Ann Marie Long & Glen Miles Slater
6.25%
Ordinary
1 at £1Glenn Clifford James Mellows
6.25%
Ordinary
1 at £1Janice Mcwilliam & Phillip Anthony Mcwilliam
6.25%
Ordinary
1 at £1Joanna Louise Booler
6.25%
Ordinary
1 at £1Jonathan Holmes & Eileen Holmes
6.25%
Ordinary
1 at £1Matthew Lyndon Johnson
6.25%
Ordinary
1 at £1Mrs Sheldon & Mr J. Sheldon
6.25%
Ordinary
1 at £1Ms C. Bunker & Beverley Coldwell
6.25%
Ordinary
1 at £1Rachael Helen Shipston
6.25%
Ordinary
1 at £1Reece Roy Bentley
6.25%
Ordinary
1 at £1Stephen John Clogg
6.25%
Ordinary
1 at £1Wendy Ward
6.25%
Ordinary
2 at £1Karen Lesley Sherriff & Stephen Roy Sherriff
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 3 weeks ago)
Next Return Due7 August 2024 (3 months, 3 weeks from now)

Filing History

28 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 July 2023Confirmation statement made on 24 July 2023 with updates (5 pages)
9 August 2022Confirmation statement made on 24 July 2022 with updates (5 pages)
19 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 September 2021Registered office address changed from Paradise House Paradise Street Sheffield South Yorkshire S3 8PZ to Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF on 1 September 2021 (1 page)
27 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
18 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 July 2019Appointment of Mrs Janice Mcwilliam as a director on 1 July 2019 (2 pages)
10 July 2019Termination of appointment of Philip Anthony Mcwilliam as a director on 8 July 2019 (1 page)
13 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 July 2017Cessation of Philip Anthony Mcwilliam as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Philip Anthony Mcwilliam as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 16
(5 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 16
(5 pages)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 16
(5 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 16
(5 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 May 2013Termination of appointment of Beverley Coldwell as a director (1 page)
22 May 2013Appointment of Mr John Robert Hanby as a secretary (1 page)
22 May 2013Termination of appointment of Fiona Palmer as a director (1 page)
22 May 2013Appointment of Mr John Robert Hanby as a secretary (1 page)
22 May 2013Termination of appointment of Beverley Coldwell as a director (1 page)
22 May 2013Appointment of Mr Philip Anthony Mcwilliam as a director (2 pages)
22 May 2013Appointment of Mr Philip Anthony Mcwilliam as a director (2 pages)
22 May 2013Termination of appointment of Fiona Palmer as a director (1 page)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
27 July 2011Termination of appointment of Richard Redmile as a secretary (1 page)
27 July 2011Termination of appointment of Richard Redmile as a secretary (1 page)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
13 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
24 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 February 2011Appointment of Mrs Fiona Marie Palmer as a director (2 pages)
14 February 2011Appointment of Mrs Fiona Marie Palmer as a director (2 pages)
14 February 2011Appointment of Ms Beverley Karen Coldwell as a director (2 pages)
14 February 2011Appointment of Ms Beverley Karen Coldwell as a director (2 pages)
9 September 2010Registered office address changed from Parkfield House 118 Alderson Oad Sheffield South Yorkshire S2 4UD on 9 September 2010 (1 page)
9 September 2010Termination of appointment of Richard Redmile as a director (1 page)
9 September 2010Termination of appointment of Gordon Redmile as a director (1 page)
9 September 2010Registered office address changed from Parkfield House 118 Alderson Oad Sheffield South Yorkshire S2 4UD on 9 September 2010 (1 page)
9 September 2010Termination of appointment of Gordon Redmile as a director (1 page)
9 September 2010Registered office address changed from Parkfield House 118 Alderson Oad Sheffield South Yorkshire S2 4UD on 9 September 2010 (1 page)
9 September 2010Termination of appointment of Richard Redmile as a director (1 page)
9 August 2010Director's details changed for Richard Curtis Redmile on 24 July 2010 (2 pages)
9 August 2010Director's details changed for Gordon William Redmile on 24 July 2010 (2 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Gordon William Redmile on 24 July 2010 (2 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Richard Curtis Redmile on 24 July 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 December 2009Director's details changed for Gordon William Redmile on 12 November 2009 (3 pages)
9 December 2009Director's details changed for Gordon William Redmile on 12 November 2009 (3 pages)
9 December 2009Director's details changed for Richard Curtis Redmile on 12 November 2009 (3 pages)
9 December 2009Director's details changed for Richard Curtis Redmile on 12 November 2009 (3 pages)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 November 2008Return made up to 24/07/08; full list of members (4 pages)
6 November 2008Return made up to 24/07/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 August 2007Return made up to 24/07/07; full list of members (2 pages)
21 August 2007Return made up to 24/07/07; full list of members (2 pages)
24 July 2006Incorporation (23 pages)
24 July 2006Incorporation (23 pages)