Active
Company Information for BROOK MEADOW PROPERTIES LIMITED
VICTORIA HOUSE, NEW CHESHIRE BUSINESS PARK WINCHAM LANE, WINCHAM, NORTHWICH, CW9 6GG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BROOK MEADOW PROPERTIES LIMITED | |
Legal Registered Office | |
VICTORIA HOUSE, NEW CHESHIRE BUSINESS PARK WINCHAM LANE WINCHAM NORTHWICH CW9 6GG Other companies in CW9 | |
Company Number | 07595136 | |
---|---|---|
Company ID Number | 07595136 | |
Date formed | 2011-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB118840118 |
Last Datalog update: | 2025-04-05 11:56:15 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK OLIVER MCGEARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN JOAN BIRD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAFIT PRODUCTS LTD | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
BLUE MACHINERY (LONDON) LIMITED | Director | 2014-11-06 | CURRENT | 1992-11-04 | Active - Proposal to Strike off | |
MCGEARY HOLDINGS LIMITED | Director | 2013-09-17 | CURRENT | 2013-09-17 | Active | |
SPARE & WEAR PARTS LIMITED | Director | 2010-10-20 | CURRENT | 2009-10-12 | Dissolved 2014-06-24 | |
WEAR & SPARE PARTS LIMITED | Director | 2010-04-23 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
BLUE MACHINERY (EQUIPMENT) LIMITED | Director | 2008-09-05 | CURRENT | 2008-09-01 | Active | |
BLUE MACHINERY (FUCHS) LIMITED | Director | 2007-09-17 | CURRENT | 2007-09-17 | Active | |
BLUE MACHINERY (CENTRAL) LIMITED | Director | 2007-04-30 | CURRENT | 1992-09-11 | Active | |
BLUE MACHINERY (GROUP) LIMITED | Director | 2003-08-15 | CURRENT | 2003-08-15 | Active | |
LONDEL LTD | Director | 2003-03-12 | CURRENT | 2002-08-16 | Active | |
BLUE MACHINERY (SPARES) LIMITED | Director | 2003-03-12 | CURRENT | 2002-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
Change of details for Mr Patrick Oliver Mcgeary as a person with significant control on 2021-04-30 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEVIN MCGEARY | |
AP01 | DIRECTOR APPOINTED MRS PAMELA MCGEARY | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Patrick Oliver Mcgeary as a person with significant control on 2020-02-27 | |
CH01 | Director's details changed for Mr Patrick Oliver Mcgeary on 2020-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/20 FROM Victoia House New Cheshire Business Park Wincham Lane Northwich Cheshire CW9 6GG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR AIDAN PATRICK MCGEARY | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN JOAN BIRD | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/14 FROM 1St Floor 8-12 London Street Southport Merseyside PR9 0UE United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | Previous accounting period shortened from 30/04/12 TO 31/03/12 | |
MG01 | Duplicate mortgage certificatecharge no:2 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 07/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MRS LYNN JOAN BIRD | |
SH01 | 05/05/11 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOK MEADOW PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROOK MEADOW PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |