BRENTOR COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRENTOR COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01150336

Incorporation date

10/12/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BBM, 5 Birling Road, Tunbridge Wells, Kent TN2 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/01/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2025-03-24
dot icon02/01/2025
Confirmation statement made on 2024-12-26 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-24
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon13/03/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon20/09/2023
Termination of appointment of Victor Edward West as a director on 2023-09-20
dot icon20/09/2023
Appointment of Mrs Suzanne Sheila West as a director on 2023-09-20
dot icon13/09/2023
Appointment of Burkinshaw Management Limited as a secretary on 2012-03-07
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-24
dot icon17/01/2023
Confirmation statement made on 2022-12-26 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-24
dot icon02/03/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-24
dot icon31/03/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-03-24
dot icon28/01/2020
Confirmation statement made on 2019-12-26 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-24
dot icon25/02/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-24
dot icon15/01/2018
Confirmation statement made on 2017-12-26 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon08/12/2017
Termination of appointment of Patricia Robinson as a director on 2017-12-08
dot icon19/04/2017
Appointment of Mr Victor Edward West as a director on 2017-04-19
dot icon20/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-24
dot icon09/08/2016
Termination of appointment of Sebastian West as a director on 2016-06-30
dot icon22/02/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon02/02/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon17/12/2014
Appointment of Mrs Veronica Grace Gibbs as a director on 2014-12-08
dot icon18/11/2014
Appointment of Mr Sebastian West as a director on 2014-11-12
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-24
dot icon25/03/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-24
dot icon31/07/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-24
dot icon17/02/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon17/02/2013
Registered office address changed from New Oaks Southview Close Southview Road Crowborough East Sussex TN6 1HH on 2013-02-17
dot icon17/02/2013
Termination of appointment of John Bradbury as a director
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Termination of appointment of Rebecca Horlock as a secretary
dot icon14/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Registered office address changed from Timaru Corseley Road, Groombridge Tunbridge Wells Kent TN3 9SG on 2010-03-08
dot icon01/02/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon01/02/2010
Director's details changed for John Bradbury on 2009-12-25
dot icon01/02/2010
Director's details changed for Patricia Robinson on 2009-12-25
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Appointment terminated director gladys russell
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Secretary appointed rebecca lucy horlock
dot icon19/01/2009
Appointment terminated secretary louise painter
dot icon19/01/2009
Return made up to 26/12/08; full list of members
dot icon31/01/2008
Return made up to 26/12/07; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
New director appointed
dot icon10/01/2007
Return made up to 26/12/06; full list of members
dot icon14/12/2006
New secretary appointed
dot icon08/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Secretary resigned;director resigned
dot icon13/11/2006
New secretary appointed
dot icon10/04/2006
Return made up to 26/12/05; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 30/11/04; full list of members
dot icon06/01/2005
New secretary appointed;new director appointed
dot icon22/12/2004
Secretary resigned;director resigned
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2003
Return made up to 26/12/03; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2003
Return made up to 26/12/02; full list of members
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon19/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 26/12/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2001-03-31
dot icon24/04/2001
Secretary resigned;director resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New secretary appointed;new director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon03/01/2001
Return made up to 26/12/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 2000-03-31
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
New secretary appointed;new director appointed
dot icon12/01/2000
Return made up to 26/12/99; full list of members
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Registered office changed on 16/08/99 from: 82 queens road tunbridge wells kent TN4 9JU
dot icon16/08/1999
Accounts for a small company made up to 1999-03-31
dot icon11/06/1999
Registered office changed on 11/06/99 from: brentor court sandhurst road tunbridge wells kent TN2 3JU
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
New secretary appointed
dot icon14/01/1999
Return made up to 26/12/98; no change of members
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon20/01/1998
Return made up to 26/12/97; no change of members
dot icon08/01/1998
New secretary appointed;new director appointed
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon19/12/1996
Return made up to 26/12/96; full list of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon27/12/1995
Return made up to 26/12/95; no change of members
dot icon10/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 26/12/94; no change of members
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon06/02/1994
Return made up to 26/12/93; full list of members
dot icon04/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1993
Auditor's resignation
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon08/01/1993
Return made up to 26/12/92; full list of members
dot icon13/04/1992
Resolutions
dot icon13/04/1992
£ nc 100/5000 16/03/92
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Return made up to 26/12/91; no change of members
dot icon08/01/1991
Full accounts made up to 1990-03-31
dot icon08/01/1991
Return made up to 26/12/90; full list of members
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 29/09/89; full list of members
dot icon03/04/1989
Director resigned;new director appointed
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon04/02/1989
Return made up to 28/09/88; full list of members
dot icon25/10/1988
Full accounts made up to 1987-03-31
dot icon25/10/1988
Accounts made up to 1986-03-31
dot icon10/10/1988
Return made up to 14/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
19.00
-
0.00
311.00
-
2023
0
12.00
-
0.00
250.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
07/03/2012 - Present
79
Bell, Eric James
Director
08/03/2000 - 11/04/2001
-
Blackburn, Erika Magdelena
Director
11/04/2001 - 22/11/2004
-
Blackburn, Erika Magdelena
Director
31/03/1995 - 29/10/1997
-
Heading, Ivor
Director
22/11/2004 - 23/10/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENTOR COURT MANAGEMENT COMPANY LIMITED

BRENTOR COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/12/1973 with the registered office located at C/O BBM, 5 Birling Road, Tunbridge Wells, Kent TN2 5LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTOR COURT MANAGEMENT COMPANY LIMITED?

toggle

BRENTOR COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/12/1973 .

Where is BRENTOR COURT MANAGEMENT COMPANY LIMITED located?

toggle

BRENTOR COURT MANAGEMENT COMPANY LIMITED is registered at C/O BBM, 5 Birling Road, Tunbridge Wells, Kent TN2 5LX.

What does BRENTOR COURT MANAGEMENT COMPANY LIMITED do?

toggle

BRENTOR COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRENTOR COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-26 with no updates.