BROOK COURT DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BROOK COURT DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01035463

Incorporation date

20/12/1971

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BELMONT PROPERTY MANAGEMENT, Daniell House, Falmouth Road, Truro, Cornwall TR1 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon29/10/2024
Termination of appointment of Justin Hedley Paull as a director on 2023-08-13
dot icon16/10/2024
Termination of appointment of Frank William Mason as a director on 2023-12-03
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon17/05/2024
Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17
dot icon07/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon14/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon20/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon08/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2017
Notification of a person with significant control statement
dot icon18/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon29/06/2015
Termination of appointment of David George Eyre as a director on 2015-06-03
dot icon26/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon11/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/06/2013
Termination of appointment of Linda Bukac as a director
dot icon28/06/2013
Termination of appointment of John Burrow as a director
dot icon28/06/2013
Termination of appointment of John Baxter as a director
dot icon28/06/2013
Termination of appointment of John Crook as a director
dot icon19/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon29/06/2012
Registered office address changed from 2a River Street Truro Cornwall TR1 2SQ United Kingdom on 2012-06-29
dot icon10/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon13/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon09/06/2010
Director's details changed for Nina Karen Stedman on 2010-06-01
dot icon09/06/2010
Director's details changed for Mr. Frank William Mason on 2010-06-01
dot icon09/06/2010
Director's details changed for John Edward Burrow on 2010-06-01
dot icon09/06/2010
Director's details changed for David Douglas on 2010-06-01
dot icon09/06/2010
Director's details changed for Justin Hedley Paull on 2010-06-01
dot icon09/06/2010
Director's details changed for John James Brinham Crook on 2010-06-01
dot icon09/06/2010
Director's details changed for David George Eyre on 2010-06-01
dot icon09/06/2010
Director's details changed for Linda Anne Bukac on 2010-06-01
dot icon30/06/2009
Registered office changed on 30/06/2009 from 5 nursery close truro cornwall TR1 1TZ
dot icon30/06/2009
Appointment terminated secretary christopher mason
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon02/06/2009
Director's change of particulars / frank mason / 02/06/2009
dot icon28/05/2009
Director's change of particulars / frank mason / 28/05/2009
dot icon28/05/2009
Director's change of particulars / david eyre / 28/05/2009
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Appointment terminated director dorothy roberts
dot icon12/12/2008
Director appointed mr. Frank william mason
dot icon03/06/2008
Return made up to 01/06/08; full list of members
dot icon02/06/2008
Appointment terminated director betty warren
dot icon24/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Appointment terminated director david bray
dot icon25/03/2008
Director's change of particulars / david eyre / 30/11/2007
dot icon25/03/2008
Director's change of particulars / john burrow / 14/02/2008
dot icon10/10/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Secretary's particulars changed
dot icon11/09/2007
Location of register of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: 12 pengover parc redruth cornwall TR15 1JA
dot icon03/09/2007
Director's particulars changed
dot icon03/09/2007
Director's particulars changed
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/04/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon14/07/2006
New director appointed
dot icon30/06/2006
Return made up to 01/06/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon06/06/2005
Return made up to 01/06/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/05/2005
Director resigned
dot icon09/04/2005
Director resigned
dot icon09/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon01/04/2005
Director resigned
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon14/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon04/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
Registered office changed on 08/01/04 from: 5 brook court falmouth cornwall TR11 3QD
dot icon05/08/2003
Return made up to 01/06/03; full list of members
dot icon05/08/2003
Secretary resigned
dot icon05/08/2003
New secretary appointed
dot icon12/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/07/2002
Return made up to 01/06/02; full list of members
dot icon11/07/2002
New director appointed
dot icon09/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/08/2001
Return made up to 01/06/01; full list of members
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon21/02/2001
Accounts for a small company made up to 2000-12-31
dot icon25/01/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon30/08/2000
Accounts for a small company made up to 1999-12-31
dot icon04/07/2000
Return made up to 01/06/00; full list of members
dot icon16/03/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon10/08/1999
Return made up to 01/06/99; full list of members
dot icon14/04/1999
Accounts for a small company made up to 1998-12-31
dot icon15/01/1999
New director appointed
dot icon14/01/1999
Director resigned
dot icon14/10/1998
New director appointed
dot icon14/10/1998
Director resigned
dot icon12/06/1998
Return made up to 01/06/98; full list of members
dot icon31/03/1998
Accounts for a small company made up to 1997-12-31
dot icon12/11/1997
New director appointed
dot icon27/06/1997
Return made up to 01/06/97; full list of members
dot icon27/06/1997
Director resigned
dot icon27/06/1997
Director resigned
dot icon27/06/1997
Secretary resigned;director resigned
dot icon27/06/1997
Director resigned
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon06/06/1997
New secretary appointed
dot icon22/05/1997
Accounts for a small company made up to 1997-01-31
dot icon02/04/1997
New director appointed
dot icon26/10/1996
New director appointed
dot icon24/06/1996
Return made up to 01/06/96; full list of members
dot icon09/05/1996
Accounts for a small company made up to 1996-01-31
dot icon26/07/1995
New director appointed
dot icon24/07/1995
Accounts for a small company made up to 1995-01-31
dot icon26/06/1995
New director appointed
dot icon26/06/1995
Return made up to 01/06/95; change of members
dot icon25/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Secretary resigned;new secretary appointed
dot icon23/08/1994
Director resigned;new director appointed
dot icon23/08/1994
Director resigned;new director appointed
dot icon28/06/1994
Director resigned;new director appointed
dot icon13/06/1994
Accounts for a small company made up to 1994-01-31
dot icon13/06/1994
Return made up to 01/06/94; no change of members
dot icon17/02/1994
Director resigned;new director appointed
dot icon08/10/1993
Director resigned;new director appointed
dot icon27/05/1993
Return made up to 01/06/93; full list of members
dot icon29/04/1993
Director resigned;new director appointed
dot icon19/04/1993
Full accounts made up to 1993-01-31
dot icon28/02/1993
Director resigned;new director appointed
dot icon19/11/1992
Full accounts made up to 1992-01-31
dot icon14/09/1992
Director resigned;new director appointed
dot icon17/06/1992
Return made up to 01/06/92; no change of members
dot icon25/06/1991
Full accounts made up to 1991-01-31
dot icon25/06/1991
Return made up to 01/06/91; change of members
dot icon04/03/1991
New director appointed
dot icon04/03/1991
Director resigned;new director appointed
dot icon19/09/1990
Return made up to 31/07/89; full list of members
dot icon19/09/1990
Return made up to 26/03/90; full list of members
dot icon30/07/1990
Full accounts made up to 1990-01-31
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon20/06/1989
Accounts for a small company made up to 1988-01-31
dot icon20/06/1989
Return made up to 31/12/88; full list of members
dot icon20/06/1989
Return made up to 31/12/87; full list of members
dot icon20/06/1989
Full accounts made up to 1989-01-31
dot icon23/02/1988
Return made up to 31/12/86; full list of members
dot icon27/10/1987
Accounts made up to 1987-01-31
dot icon13/08/1987
Return made up to 31/12/85; full list of members
dot icon13/08/1987
Return made up to 31/12/84; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
Return made up to 31/12/80; full list of members
dot icon21/05/1986
Return made up to 31/12/79; full list of members
dot icon21/05/1986
Return made up to 31/12/81; full list of members
dot icon21/05/1986
Return made up to 31/12/82; full list of members
dot icon21/05/1986
Return made up to 31/12/83; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.85K
-
0.00
-
-
2022
0
1.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, John Samuel
Director
19/03/2005 - 28/06/2013
6
Jones, Kathrine Madelene
Director
21/04/1993 - 31/01/1997
-
Morgan, Vivian William Cyril
Director
15/10/1987 - 30/04/2004
-
Bray, David Reginald
Director
14/07/2006 - 02/09/2007
-
Bukac, Linda Anne
Director
04/10/2007 - 28/06/2013
-

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 BROOK COURT DEVELOPMENT LIMITED

BROOK COURT DEVELOPMENT LIMITED is an(a) Active company incorporated on 20/12/1971 with the registered office located at C/O BELMONT PROPERTY MANAGEMENT, Daniell House, Falmouth Road, Truro, Cornwall TR1 2HX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK COURT DEVELOPMENT LIMITED?

toggle

BROOK COURT DEVELOPMENT LIMITED is currently Active. It was registered on 20/12/1971 .

Where is BROOK COURT DEVELOPMENT LIMITED located?

toggle

BROOK COURT DEVELOPMENT LIMITED is registered at C/O BELMONT PROPERTY MANAGEMENT, Daniell House, Falmouth Road, Truro, Cornwall TR1 2HX.

What does BROOK COURT DEVELOPMENT LIMITED do?

toggle

BROOK COURT DEVELOPMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOK COURT DEVELOPMENT LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.