BROOK COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOK COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01736184

Incorporation date

01/07/1983

Size

Dormant

Contacts

Registered address

Registered address

Office 302 Devonshire House Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1983)
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon08/12/2025
Accounts for a dormant company made up to 2025-09-30
dot icon08/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon17/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon02/10/2023
Appointment of Trent Park Properties Llp as a secretary on 2023-10-02
dot icon21/12/2022
Accounts for a dormant company made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon05/07/2021
Termination of appointment of Philip Michael Ferguson as a secretary on 2021-07-01
dot icon08/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/01/2021
Registered office address changed from , C/O Trent Park Properties, 5 Elstree Way, Borehamwood, Hertfordshire, WD6 1SF to Office 302 Devonshire House Devonshire House Manor Way Borehamwood WD6 1QQ on 2021-01-18
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon07/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/04/2015
Registered office address changed from , C/O Trent Park Properties, 781 Finchley Road, London, NW11 8DN to Office 302 Devonshire House Devonshire House Manor Way Borehamwood WD6 1QQ on 2015-04-27
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon21/08/2014
Registered office address changed from , 51 Elstree Road, Bushey Heath, Bushey, WD23 4GJ to Office 302 Devonshire House Devonshire House Manor Way Borehamwood WD6 1QQ on 2014-08-21
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon23/12/2013
Registered office address changed from , 51 51 Elstree Road, Bushey, Herts, WD23 4GJ, United Kingdom on 2013-12-23
dot icon30/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/03/2013
Registered office address changed from , C/O C/O Trent Park Properties, 781 Finchley Road, London, NW11 8DN, United Kingdom on 2013-03-05
dot icon07/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon07/01/2013
Registered office address changed from , C/O Trent Park Properties, 116 Devonshire House 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England on 2013-01-07
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon04/01/2012
Registered office address changed from , 51 Elstree Road, Bushey Heath, Bushey, WD23 4GJ, United Kingdom on 2012-01-04
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mustafa Jiwa on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Philip Michael Ferguson on 2009-12-21
dot icon25/07/2009
Secretary appointed philip michael ferguson
dot icon25/07/2009
Full accounts made up to 2008-09-30
dot icon20/04/2009
Appointment terminated secretary terence ansell
dot icon17/04/2009
Registered office changed on 17/04/2009 from, 54 barrow point avenue, pinner, middlesex, HA5 3HG
dot icon15/04/2009
Return made up to 19/12/08; full list of members
dot icon18/07/2008
Full accounts made up to 2007-09-30
dot icon10/01/2008
Return made up to 19/12/07; change of members
dot icon23/07/2007
Full accounts made up to 2006-09-30
dot icon13/02/2007
Return made up to 19/12/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon30/01/2006
Return made up to 19/12/05; change of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 19/12/04; change of members
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon07/01/2004
Return made up to 19/12/03; full list of members
dot icon08/09/2003
Full accounts made up to 2002-09-30
dot icon18/12/2002
Return made up to 19/12/02; change of members
dot icon19/11/2002
New director appointed
dot icon23/10/2002
Director resigned
dot icon02/10/2002
Director resigned
dot icon30/08/2002
New director appointed
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon03/01/2002
Return made up to 19/12/01; no change of members
dot icon28/07/2001
Full accounts made up to 2000-09-30
dot icon01/05/2001
Return made up to 19/12/00; full list of members
dot icon04/04/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon24/07/2000
Full accounts made up to 1999-09-30
dot icon14/02/2000
Return made up to 19/12/99; change of members
dot icon08/11/1999
Return made up to 19/12/98; full list of members
dot icon28/10/1999
Full accounts made up to 1998-09-30
dot icon12/10/1999
Registered office changed on 12/10/99 from:\272 streatfield road, kenton, middlesex, HA3 9BY
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon17/02/1997
Return made up to 19/12/96; full list of members
dot icon07/01/1997
New secretary appointed
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon04/08/1995
Full accounts made up to 1994-09-30
dot icon16/01/1995
Return made up to 19/12/94; full list of members
dot icon08/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Accounts for a small company made up to 1993-09-30
dot icon19/01/1994
Return made up to 19/12/93; full list of members
dot icon06/01/1994
Return made up to 19/12/92; full list of members
dot icon23/04/1993
Accounts for a small company made up to 1992-09-30
dot icon19/01/1993
New director appointed
dot icon06/01/1993
Director resigned
dot icon07/04/1992
Return made up to 19/12/91; full list of members
dot icon05/01/1992
Accounts for a small company made up to 1991-09-30
dot icon06/12/1991
Return made up to 19/12/90; no change of members
dot icon06/12/1991
Return made up to 19/12/89; full list of members
dot icon11/10/1991
Registered office changed on 11/10/91 from:\272 streatfield road, kenton, harrow, HA3 9BY
dot icon26/09/1991
Accounts for a small company made up to 1990-09-30
dot icon26/09/1991
Accounts for a small company made up to 1989-09-30
dot icon17/10/1990
Registered office changed on 17/10/90 from:\31 wheatley close, london, NW44LG
dot icon17/10/1990
Director resigned;new director appointed
dot icon17/10/1990
Director resigned;new director appointed
dot icon17/10/1990
Director resigned;new director appointed
dot icon23/02/1990
Director resigned
dot icon30/08/1989
Accounts for a small company made up to 1988-09-30
dot icon30/08/1989
Return made up to 19/12/88; full list of members
dot icon05/12/1988
Director resigned
dot icon04/03/1988
Director resigned
dot icon27/01/1988
Registered office changed on 27/01/88 from:\40 wheatley close, hall lane, london NW4
dot icon03/12/1987
Accounts for a small company made up to 1986-09-30
dot icon03/12/1987
Return made up to 11/08/86; full list of members
dot icon03/12/1987
Accounts for a small company made up to 1985-09-30
dot icon03/12/1987
Return made up to 31/12/85; full list of members
dot icon03/12/1987
Accounts made up to 1987-09-30
dot icon03/12/1987
Return made up to 13/10/87; full list of members
dot icon03/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1986
Registered office changed on 03/05/86 from:\wheatley house, works road, letchworth, herts SG6 1AZ
dot icon01/07/1983
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRENT PARK PROPERTIES LLP
Corporate Secretary
02/10/2023 - Present
53
Jiwa, Mustafa
Director
01/10/2002 - Present
-

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 MANAGEMENT COMPANY LIMITED

BROOK COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/07/1983 with the registered office located at Office 302 Devonshire House Devonshire House, Manor Way, Borehamwood WD6 1QQ. There are currently 2 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 BROOK COURT MANAGEMENT COMPANY LIMITED?

toggle

BROOK COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/07/1983 .

Where is BROOK COURT MANAGEMENT COMPANY LIMITED located?

toggle

BROOK COURT MANAGEMENT COMPANY LIMITED is registered at Office 302 Devonshire House Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does BROOK COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-18 with no updates.