BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01393340

Incorporation date

10/10/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Friston House, Dittons Road, Polegate BN26 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon12/03/2026
Micro company accounts made up to 2025-09-30
dot icon11/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/02/2025
Appointment of Southdown Estates Ltd as a secretary on 2025-01-01
dot icon28/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon06/12/2024
Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ to Friston House Dittons Road Polegate BN26 6HY on 2024-12-06
dot icon17/09/2024
Termination of appointment of Christine Paula Weston-Smith as a director on 2024-09-01
dot icon17/09/2024
Appointment of Mr Michael Anthony Tomlin as a director on 2024-09-01
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon03/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/04/2023
Confirmation statement made on 2023-02-21 with updates
dot icon08/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/10/2021
Termination of appointment of Michael Anthony Tomlin as a director on 2021-09-30
dot icon03/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/05/2021
Termination of appointment of Joseph Patrick Long as a director on 2021-05-04
dot icon18/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon20/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon14/12/2018
Appointment of Mr Joseph Patrick Long as a director on 2018-11-17
dot icon14/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon23/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon23/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon20/07/2015
Termination of appointment of Jemimah Rosalind Chavaudret-Rainfray as a director on 2015-07-03
dot icon04/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon04/03/2015
Director's details changed for Ms Jemimah Rosalind Chavaudret-Rainfray on 2015-02-21
dot icon04/03/2015
Director's details changed for Mr Michael Anthony Tomlin on 2015-02-21
dot icon04/03/2015
Director's details changed for Mrs Christine Paula Weston-Smith on 2015-02-21
dot icon28/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/05/2014
Termination of appointment of Alison Turner as a director
dot icon19/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Joan Jury as a director
dot icon08/01/2014
Registered office address changed from Flat 3 Brookfield Court Lionel Road Bexhill-on-Sea East Sussex TN40 1NT England on 2014-01-08
dot icon07/01/2014
Appointment of Ms Jemimah Rosalind Chavaudret-Rainfray as a director
dot icon07/01/2014
Appointment of Mrs Christine Paula Weston-Smith as a director
dot icon07/01/2014
Appointment of Mrs Alison Louise Turner as a director
dot icon07/01/2014
Appointment of Mr Michael Anthony Tomlin as a director
dot icon07/01/2014
Termination of appointment of Deryck Ford as a director
dot icon07/01/2014
Termination of appointment of Terence Picton as a director
dot icon24/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon08/07/2013
Registered office address changed from Flat 1 Brookfield Court Lionel Road Bexhill-on-Sea East Sussex TN40 1NT England on 2013-07-08
dot icon08/07/2013
Termination of appointment of Kevin Hehir as a director
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/02/2013
Director's details changed for Terence Picton on 2013-02-21
dot icon26/11/2012
Appointment of Mr Deryck Ford as a director
dot icon22/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Termination of appointment of Anthony Parker as a director
dot icon27/07/2012
Termination of appointment of Rebecca Elizabeth Parker as a secretary
dot icon26/07/2012
Registered office address changed from Brookfield Court Lionel Road Bexhill on Sea East Sussex TN40 1NT on 2012-07-26
dot icon06/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon06/03/2012
Director's details changed for Terence Picton on 2012-03-04
dot icon06/03/2012
Director's details changed for Miss Joan Margaret Jury on 2012-03-04
dot icon05/03/2012
Appointment of Mr Kevin Roy Hehir as a director
dot icon04/03/2012
Appointment of Mr Anthony Edward Parker as a director
dot icon04/03/2012
Termination of appointment of Stuart Taylor as a director
dot icon04/03/2012
Termination of appointment of Jacqueline Green as a director
dot icon12/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon24/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Kenneth Igglesden as a secretary
dot icon20/01/2011
Appointment of Rebecca Elizabeth Parker as a secretary
dot icon30/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon23/01/2009
Return made up to 28/12/08; change of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon20/02/2008
Return made up to 28/12/07; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon03/02/2007
Return made up to 28/12/06; full list of members
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
New director appointed
dot icon16/11/2006
Full accounts made up to 2006-09-30
dot icon27/03/2006
Return made up to 28/12/05; full list of members
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon02/12/2005
Director resigned
dot icon02/11/2005
Full accounts made up to 2005-09-30
dot icon25/01/2005
Return made up to 28/12/04; full list of members
dot icon25/01/2005
New director appointed
dot icon14/12/2004
New director appointed
dot icon09/11/2004
Full accounts made up to 2004-09-30
dot icon09/11/2004
Secretary resigned
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
Director resigned
dot icon09/02/2004
Return made up to 28/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2003-09-30
dot icon08/01/2003
Return made up to 28/12/02; change of members
dot icon28/10/2002
Full accounts made up to 2002-09-30
dot icon29/01/2002
Return made up to 28/12/01; full list of members
dot icon14/11/2001
Full accounts made up to 2001-09-30
dot icon17/01/2001
New director appointed
dot icon04/01/2001
Return made up to 28/12/00; change of members
dot icon17/11/2000
Full accounts made up to 2000-09-30
dot icon13/04/2000
Director resigned
dot icon22/12/1999
Return made up to 28/12/99; change of members
dot icon22/12/1999
New director appointed
dot icon15/11/1999
Full accounts made up to 1999-09-30
dot icon18/03/1999
Director resigned
dot icon05/01/1999
Return made up to 28/12/98; full list of members
dot icon05/01/1999
New director appointed
dot icon16/11/1998
Full accounts made up to 1998-09-30
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
Director resigned
dot icon22/01/1998
Return made up to 28/12/97; change of members
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Director resigned
dot icon20/11/1997
Full accounts made up to 1997-09-30
dot icon26/08/1997
Director resigned
dot icon14/01/1997
Return made up to 28/12/96; change of members
dot icon12/11/1996
Full accounts made up to 1996-09-30
dot icon18/12/1995
Return made up to 28/12/95; full list of members
dot icon13/12/1995
New secretary appointed
dot icon13/11/1995
Accounts for a small company made up to 1995-09-30
dot icon23/12/1994
Return made up to 28/12/94; full list of members
dot icon30/10/1994
Accounts for a small company made up to 1994-09-30
dot icon05/01/1994
Return made up to 28/12/93; full list of members
dot icon24/11/1993
Accounts for a small company made up to 1993-09-30
dot icon19/01/1993
Full accounts made up to 1992-09-30
dot icon22/12/1992
Return made up to 28/12/92; no change of members
dot icon04/01/1992
Full accounts made up to 1991-09-30
dot icon24/12/1991
Return made up to 28/12/91; no change of members
dot icon03/12/1991
Particulars of mortgage/charge
dot icon19/04/1991
Full accounts made up to 1990-09-30
dot icon19/04/1991
Return made up to 28/12/90; full list of members
dot icon25/03/1991
Auditor's resignation
dot icon01/02/1990
Full accounts made up to 1989-09-30
dot icon01/02/1990
Return made up to 28/12/89; full list of members
dot icon06/04/1989
Return made up to 31/12/88; full list of members
dot icon17/03/1989
Full accounts made up to 1988-09-30
dot icon11/03/1988
Full accounts made up to 1987-09-30
dot icon11/03/1988
Director resigned;new director appointed
dot icon11/03/1988
Secretary resigned;new secretary appointed
dot icon11/03/1988
Return made up to 31/12/87; full list of members
dot icon18/03/1987
Full accounts made up to 1986-09-30
dot icon18/03/1987
Return made up to 31/12/86; full list of members
dot icon18/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
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
471.00
-
0.00
43.00K
-
2022
0
471.00
-
0.00
41.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlin, Michael Anthony
Director
01/09/2024 - Present
1
Weston-Smith, Christine Paula
Director
17/11/2013 - 01/09/2024
-
Estates Ltd, Southdown
Secretary
01/01/2025 - 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 BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED

BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED is an(a) Active company incorporated on 10/10/1978 with the registered office located at Friston House, Dittons Road, Polegate BN26 6HY. 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 BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED?

toggle

BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED is currently Active. It was registered on 10/10/1978 .

Where is BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED located?

toggle

BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED is registered at Friston House, Dittons Road, Polegate BN26 6HY.

What does BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED do?

toggle

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

What is the latest filing for BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-09-30.