BROOKGLADE COURT HOMES LIMITED

Register to unlock more data on OkredoRegister

BROOKGLADE COURT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02678240

Incorporation date

16/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Appleby Cottage, The Green, Hartest, Suffolk IP29 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1992)
dot icon08/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon30/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon12/02/2012
Termination of appointment of Virginia Collins as a secretary
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/08/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon08/08/2011
Director's details changed for Mr Christopher John Collins on 2011-01-06
dot icon08/08/2011
Director's details changed for Anthony John Law on 2011-01-06
dot icon08/08/2011
Secretary's details changed for Virginia Jane Collins on 2011-01-06
dot icon15/07/2011
Termination of appointment of a director
dot icon13/07/2011
Termination of appointment of Anthony Law as a director
dot icon17/09/2010
Secretary's details changed for Virginia Jane Collins on 2010-09-17
dot icon17/09/2010
Director's details changed for Mr Christopher John Collins on 2010-09-17
dot icon17/09/2010
Registered office address changed from Tidings, Mill Road Felsted Gt Dunmow Essex CM6 3HQ on 2010-09-17
dot icon05/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon13/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 16/01/09; full list of members
dot icon25/01/2008
Return made up to 16/01/08; full list of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
Registered office changed on 14/09/07 from: the estate office 158 moulsham street chelmsford essex CM2 0LD
dot icon24/01/2007
Return made up to 16/01/07; full list of members
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon29/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 16/01/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/08/2005
New director appointed
dot icon14/01/2005
Return made up to 16/01/05; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 16/01/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/12/2003
Particulars of mortgage/charge
dot icon06/12/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon22/04/2003
Certificate of change of name
dot icon10/01/2003
Return made up to 16/01/03; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 16/01/02; no change of members
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon29/03/2001
Full accounts made up to 2000-03-31
dot icon28/02/2001
Return made up to 16/01/01; no change of members
dot icon28/02/2001
Location of debenture register address changed
dot icon11/02/2000
Return made up to 16/01/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon08/02/1999
Return made up to 16/01/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/02/1998
Return made up to 16/01/98; no change of members
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon18/03/1997
Return made up to 16/01/97; full list of members
dot icon18/03/1997
Location of register of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon25/06/1996
Particulars of mortgage/charge
dot icon13/02/1996
Return made up to 16/01/96; no change of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon22/12/1995
Particulars of mortgage/charge
dot icon27/02/1995
Return made up to 16/01/95; no change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Return made up to 16/01/94; full list of members
dot icon21/02/1994
Secretary resigned
dot icon21/02/1994
Director's particulars changed
dot icon03/12/1993
Registered office changed on 03/12/93 from: bellfield house 104 new london road chelmsford
dot icon28/10/1993
Director resigned
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon04/03/1993
Secretary resigned;new secretary appointed
dot icon04/03/1993
Return made up to 16/01/93; full list of members
dot icon03/11/1992
Ad 15/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon15/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Certificate of change of name
dot icon13/10/1992
Secretary resigned;new secretary appointed
dot icon13/10/1992
Director resigned;new director appointed
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Secretary resigned
dot icon14/09/1992
New secretary appointed;director resigned;new director appointed
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Accounting reference date notified as 31/03
dot icon14/09/1992
Registered office changed on 14/09/92 from: mitre house 160 aldersgate st london EC1A 4DD
dot icon16/01/1992
Incorporation
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
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.57K
-
0.00
-
-
2022
0
14.17K
-
0.00
-
-
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

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKGLADE COURT HOMES LIMITED

BROOKGLADE COURT HOMES LIMITED is an(a) Active company incorporated on 16/01/1992 with the registered office located at Appleby Cottage, The Green, Hartest, Suffolk IP29 4DH. There is currently no 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 BROOKGLADE COURT HOMES LIMITED?

toggle

BROOKGLADE COURT HOMES LIMITED is currently Active. It was registered on 16/01/1992 .

Where is BROOKGLADE COURT HOMES LIMITED located?

toggle

BROOKGLADE COURT HOMES LIMITED is registered at Appleby Cottage, The Green, Hartest, Suffolk IP29 4DH.

What does BROOKGLADE COURT HOMES LIMITED do?

toggle

BROOKGLADE COURT HOMES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROOKGLADE COURT HOMES LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-01-16 with no updates.