BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06137874

Incorporation date

05/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Rushmills, Northampton, Northamptonshire NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon26/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon28/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Cessation of Thomas James Dymond as a person with significant control on 2025-03-31
dot icon29/04/2025
Change of details for Mr Robert Bowden as a person with significant control on 2025-02-01
dot icon29/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon22/01/2025
Termination of appointment of Thomas James Dymond as a director on 2025-01-18
dot icon28/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon21/03/2023
Cessation of Gemma Joanne Line as a person with significant control on 2023-03-05
dot icon21/03/2023
Cessation of Deborah Ann Atkins as a person with significant control on 2023-03-05
dot icon21/03/2023
Cessation of John Edward Czarnota as a person with significant control on 2023-03-05
dot icon21/03/2023
Cessation of Steven Edward Curtis as a person with significant control on 2023-03-05
dot icon21/03/2023
Cessation of David Alex Hummel-Newell as a person with significant control on 2023-03-05
dot icon21/03/2023
Cessation of William Peter Nall as a person with significant control on 2023-03-05
dot icon21/03/2023
Cessation of Benjamin Spickernell as a person with significant control on 2023-03-05
dot icon21/03/2023
Cessation of Philip Stokes as a person with significant control on 2023-03-05
dot icon21/03/2023
Cessation of Tripal International Ltd as a person with significant control on 2023-03-05
dot icon13/12/2022
Termination of appointment of Gemma Joanne Line as a director on 2022-12-09
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon01/03/2022
Termination of appointment of Fortus Service Charge Limited as a secretary on 2022-03-01
dot icon18/02/2022
Director's details changed for Mr Thomas James Dymond on 2022-02-18
dot icon18/02/2022
Registered office address changed from 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2022-02-18
dot icon18/02/2022
Appointment of Fortus Service Charge Limited as a secretary on 2022-02-18
dot icon18/02/2022
Change of details for Mr Thomas James Dymond as a person with significant control on 2022-02-18
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-28
dot icon28/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon19/04/2021
Registered office address changed from 7 Brooklands Court Kettering Venture Park Kettering NN15 6FD England to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 2021-04-19
dot icon30/03/2021
Termination of appointment of Steven Edward Curtis as a director on 2021-03-30
dot icon30/03/2021
Registered office address changed from 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD England to 7 Brooklands Court Kettering Venture Park Kettering NN15 6FD on 2021-03-30
dot icon30/01/2021
Micro company accounts made up to 2019-12-30
dot icon19/07/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon30/01/2020
Micro company accounts made up to 2018-12-30
dot icon20/11/2019
Appointment of Mr Robert John Reginald Bowden as a director on 2019-11-01
dot icon03/10/2019
Termination of appointment of David Alex Hummel-Newell as a director on 2019-10-03
dot icon03/10/2019
Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA United Kingdom to 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD on 2019-10-03
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon14/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon11/03/2019
Notification of Tripal International Ltd as a person with significant control on 2019-02-27
dot icon06/03/2019
Notification of Benjamin Spickernell as a person with significant control on 2018-10-10
dot icon06/03/2019
Notification of Deborah Atkins as a person with significant control on 2018-10-10
dot icon19/10/2018
Notification of William Peter Nall as a person with significant control on 2018-10-10
dot icon19/10/2018
Notification of John Edward Czarnota as a person with significant control on 2018-10-10
dot icon19/10/2018
Notification of Robert Bowden as a person with significant control on 2018-10-10
dot icon19/10/2018
Notification of Philip Stokes as a person with significant control on 2018-10-10
dot icon16/10/2018
Notification of David Alex Hummel-Newell as a person with significant control on 2018-10-10
dot icon16/10/2018
Cessation of Lodge Park Commercial Developments Limited as a person with significant control on 2018-10-10
dot icon16/10/2018
Appointment of Mr David Alex Hummel-Newell as a director on 2018-10-10
dot icon16/10/2018
Appointment of Miss Gemma Joanne Line as a director on 2018-10-10
dot icon16/10/2018
Notification of Gemma Joanne Line as a person with significant control on 2018-10-10
dot icon16/10/2018
Appointment of Mr Thomas James Dymond as a director on 2018-10-10
dot icon16/10/2018
Appointment of Mr Steven Edward Curtis as a director on 2018-10-10
dot icon16/10/2018
Termination of appointment of Lee James Mills as a director on 2018-10-10
dot icon16/10/2018
Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA United Kingdom to Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA on 2018-10-16
dot icon16/10/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA on 2018-10-16
dot icon16/10/2018
Notification of Steven Edward Curtis as a person with significant control on 2018-10-10
dot icon16/10/2018
Notification of Thomas James Dymond as a person with significant control on 2018-10-10
dot icon02/10/2018
Director's details changed for Mr Lee James Mills on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Termination of appointment of Westley Maffei as a secretary on 2018-09-11
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon17/01/2018
Termination of appointment of John Burns Barrett as a director on 2017-03-15
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon14/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-03-05 no member list
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon05/03/2015
Annual return made up to 2015-03-05 no member list
dot icon05/03/2015
Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-05
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-03-05 no member list
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-03-05 no member list
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-05 no member list
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon16/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-05 no member list
dot icon06/03/2010
Annual return made up to 2010-03-05 no member list
dot icon05/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Termination of appointment of Jeremy Baker as a director
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon09/03/2009
Annual return made up to 05/03/09
dot icon29/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 05/03/08
dot icon07/08/2008
Appointment terminated director matthew swan
dot icon07/08/2008
Director appointed jeremy baker
dot icon07/08/2008
Appointment terminated director mark greenwood
dot icon17/04/2008
Secretary appointed timothy francis george
dot icon17/04/2008
Appointment terminated secretary christopher lee
dot icon17/04/2008
Registered office changed on 17/04/2008 from kinnaird house 1 pall mall east london SW5Y 5AZ
dot icon01/04/2008
Director appointed lee james mills
dot icon05/03/2007
Incorporation
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 icon-10.79 % *

* during past year

Cash in Bank

£25,070.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
40.33K
-
0.00
28.10K
-
2022
-
8.10K
-
0.00
25.07K
-
2022
-
8.10K
-
0.00
25.07K
-

Employees

2022

Employees

-

Net Assets(GBP)

8.10K £Descended-79.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.07K £Descended-10.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Gemma Joanne Line
Director
10/10/2018 - 09/12/2022
2
Baker, Jeremy
Director
06/08/2008 - 31/12/2009
19
FORTUS SERVICE CHARGE LIMITED
Corporate Secretary
18/02/2022 - 01/03/2022
3
Mills, Lee James
Director
12/02/2008 - 10/10/2018
372
Barrett, John Burns
Director
05/03/2007 - 15/03/2017
86

Persons with Significant Control

21
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 BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED

BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at 1 Rushmills, Northampton, Northamptonshire NN4 7YB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED?

toggle

BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED is currently Active. It was registered on 05/03/2007 .

Where is BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED located?

toggle

BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED is registered at 1 Rushmills, Northampton, Northamptonshire NN4 7YB.

What does BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED do?

toggle

BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-05 with no updates.