BROOKLANDS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05375218

Incorporation date

24/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon14/04/2020
Confirmation statement made on 2020-02-24 with updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon24/10/2019
Change of details for Mr Daniel James Weich as a person with significant control on 2019-10-23
dot icon24/10/2019
Registered office address changed from 1 Engayne Gardens Upminster RM14 1UY England to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2019-10-24
dot icon23/10/2019
Director's details changed for Mr Daniel James Welch on 2019-10-23
dot icon23/10/2019
Director's details changed for Mr David Mitchell on 2019-10-23
dot icon01/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon22/01/2019
Accounts for a dormant company made up to 2018-02-28
dot icon22/01/2019
Registered office address changed from Flat 2 Brooklands Court 2a Brooklands Gardens Hornchurch Essex RM11 2AE to 1 Engayne Gardens Upminster RM14 1UY on 2019-01-22
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon04/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon04/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon14/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/11/2013
Appointment of Mr David Mitchell as a director
dot icon14/11/2013
Termination of appointment of Sarah Hurrell as a director
dot icon06/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/05/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon31/03/2010
Director's details changed for Sarah Hurrell on 2010-02-23
dot icon31/03/2010
Director's details changed for Mr Daniel James Welch on 2010-02-23
dot icon07/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 24/02/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon06/03/2008
Return made up to 24/02/08; full list of members
dot icon03/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/04/2007
Return made up to 24/02/07; full list of members
dot icon16/04/2007
Location of debenture register
dot icon16/04/2007
Location of register of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon11/10/2006
Registered office changed on 11/10/06 from: 31 corsham street london N1 6DR
dot icon09/10/2006
Return made up to 24/02/06; full list of members
dot icon28/09/2006
Location of debenture register
dot icon28/09/2006
Location of register of members
dot icon28/09/2006
Registered office changed on 28/09/06 from: 2 brooklands court 2A brooklands gardens hornchurch essex RM11 2AE
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2
dot icon28/09/2006
Registered office changed on 28/09/06 from: 2A brooklands gardons hornchurch essex RM11 2AE
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
New secretary appointed;new director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon06/09/2006
Registered office changed on 06/09/06 from: moor house 166 moor lane cranham upminster essex RM14 1HE
dot icon15/08/2006
First Gazette notice for compulsory strike-off
dot icon09/03/2005
Registered office changed on 09/03/05 from: 31 corsham street london N1 6DR
dot icon09/03/2005
New secretary appointed;new director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Secretary resigned
dot icon24/02/2005
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
28/02/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, David
Director
11/10/2013 - Present
-
Hurrell, Sarah
Director
25/05/2006 - 11/10/2013
2
L & A SECRETARIAL LIMITED
Nominee Secretary
24/02/2005 - 24/02/2005
6844
L & A REGISTRARS LIMITED
Nominee Director
24/02/2005 - 24/02/2005
6842
Cooper, Dean Ryan
Director
24/02/2005 - 26/05/2006
2

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 BROOKLANDS COURT MANAGEMENT COMPANY LIMITED

BROOKLANDS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/02/2005 with the registered office located at Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJ. There are currently 3 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 BROOKLANDS COURT MANAGEMENT COMPANY LIMITED?

toggle

BROOKLANDS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/02/2005 .

Where is BROOKLANDS COURT MANAGEMENT COMPANY LIMITED located?

toggle

BROOKLANDS COURT MANAGEMENT COMPANY LIMITED is registered at Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJ.

What does BROOKLANDS COURT MANAGEMENT COMPANY LIMITED do?

toggle

BROOKLANDS COURT MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-24 with updates.