BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918508

Incorporation date

13/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dashwoods Ltd, 31 Dashwood Avenue, High Wycombe, Bucks HP12 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1994)
dot icon27/08/2025
Total exemption full accounts made up to 2025-04-05
dot icon06/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon07/02/2025
Change of details for Mr Jamiel Yaqub as a person with significant control on 2022-04-26
dot icon18/07/2024
Total exemption full accounts made up to 2024-04-05
dot icon13/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2023-04-05
dot icon09/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2022-04-05
dot icon23/05/2022
Director's details changed for Mr Jamiel Yaqub on 2022-05-23
dot icon23/05/2022
Change of details for Mr Jamiel Yaqub as a person with significant control on 2022-05-23
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon25/04/2022
Change of details for Mr Jamiel Yaqub as a person with significant control on 2020-12-28
dot icon19/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2021-04-05
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon23/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2019-04-05
dot icon23/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2018-04-05
dot icon30/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2017-04-05
dot icon19/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon21/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon11/03/2016
Appointment of Mr Jamiel Yaqub as a director on 2016-03-03
dot icon11/03/2016
Termination of appointment of Brian Uche Osakwe as a director on 2016-03-03
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon22/01/2016
Appointment of Ms Arlene Linda Baptiste as a director on 2016-01-22
dot icon20/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon16/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon26/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-04-05
dot icon13/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Carlos Layne as a director
dot icon26/07/2010
Total exemption small company accounts made up to 2010-04-05
dot icon16/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon16/04/2010
Director's details changed for Carlos Layne on 2010-04-13
dot icon16/04/2010
Director's details changed for Brian Uche Osakwe on 2010-04-13
dot icon23/02/2010
Termination of appointment of Chiyedza Gadzikwa as a director
dot icon18/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon11/12/2009
Total exemption small company accounts made up to 2008-04-05
dot icon17/04/2009
Return made up to 13/04/09; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2007-04-05
dot icon16/04/2008
Appointment terminate, director and secretary arlene baptiste logged form
dot icon14/04/2008
Return made up to 13/04/08; full list of members
dot icon14/04/2008
Appointment terminated director arlene baptiste
dot icon14/04/2008
Appointment terminated secretary arlene baptiste
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon23/01/2008
Return made up to 13/04/07; full list of members
dot icon30/10/2006
New secretary appointed;new director appointed
dot icon26/10/2006
Director resigned
dot icon13/09/2006
Total exemption full accounts made up to 2006-04-05
dot icon02/06/2006
Return made up to 13/04/06; full list of members
dot icon22/05/2006
New secretary appointed;new director appointed
dot icon22/05/2006
Secretary resigned;director resigned
dot icon10/11/2005
Total exemption full accounts made up to 2005-04-05
dot icon13/05/2005
Return made up to 13/04/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-04-05
dot icon06/07/2004
Return made up to 13/04/04; full list of members
dot icon01/07/2004
Return made up to 13/04/03; full list of members
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned;director resigned
dot icon01/07/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon08/10/2003
New director appointed
dot icon03/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon03/10/2003
New director appointed
dot icon03/10/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon10/09/2002
Total exemption full accounts made up to 2002-04-05
dot icon10/05/2002
Return made up to 13/04/02; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2001-04-05
dot icon16/06/2001
Director resigned
dot icon16/06/2001
Director resigned
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon07/06/2001
Return made up to 13/04/01; full list of members
dot icon26/09/2000
Full accounts made up to 2000-04-05
dot icon31/05/2000
Return made up to 13/04/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-04-05
dot icon03/06/1999
Return made up to 13/04/99; full list of members
dot icon11/09/1998
Full accounts made up to 1998-04-05
dot icon07/07/1998
Return made up to 13/04/98; no change of members
dot icon07/07/1998
New director appointed
dot icon13/01/1998
Full accounts made up to 1997-04-05
dot icon23/04/1997
Return made up to 13/04/97; no change of members
dot icon10/02/1997
Full accounts made up to 1996-04-05
dot icon04/07/1996
Return made up to 13/04/96; full list of members
dot icon18/03/1996
Secretary resigned;new secretary appointed
dot icon13/02/1996
Compulsory strike-off action has been discontinued
dot icon13/02/1996
Accounts for a small company made up to 1995-04-05
dot icon13/02/1996
Registered office changed on 13/02/96 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL
dot icon14/11/1995
First Gazette notice for compulsory strike-off
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Accounting reference date notified as 05/04
dot icon19/07/1994
Registered office changed on 19/07/94 from: 12 southgate street winchester hampshire SO23 9EF
dot icon19/07/1994
Location of register of members
dot icon19/07/1994
Ad 14/04/94--------- £ si 2@1=2 £ ic 2/4
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon13/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-29.60 % *

* during past year

Cash in Bank

£1,886.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.48K
-
0.00
3.75K
-
2022
2
2.39K
-
0.00
2.68K
-
2023
2
1.58K
-
0.00
1.89K
-
2023
2
1.58K
-
0.00
1.89K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.58K £Descended-33.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.89K £Descended-29.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Carlos Layne
Director
29/09/2002 - 12/08/2010
2
Hughes, Gerwyn
Director
13/04/1994 - 13/04/2001
-
Da Silva, Daniel
Director
13/04/2001 - 29/06/2003
-
Crome, Geoffrey Robert
Director
13/04/1994 - 30/04/1998
-
Smith, Eric
Director
17/04/2002 - 21/04/2006
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED

BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED is an(a) Active company incorporated on 13/04/1994 with the registered office located at Dashwoods Ltd, 31 Dashwood Avenue, High Wycombe, Bucks HP12 3DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

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

toggle

BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED is currently Active. It was registered on 13/04/1994 .

Where is BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED located?

toggle

BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED is registered at Dashwoods Ltd, 31 Dashwood Avenue, High Wycombe, Bucks HP12 3DZ.

What does BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED do?

toggle

BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED have?

toggle

BROOKLANDS COURT MANAGEMENT (HIGH WYCOMBE) LIMITED had 2 employees in 2023.

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

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2025-04-05.