BROOKLANDS MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05628355

Incorporation date

18/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Delta 606 Welton Road, Swindon SN5 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2005)
dot icon19/12/2025
Micro company accounts made up to 2025-08-31
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-08-31
dot icon03/01/2025
Confirmation statement made on 2024-11-18 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-08-31
dot icon04/01/2024
Confirmation statement made on 2023-11-18 with no updates
dot icon03/05/2023
Registered office address changed from 15 Windsor Road Swindon SN3 1JP United Kingdom to Delta 606 Welton Road Swindon SN5 7XF on 2023-05-03
dot icon03/05/2023
Appointment of Home from Home Property Management Swindon Ltd as a secretary on 2023-04-19
dot icon02/05/2023
Termination of appointment of John Robert Morris as a secretary on 2023-02-28
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-08-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-08-31
dot icon25/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon23/04/2020
Secretary's details changed for Mr John Robert Morris on 2020-04-22
dot icon29/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon18/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon18/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon30/12/2016
Appointment of Helen Chadwick as a director on 2016-12-30
dot icon29/12/2016
Director's details changed for Mrs Lisa Jane Farr on 2016-12-29
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon01/11/2016
Appointment of Mr John Robert Morris as a secretary on 2016-11-01
dot icon01/11/2016
Termination of appointment of Barry George Mercer as a secretary on 2016-11-01
dot icon01/11/2016
Registered office address changed from 8 Baywater Marlborough Wiltshire SN8 1DX to 15 Windsor Road Swindon SN3 1JP on 2016-11-01
dot icon05/10/2016
Total exemption full accounts made up to 2016-08-31
dot icon21/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon18/11/2015
Annual return made up to 2015-11-18 no member list
dot icon12/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon24/11/2014
Annual return made up to 2014-11-18 no member list
dot icon24/11/2014
Secretary's details changed for Mr Barry George Mercer on 2014-02-01
dot icon24/11/2014
Registered office address changed from 8 8 Baywater Marlborough Wiltshire SN8 1DX England to 8 Baywater Marlborough Wiltshire SN8 1DX on 2014-11-24
dot icon09/06/2014
Registered office address changed from 36 River Park Marlborough Wiltshire SN8 1NH on 2014-06-09
dot icon21/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon19/11/2013
Annual return made up to 2013-11-18 no member list
dot icon20/11/2012
Annual return made up to 2012-11-18 no member list
dot icon11/10/2012
Total exemption full accounts made up to 2012-08-31
dot icon30/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon02/02/2012
Appointment of Mrs Lisa Jane Farr as a director
dot icon31/01/2012
Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH England on 2012-01-31
dot icon31/01/2012
Termination of appointment of Centrick Limited as a secretary
dot icon31/01/2012
Termination of appointment of James Ackrill as a director
dot icon31/01/2012
Appointment of Mr Barry George Mercer as a secretary
dot icon23/11/2011
Annual return made up to 2011-11-18 no member list
dot icon24/10/2011
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2011-10-24
dot icon24/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon20/12/2010
Annual return made up to 2010-11-18 no member list
dot icon06/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon10/12/2009
Annual return made up to 2009-11-18 no member list
dot icon25/11/2009
Appointment of Centrick Limited as a secretary
dot icon25/11/2009
Termination of appointment of Shane Bland as a secretary
dot icon25/11/2009
Termination of appointment of Marilyn Mclachlan as a secretary
dot icon08/08/2009
Director appointed james ackrill
dot icon08/08/2009
Appointment terminate, director marilyn mcclachan logged form
dot icon08/08/2009
Appointment terminated director kenneth smith
dot icon27/04/2009
Accounting reference date shortened from 30/11/2009 to 31/08/2009
dot icon24/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/02/2009
Secretary's change of particulars / shane bland / 12/02/2009
dot icon12/12/2008
Annual return made up to 18/11/08
dot icon23/07/2008
Appointment terminated director jonathan flint
dot icon14/07/2008
Secretary appointed shane bland
dot icon21/05/2008
Accounts for a dormant company made up to 2007-11-30
dot icon20/11/2007
Annual return made up to 18/11/07
dot icon20/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon14/09/2007
Registered office changed on 14/09/07 from: brook house birmingham road henley -in-arden solihull west midlands B95 5QR
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
New secretary appointed
dot icon05/01/2007
Annual return made up to 18/11/06
dot icon26/06/2006
New secretary appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Registered office changed on 05/12/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon18/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, John Robert
Secretary
01/11/2016 - 28/02/2023
-
Farr, Lisa Jane
Director
31/01/2012 - Present
-
Home Property Management Swindon Ltd, Home From
Secretary
19/04/2023 - Present
-
Chadwick, Helen
Director
30/12/2016 - 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+
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 MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED

BROOKLANDS MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED is an(a) Active company incorporated on 18/11/2005 with the registered office located at Delta 606 Welton Road, Swindon SN5 7XF. 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 MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED?

toggle

BROOKLANDS MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED is currently Active. It was registered on 18/11/2005 .

Where is BROOKLANDS MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED located?

toggle

BROOKLANDS MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED is registered at Delta 606 Welton Road, Swindon SN5 7XF.

What does BROOKLANDS MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED do?

toggle

BROOKLANDS MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKLANDS MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-08-31.