BROOKMEADOW COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKMEADOW COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01485604

Incorporation date

17/03/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Brook Meadow Court, Exmouth Road, Budleigh Salterton EX9 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon27/04/2026
Micro company accounts made up to 2026-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon17/04/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2024
Termination of appointment of James Nicholas Jefferson as a director on 2024-12-13
dot icon23/12/2024
Termination of appointment of James Nicholas Jefferson as a secretary on 2024-12-13
dot icon23/12/2024
Appointment of Mr Hillary Edward Powell as a secretary on 2024-12-23
dot icon23/12/2024
Registered office address changed from Flat 4 Brookmeadow Court Exmouth Road Budleigh Salterton Devon EX9 6AQ England to Flat 2 Brook Meadow Court Exmouth Road Budleigh Salterton EX9 6AQ on 2024-12-23
dot icon02/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon18/04/2024
Micro company accounts made up to 2024-03-31
dot icon17/07/2023
Notification of a person with significant control statement
dot icon17/07/2023
Cessation of James Nicholas Jefferson as a person with significant control on 2023-07-17
dot icon28/06/2023
Secretary's details changed for Mr James Nicholas Jefferson on 2023-06-28
dot icon28/06/2023
Director's details changed for Mrs Linda Ann Poole on 2023-06-28
dot icon28/06/2023
Director's details changed for Mr Nigel Poole on 2023-06-28
dot icon28/06/2023
Director's details changed for Mrs Brenda Eleanor Powell on 2023-06-28
dot icon28/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon10/05/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Termination of appointment of Ppm Block Management Ltd as a secretary on 2023-02-22
dot icon22/02/2023
Registered office address changed from Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England to Flat 4 Brookmeadow Court Exmouth Road Budleigh Salterton Devon EX9 6AQ on 2023-02-22
dot icon22/02/2023
Appointment of Mr James Nicholas Jefferson as a secretary on 2023-02-22
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-06-18 with updates
dot icon11/07/2022
Appointment of Mrs Linda Ann Poole as a director on 2022-07-04
dot icon11/07/2022
Termination of appointment of Linda Ann Poole as a director on 2022-07-04
dot icon11/07/2022
Appointment of Mrs Brenda Eleanor Powell as a director on 2022-01-18
dot icon07/07/2022
Appointment of Mrs Linda Ann Poole as a director on 2022-07-03
dot icon07/07/2022
Appointment of Mr Nigel Poole as a director on 2022-05-03
dot icon06/07/2022
Cessation of Margaret Langham as a person with significant control on 2022-05-03
dot icon06/07/2022
Termination of appointment of Margaret Langham as a director on 2022-07-06
dot icon31/01/2022
Termination of appointment of Alethea Thompson as a director on 2022-01-18
dot icon31/01/2022
Appointment of Mr Hillary Edward Powell as a director on 2022-01-18
dot icon31/01/2022
Cessation of Alethea Thompson as a person with significant control on 2021-09-30
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon12/05/2021
Appointment of Ppm Block Management Ltd as a secretary on 2021-05-12
dot icon12/05/2021
Termination of appointment of Stephen Ralph Opie as a secretary on 2021-05-12
dot icon12/05/2021
Registered office address changed from Pegasus Property Management East Street Sidmouth EX10 8BL England to Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW on 2021-05-12
dot icon17/08/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon24/06/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Termination of appointment of Robert Jonathan Morris as a secretary on 2020-06-01
dot icon08/06/2020
Appointment of Mr Stephen Ralph Opie as a secretary on 2020-06-01
dot icon11/02/2020
Notification of Alethea Thompson as a person with significant control on 2020-02-07
dot icon11/02/2020
Appointment of Mrs Alethea Thompson as a director on 2020-02-07
dot icon02/10/2019
Cessation of Graham John Shute as a person with significant control on 2019-09-21
dot icon02/10/2019
Termination of appointment of Graham John Shute as a director on 2019-09-21
dot icon24/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon26/06/2019
Registered office address changed from Brookmeadow Court Budleigh Salterton Devon EX9 6AQ to Pegasus Property Management East Street Sidmouth EX10 8BL on 2019-06-26
dot icon10/05/2019
Micro company accounts made up to 2019-03-31
dot icon23/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon28/06/2018
Micro company accounts made up to 2018-03-31
dot icon03/07/2017
Notification of James Nicholas Jefferson as a person with significant control on 2016-04-06
dot icon03/07/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Notification of Margaret Langham as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon03/07/2017
Notification of Graham John Shute as a person with significant control on 2016-04-06
dot icon28/10/2016
Termination of appointment of Graham John Shute as a secretary on 2016-09-01
dot icon28/10/2016
Appointment of Mr Robert Jonathan Morris as a secretary on 2016-09-01
dot icon28/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon03/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon01/07/2015
Termination of appointment of James Edward Thomas as a director on 2015-06-18
dot icon01/07/2015
Appointment of Mrs Margaret Langham as a director on 2015-06-18
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon01/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon01/07/2010
Director's details changed for Dr Graham John Shute on 2010-06-18
dot icon01/07/2010
Director's details changed for James Nicholas Jefferson on 2010-06-18
dot icon01/07/2010
Director's details changed for James Edward Thomas on 2010-06-18
dot icon12/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Director appointed james edward thomas
dot icon02/07/2009
Return made up to 18/06/09; full list of members
dot icon23/04/2009
Appointment terminated director hazel stewart
dot icon08/12/2008
Director appointed hazel elizabeth stewart
dot icon25/06/2008
Return made up to 18/06/08; full list of members
dot icon25/06/2008
Appointment terminated director doreen smith
dot icon16/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/08/2007
Return made up to 18/06/07; full list of members
dot icon22/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/05/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon07/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 18/06/06; full list of members
dot icon03/07/2006
Director resigned
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 18/06/05; full list of members
dot icon26/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 18/06/04; full list of members
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
New secretary appointed
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/07/2003
Return made up to 18/06/03; full list of members
dot icon21/07/2003
Director resigned
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New secretary appointed;new director appointed
dot icon02/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/06/2002
Return made up to 18/06/02; full list of members
dot icon15/08/2001
New secretary appointed
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Secretary resigned;director resigned
dot icon26/06/2001
Return made up to 18/06/01; full list of members
dot icon21/06/2001
Full accounts made up to 2001-03-31
dot icon29/06/2000
New director appointed
dot icon27/06/2000
Return made up to 18/06/00; full list of members
dot icon22/06/2000
Director resigned
dot icon13/06/2000
Full accounts made up to 2000-03-31
dot icon16/07/1999
Return made up to 18/06/99; no change of members
dot icon16/07/1999
Full accounts made up to 1999-03-31
dot icon20/07/1998
Return made up to 18/06/98; change of members
dot icon02/06/1998
Full accounts made up to 1998-03-31
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
Secretary resigned
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon14/07/1997
Return made up to 18/06/97; full list of members
dot icon14/07/1997
Director resigned
dot icon10/06/1997
Full accounts made up to 1997-03-31
dot icon03/06/1997
Director resigned
dot icon07/07/1996
Return made up to 18/06/96; change of members
dot icon07/07/1996
New secretary appointed
dot icon07/07/1996
Secretary resigned;director resigned
dot icon17/06/1996
Full accounts made up to 1996-03-31
dot icon05/07/1995
Accounts for a small company made up to 1995-03-31
dot icon28/06/1995
Return made up to 18/06/95; no change of members
dot icon15/07/1994
Return made up to 18/06/94; full list of members
dot icon15/07/1994
Full accounts made up to 1994-03-31
dot icon18/01/1994
Director resigned
dot icon05/07/1993
Return made up to 18/06/93; full list of members
dot icon05/07/1993
Director resigned
dot icon17/06/1993
Full accounts made up to 1993-03-31
dot icon21/07/1992
Return made up to 18/06/92; no change of members
dot icon04/07/1992
Full accounts made up to 1992-03-31
dot icon10/07/1991
Return made up to 29/05/91; no change of members
dot icon10/07/1991
Full accounts made up to 1991-03-31
dot icon22/06/1990
Return made up to 18/06/90; full list of members
dot icon22/06/1990
Full accounts made up to 1990-03-31
dot icon08/06/1989
Return made up to 31/05/89; full list of members
dot icon08/06/1989
Full accounts made up to 1989-03-31
dot icon30/06/1988
Return made up to 21/06/88; full list of members
dot icon30/06/1988
Full accounts made up to 1988-03-31
dot icon29/06/1987
Return made up to 09/06/87; full list of members
dot icon29/06/1987
Full accounts made up to 1987-03-31
dot icon08/07/1986
Return made up to 19/06/86; full list of members
dot icon08/07/1986
Full accounts made up to 1986-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
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)
2022
0
4.08K
-
0.00
-
-
2023
4
2.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WINFIELDS BLOCK MANAGEMENT LIMITED
Corporate Secretary
11/05/2021 - 21/02/2023
65
Jefferson, James Nicholas
Director
04/08/2006 - 13/12/2024
-
Jefferson, James Nicholas
Secretary
22/02/2023 - 13/12/2024
-
Poole, Nigel
Director
03/05/2022 - Present
-
Poole, Linda Ann
Director
04/07/2022 - Present
-

Persons with Significant Control

6
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 BROOKMEADOW COURT MANAGEMENT LIMITED

BROOKMEADOW COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/03/1980 with the registered office located at Flat 2 Brook Meadow Court, Exmouth Road, Budleigh Salterton EX9 6AQ. There are currently 5 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 BROOKMEADOW COURT MANAGEMENT LIMITED?

toggle

BROOKMEADOW COURT MANAGEMENT LIMITED is currently Active. It was registered on 17/03/1980 .

Where is BROOKMEADOW COURT MANAGEMENT LIMITED located?

toggle

BROOKMEADOW COURT MANAGEMENT LIMITED is registered at Flat 2 Brook Meadow Court, Exmouth Road, Budleigh Salterton EX9 6AQ.

What does BROOKMEADOW COURT MANAGEMENT LIMITED do?

toggle

BROOKMEADOW COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOKMEADOW COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2026-03-31.