BROOKSBY COURT FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKSBY COURT FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00877057

Incorporation date

18/04/1966

Size

Dormant

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon13/04/2026
Director's details changed for Emma Jane Crooks on 2026-03-27
dot icon13/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon15/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/11/2023
Termination of appointment of Adrian Simon Wray as a secretary on 2023-10-31
dot icon31/08/2023
Registered office address changed from Bradgate House Windsor Street Burbage Hinckley Leicestershire LE10 2EE to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon08/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon05/08/2020
Appointment of Mrs Angela Muriel Padfield as a director on 2020-08-05
dot icon05/08/2020
Confirmation statement made on 2019-08-05 with no updates
dot icon15/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon10/07/2019
Appointment of Mr Mohamed Farooq Moti as a director on 2018-10-10
dot icon27/06/2019
Termination of appointment of Paul Clarke as a director on 2018-10-10
dot icon13/03/2019
Termination of appointment of C P Bigwood Management Llp as a secretary on 2019-01-01
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon23/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/08/2018
Appointment of Adrian Simon Wray as a secretary on 2018-08-01
dot icon07/08/2018
Termination of appointment of Sdl Estate Management Ltd as a secretary on 2018-07-31
dot icon07/08/2018
Registered office address changed from 11 Little Park Farm Road Fareham West Midlands PO15 5SN United Kingdom to Bradgate House Windsor Street Burbage Hinckley Leicestershire LE10 2EE on 2018-08-07
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon14/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-14
dot icon14/02/2018
Appointment of Sdl Estate Management Ltd as a secretary on 2018-02-14
dot icon14/02/2018
Registered office address changed from 11 Little Park Farm Road Fareham West Midlands PO15 5SN United Kingdom to 11 Little Park Farm Road Fareham West Midlands PO15 5SN on 2018-02-14
dot icon14/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham West Midlands PO15 5SN on 2018-02-14
dot icon16/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-07-22 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-07-22 with updates
dot icon05/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-08-05 no member list
dot icon29/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/08/2014
Annual return made up to 2014-08-05 no member list
dot icon08/05/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon08/05/2014
Termination of appointment of Nigel Carlisle as a secretary
dot icon08/05/2014
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 2014-05-08
dot icon08/05/2014
Registered office address changed from C/O C/O Readings Property Group Ltd 78 Granby Street Leicester LE1 1DJ England on 2014-05-08
dot icon20/12/2013
Appointment of Paul Clarke as a director
dot icon20/12/2013
Appointment of Lorraine Susan Fegan as a director
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-08-05 no member list
dot icon06/08/2013
Termination of appointment of Maureen Fisher as a director
dot icon08/02/2013
Appointment of Nigel Carlisle as a secretary
dot icon01/02/2013
Termination of appointment of John Ravenhill as a secretary
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-05 no member list
dot icon14/02/2012
Appointment of Emma Jane Crooks as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-05 no member list
dot icon25/08/2011
Secretary's details changed for Mr John Ravenhill on 2011-08-25
dot icon25/08/2011
Termination of appointment of Evelyn Whiting as a director
dot icon25/08/2011
Registered office address changed from C/O C/O Readings Hope & Mann 78 Granby Street Leicester LE1 1DJ England on 2011-08-25
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-08-05 no member list
dot icon02/12/2010
Director's details changed for Maureen Anne Fisher on 2010-05-02
dot icon02/12/2010
Appointment of Mr John Ravenhill as a secretary
dot icon02/12/2010
Director's details changed for Evelyn Mary Whiting on 2010-05-01
dot icon02/12/2010
Termination of appointment of Countrywide Property Mangement as a secretary
dot icon02/12/2010
Registered office address changed from C/O C/O, Countrywide Property Management Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 2010-12-02
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/08/2009
Annual return made up to 05/08/09
dot icon05/08/2009
Secretary's change of particulars / countrywide property mangement / 04/08/2009
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/01/2009
Registered office changed on 23/01/2009 from 48 granby street leicester LE1 1DH
dot icon21/01/2009
Appointment terminated director terence leeder
dot icon06/08/2008
Annual return made up to 05/08/08
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/08/2007
Annual return made up to 05/08/07
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/12/2006
Secretary's particulars changed
dot icon06/09/2006
Annual return made up to 05/08/06
dot icon16/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/09/2005
Annual return made up to 05/08/05
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Secretary resigned
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/09/2004
Annual return made up to 05/08/04
dot icon28/09/2004
Director resigned
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/08/2003
Annual return made up to 05/08/03
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/10/2002
Annual return made up to 15/08/02
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/10/2001
Annual return made up to 15/08/01
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon06/07/2001
Registered office changed on 06/07/01 from: spencers the rutland centre 56 halford street leicester leicestershire LE1 1TQ
dot icon19/04/2001
New director appointed
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon30/08/2000
Annual return made up to 15/08/00
dot icon11/11/1999
Full accounts made up to 1999-03-31
dot icon10/09/1999
Annual return made up to 15/08/99
dot icon09/06/1999
Secretary's particulars changed
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon15/09/1998
Annual return made up to 15/08/98
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon23/09/1997
Annual return made up to 15/08/97
dot icon01/09/1997
Registered office changed on 01/09/97 from: 26-30 halford street leicester leicestershire LE1 1JB
dot icon24/07/1997
Secretary resigned
dot icon24/07/1997
New secretary appointed
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon20/08/1996
Annual return made up to 15/08/96
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon11/08/1995
Annual return made up to 15/08/95
dot icon11/08/1995
Director resigned;new director appointed
dot icon29/01/1995
Memorandum and Articles of Association
dot icon29/01/1995
Auditor's resignation
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Annual return made up to 15/08/94
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon12/01/1994
Director resigned;new director appointed
dot icon30/08/1993
Annual return made up to 15/08/93
dot icon03/11/1992
Annual return made up to 15/08/92
dot icon03/11/1992
Full accounts made up to 1992-03-31
dot icon03/11/1992
Registered office changed on 03/11/92 from: 2A new walk leicester LE1 6TF
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon16/09/1991
Annual return made up to 15/08/91
dot icon17/08/1990
Full accounts made up to 1990-03-31
dot icon17/08/1990
Annual return made up to 15/08/90
dot icon17/07/1990
Registered office changed on 17/07/90 from: 26 halford street leicester LE1 1JB
dot icon16/11/1989
Full accounts made up to 1989-03-31
dot icon16/11/1989
Annual return made up to 09/08/89
dot icon25/08/1988
Full accounts made up to 1988-03-31
dot icon25/08/1988
Annual return made up to 10/08/88
dot icon12/10/1987
Full accounts made up to 1987-03-31
dot icon07/08/1987
New director appointed
dot icon04/04/1987
Full accounts made up to 1986-03-31
dot icon04/04/1987
23/03/87 nsc
dot icon16/03/1987
Director resigned
dot icon04/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1986
Director resigned;new director appointed
dot icon02/07/1986
Full accounts made up to 1985-03-31
dot icon02/07/1986
Annual return made up to 31/12/85
dot icon02/07/1986
Annual return made up to 31/12/84
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
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
03/12/2018 - 01/01/2019
251
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
08/05/2014 - 14/02/2018
288
GLF MANAGEMENT LIMITED
Corporate Secretary
14/02/2018 - 31/07/2018
320
Clarke, Paul
Director
09/12/2013 - 10/10/2018
-
COUNTRYWIDE PROPERTY MANGEMENT
Corporate Secretary
14/03/2005 - 30/04/2010
26

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+
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 BROOKSBY COURT FLATS MANAGEMENT LIMITED

BROOKSBY COURT FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 18/04/1966 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. There are currently 4 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 BROOKSBY COURT FLATS MANAGEMENT LIMITED?

toggle

BROOKSBY COURT FLATS MANAGEMENT LIMITED is currently Active. It was registered on 18/04/1966 .

Where is BROOKSBY COURT FLATS MANAGEMENT LIMITED located?

toggle

BROOKSBY COURT FLATS MANAGEMENT LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does BROOKSBY COURT FLATS MANAGEMENT LIMITED do?

toggle

BROOKSBY COURT FLATS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROOKSBY COURT FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Emma Jane Crooks on 2026-03-27.