BROOKWOOD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOKWOOD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04274215

Incorporation date

21/08/2001

Size

Dormant

Contacts

Registered address

Registered address

Reeve House, Parsonage Square, Dorking RH4 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2001)
dot icon03/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon03/09/2025
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to Reeve House Parsonage Square Dorking RH4 1UP on 2025-09-03
dot icon03/09/2025
Termination of appointment of Pauline Jeffery as a director on 2025-09-03
dot icon03/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon19/02/2025
Accounts for a dormant company made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon05/10/2023
Appointment of Ms Nicola Irene Blake as a director on 2023-10-05
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-08-31
dot icon23/08/2021
Appointment of Mrs Pauline Jeffery as a director on 2021-08-23
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon05/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon19/01/2021
Termination of appointment of John Douglas Jeffery as a director on 2021-01-19
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon09/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon06/10/2016
Accounts for a dormant company made up to 2016-08-31
dot icon21/09/2016
Appointment of Mrs Eva Gold Young as a director on 2016-09-21
dot icon21/09/2016
Appointment of Mr John Douglas Jeffery as a director on 2016-09-21
dot icon31/08/2016
Termination of appointment of Steven James Blake as a director on 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon11/01/2016
Accounts for a dormant company made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-21 no member list
dot icon02/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon04/12/2014
Termination of appointment of Tracey Elizabeth Trolley as a director on 2014-10-24
dot icon05/09/2014
Annual return made up to 2014-08-21 no member list
dot icon09/07/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-21 no member list
dot icon14/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-21 no member list
dot icon09/07/2012
Appointment of Samantha Hamzi as a director
dot icon04/07/2012
Appointment of Steven James Blake as a director
dot icon29/06/2012
Termination of appointment of Deborah Casey as a director
dot icon29/06/2012
Termination of appointment of Jeffrey Wilcox as a secretary
dot icon29/06/2012
Termination of appointment of Jeffrey Wilcox as a secretary
dot icon29/06/2012
Registered office address changed from 2 Priestlands Close Horley Surrey RH6 8GG on 2012-06-29
dot icon05/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon27/08/2011
Annual return made up to 2011-08-21 no member list
dot icon16/08/2011
Termination of appointment of James Kyffin Topp as a director
dot icon31/08/2010
Accounts for a dormant company made up to 2010-08-31
dot icon22/08/2010
Annual return made up to 2010-08-21 no member list
dot icon22/08/2010
Director's details changed for Tracey Elizabeth Trolley on 2010-08-21
dot icon22/08/2010
Director's details changed for James Alexander Kyffin Topp on 2010-08-21
dot icon22/08/2010
Director's details changed for Deborah Karen Casey on 2010-08-21
dot icon17/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon26/08/2009
Annual return made up to 21/08/09
dot icon16/09/2008
Director appointed deborah karen casey
dot icon09/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon08/09/2008
Annual return made up to 21/08/08
dot icon03/09/2008
Appointment terminated director christopher holland
dot icon17/10/2007
Accounts for a dormant company made up to 2007-08-31
dot icon09/10/2007
Annual return made up to 21/08/07
dot icon09/10/2006
Accounts for a dormant company made up to 2006-08-31
dot icon11/09/2006
Annual return made up to 21/08/06
dot icon11/09/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon27/09/2005
Annual return made up to 21/08/05
dot icon27/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon25/05/2005
Director resigned
dot icon16/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Annual return made up to 21/08/04
dot icon08/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon11/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Registered office changed on 04/03/04 from: 47 castle street reading berkshire RG1 7SR
dot icon03/09/2003
Annual return made up to 21/08/03
dot icon07/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon27/08/2002
Annual return made up to 21/08/02
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon21/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
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

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
21/08/2001 - 25/02/2004
478
CASTLE NOTORNIS LIMITED
Corporate Director
21/08/2001 - 23/08/2001
240
Blake, Steven James
Director
29/06/2012 - 31/08/2016
4
Amato, Silvano
Director
23/08/2001 - 25/02/2004
64
Gray, Robin
Director
23/08/2001 - 25/02/2004
18

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 BROOKWOOD COURT MANAGEMENT COMPANY LIMITED

BROOKWOOD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/08/2001 with the registered office located at Reeve House, Parsonage Square, Dorking RH4 1UP. 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 BROOKWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

BROOKWOOD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/08/2001 .

Where is BROOKWOOD COURT MANAGEMENT COMPANY LIMITED located?

toggle

BROOKWOOD COURT MANAGEMENT COMPANY LIMITED is registered at Reeve House, Parsonage Square, Dorking RH4 1UP.

What does BROOKWOOD COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/02/2026: Accounts for a dormant company made up to 2025-08-31.