BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED

Register to unlock more data on OkredoRegister

BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03105607

Incorporation date

22/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

17 Dukes Ride, Crowthorne, Berks RG45 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1995)
dot icon03/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon23/09/2025
Director's details changed for David Makin on 2025-09-23
dot icon23/07/2025
Micro company accounts made up to 2025-04-30
dot icon15/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon24/04/2019
Appointment of Mr Philip Godfrey Warren as a director on 2019-04-16
dot icon23/04/2019
Termination of appointment of Michael Anthony Smurthwaite as a director on 2019-04-04
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2017
Termination of appointment of Hazel Elizabeth Dickson as a director on 2017-03-31
dot icon17/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon09/09/2015
Total exemption full accounts made up to 2015-04-30
dot icon22/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2014-04-30
dot icon01/10/2013
Total exemption full accounts made up to 2013-04-30
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon02/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon26/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon15/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon26/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon22/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon22/09/2010
Director's details changed for David Makin on 2009-11-01
dot icon22/09/2010
Director's details changed for Hazel Elizabeth Dickson on 2009-11-01
dot icon17/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon28/09/2009
Return made up to 22/09/09; full list of members
dot icon28/09/2009
Secretary's change of particulars / neville pedersen / 01/03/2007
dot icon09/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon22/09/2008
Return made up to 22/09/08; full list of members
dot icon05/12/2007
New director appointed
dot icon31/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon27/09/2007
Return made up to 22/09/07; change of members
dot icon04/10/2006
Return made up to 22/09/06; full list of members
dot icon28/09/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
Registered office changed on 03/08/06 from: 44 honeysuckle drive pagham west sussex PO21 3PT
dot icon03/08/2006
Secretary resigned
dot icon24/07/2006
Director resigned
dot icon13/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/10/2005
Return made up to 22/09/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/09/2004
Return made up to 22/09/04; change of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon20/09/2003
Return made up to 22/09/03; no change of members
dot icon29/07/2003
Registered office changed on 29/07/03 from: 3 broome court bracknell berkshire RG12 7AB
dot icon09/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon03/10/2002
Return made up to 22/09/02; full list of members
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon16/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/10/2001
Return made up to 22/09/01; change of members
dot icon08/01/2001
Accounts for a small company made up to 2000-04-30
dot icon04/10/2000
Return made up to 22/09/00; change of members
dot icon23/03/2000
Accounts for a small company made up to 1999-04-30
dot icon21/10/1999
Return made up to 22/09/99; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1998-04-30
dot icon14/06/1999
Accounting reference date shortened from 30/09/98 to 30/04/98
dot icon29/09/1998
Return made up to 22/09/98; full list of members
dot icon28/07/1998
Accounts for a small company made up to 1997-09-30
dot icon25/09/1997
Return made up to 22/09/97; full list of members
dot icon25/09/1997
Registered office changed on 25/09/97 from: new zealand house 18 water street liverpool L2 8TD
dot icon25/09/1997
New secretary appointed;new director appointed
dot icon25/09/1997
New director appointed
dot icon21/11/1996
Accounts for a small company made up to 1996-09-30
dot icon26/09/1995
Secretary resigned
dot icon22/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makin, David
Director
21/07/2006 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/09/1995 - 21/09/1995
99600
Warren, Philip Godfrey
Director
16/04/2019 - Present
4
Sheard, David Peter
Director
21/09/1995 - 05/04/1997
42
Pedersen, Neville John Temple
Secretary
20/07/2006 - Present
35

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 BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED

BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED is an(a) Active company incorporated on 22/09/1995 with the registered office located at 17 Dukes Ride, Crowthorne, Berks RG45 6LZ. 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 BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED?

toggle

BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED is currently Active. It was registered on 22/09/1995 .

Where is BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED located?

toggle

BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED is registered at 17 Dukes Ride, Crowthorne, Berks RG45 6LZ.

What does BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED do?

toggle

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

What is the latest filing for BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-22 with updates.