BROWNS COURT (CIPPENHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROWNS COURT (CIPPENHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829440

Incorporation date

20/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Swan House, Savill Way, Marlow SL7 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1999)
dot icon14/11/2025
Director's details changed for Mrs Jane Vivian Morris on 2025-11-14
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon20/10/2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Swan House Savill Way Marlow SL7 1UB on 2025-10-20
dot icon20/10/2025
Appointment of Ams Marlow Limited as a secretary on 2025-10-20
dot icon20/10/2025
Termination of appointment of Gem Estate Management Limited as a secretary on 2025-10-20
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon14/07/2025
Appointment of Ms Rosemary Bell as a director on 2025-02-05
dot icon15/01/2025
Appointment of Ms Alicja Olech as a director on 2025-01-15
dot icon19/11/2024
Appointment of Mrs Jane Vivian Morris as a director on 2024-10-01
dot icon19/11/2024
Termination of appointment of Keri Johnson as a director on 2024-05-01
dot icon19/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon26/09/2024
Termination of appointment of Joan Catherine Thompson as a director on 2024-09-16
dot icon30/07/2024
Micro company accounts made up to 2023-12-31
dot icon09/11/2023
Director's details changed for Joan Catherine Thompson on 2023-11-09
dot icon09/11/2023
Director's details changed for Keri Johnson on 2023-11-09
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon18/04/2023
Termination of appointment of Mavinder Sohanpal as a director on 2023-04-18
dot icon27/09/2022
Termination of appointment of Peter Nathan Odei as a director on 2022-09-19
dot icon26/08/2022
Termination of appointment of Julie Dowling as a director on 2022-08-26
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon20/07/2022
Termination of appointment of John Edward Morris as a director on 2022-07-20
dot icon17/03/2022
Appointment of Mr Mavinder Sohanpal as a director on 2022-03-17
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon18/02/2021
Termination of appointment of Manvinder Sohanpal as a director on 2021-02-08
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon20/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-04-20
dot icon03/09/2019
Confirmation statement made on 2019-08-20 with updates
dot icon19/07/2019
Micro company accounts made up to 2018-12-31
dot icon11/06/2019
Appointment of Mr Peter Nathan Odei as a director on 2019-05-30
dot icon09/05/2019
Appointment of Mr Manvinder Sohanpal as a director on 2019-05-07
dot icon04/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon29/06/2017
Micro company accounts made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Termination of appointment of Sean Rainey as a director
dot icon27/08/2013
Director's details changed for John Edward Morris on 2013-08-27
dot icon22/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon23/08/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon03/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon03/09/2010
Secretary's details changed for Gem Estate Management Limited on 2010-08-20
dot icon02/09/2010
Director's details changed for Julie Dowling on 2010-08-20
dot icon02/09/2010
Director's details changed for Joan Catherine Thompson on 2010-08-20
dot icon02/09/2010
Director's details changed for Sean Rainey on 2010-08-20
dot icon02/09/2010
Director's details changed for John Edward Morris on 2010-08-20
dot icon02/09/2010
Director's details changed for Keri Johnson on 2010-08-20
dot icon02/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2009
Return made up to 20/08/09; full list of members
dot icon27/08/2009
Secretary's change of particulars / gem estate management LIMITED / 01/06/2009
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/08/2008
Return made up to 20/08/08; full list of members
dot icon06/08/2008
Director appointed julie dowling
dot icon07/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon17/09/2007
Return made up to 20/08/07; full list of members
dot icon13/07/2007
New director appointed
dot icon02/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2006
Return made up to 20/08/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon25/09/2006
Registered office changed on 25/09/06 from: c p m house works road letchworth hertfordshire SG6 1LB
dot icon07/08/2006
Director resigned
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2005
Return made up to 20/08/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/09/2004
Return made up to 20/08/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 20/08/03; full list of members
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Secretary resigned;director resigned
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New secretary appointed
dot icon22/10/2002
Return made up to 20/08/02; full list of members
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 20/08/01; full list of members
dot icon21/05/2002
Registered office changed on 21/05/02 from: jubilee house 147 bath road slough berkshire SL1 3UX
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 20/08/00; full list of members
dot icon03/11/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon13/10/2000
Resolutions
dot icon13/10/2000
Resolutions
dot icon13/10/2000
Resolutions
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New secretary appointed
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New secretary appointed
dot icon14/06/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon25/08/1999
Secretary resigned
dot icon20/08/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.01K
-
0.00
-
-
2021
0
27.01K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

27.01K £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS MARLOW LTD
Corporate Secretary
20/10/2025 - Present
150
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 20/10/2025
281
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
17/02/2003 - 02/06/2011
171
Bell, Rosemary
Director
05/02/2025 - Present
28
Sohanpal, Mavinder
Director
17/03/2022 - 18/04/2023
-

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 BROWNS COURT (CIPPENHAM) MANAGEMENT COMPANY LIMITED

BROWNS COURT (CIPPENHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/08/1999 with the registered office located at Swan House, Savill Way, Marlow SL7 1UB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS COURT (CIPPENHAM) MANAGEMENT COMPANY LIMITED?

toggle

BROWNS COURT (CIPPENHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/08/1999 .

Where is BROWNS COURT (CIPPENHAM) MANAGEMENT COMPANY LIMITED located?

toggle

BROWNS COURT (CIPPENHAM) MANAGEMENT COMPANY LIMITED is registered at Swan House, Savill Way, Marlow SL7 1UB.

What does BROWNS COURT (CIPPENHAM) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROWNS COURT (CIPPENHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Director's details changed for Mrs Jane Vivian Morris on 2025-11-14.