BROOK FARM COURT MANAGEMENT LIMITED
Overview
Company Name | BROOK FARM COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02368728 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROOK FARM COURT MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BROOK FARM COURT MANAGEMENT LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROOK FARM COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BROOK FARM COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for BROOK FARM COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Director's details changed for Mr Ouda Saleh on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Mr Nigel Howell on Apr 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to Arcadia House Maritime Walk Southampton SO14 3TL | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Peverel Secretarial Limited on Nov 06, 2015 | 1 pages | CH04 | ||||||||||
Who are the officers of BROOK FARM COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700002 | ||||||||||
PERRETT, Steve John | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Company Director | 298450810001 | ||||||||
SALEH, Ouda | Director | Queensway House 11 Queensway BH25 5NR New Milton Hampshire | England | British | Director Of Finance | 178978460035 | ||||||||
BINGLEY, Joan Hilary | Secretary | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||||||
EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | Company Secretary | 123440090026 | |||||||||
KAUFMAN, Michael Stephen | Secretary | 7 Needham Road W11 2RP London | British | 41272050001 | ||||||||||
LEADER CRAMER, Brian Victor | Secretary | Edgewood 21 Prowse Avenue Bushey WD2 1JS Watford Hertfordshire | British | 67435370001 | ||||||||||
LEADER CRAMER, Gregory Ian | Secretary | 23 Lambolle Place NW3 4PG London | British | 85027100002 | ||||||||||
SHILL, Caroline Sara | Secretary | Flat 1 Blenheim House GL52 2AA Cheltenham Gloucestershire | British | 33054850001 | ||||||||||
ROWANSEC LIMITED | Nominee Secretary | 135 Aztec West Almondsbury BS32 4UB Bristol Avon | 900006290001 | |||||||||||
BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Company Director | 117929650001 | ||||||||
CROSS, Michael Richard | Director | Laburnum House High Street Shirrell Heath SO32 2JN Southampton Hampshire | British | Company Director | 102548130001 | |||||||||
CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Accountant | 169752370001 | ||||||||
DEVONALD, Simon John Michael | Director | 60 Meadway AL5 1JL Harpenden Hertfordshire | British | Property Manager | 49979590003 | |||||||||
EDGAR, Keith Alan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Property Manager | 111105900002 | ||||||||
EDGE, Catherine Ann | Director | 19 The Kymin NP25 3SF Monmouth Gwent | British | Accountant | 21156380001 | |||||||||
EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Barrister | 123440090026 | ||||||||
ENTWISTLE, Janet Elizabeth | Director | Queensway House 11 Queensway BH25 5NR New Milton Hampshire | England | British | Director | 119442900001 | ||||||||
HOWELL, Nigel, Mr. | Director | Queensway House 11 Queensway BH25 5NR New Milton Hampshire | England | British | Chief Executive Officer | 39980820027 | ||||||||
LEADER CRAMER, Brian Victor | Director | Edgewood 21 Prowse Avenue Bushey WD2 1JS Watford Hertfordshire | United Kingdom | British | Company Director | 67435370001 | ||||||||
LEADER CRAMER, Gregory Ian | Director | 23 Lambolle Place NW3 4PG London | British | Company Director | 85027100002 | |||||||||
MULLAN, Craig | Director | Level 4 Cadellgatan, 6 Stockholm 114 36 Sweden | British New Zealand | Company Director | 101990960002 | |||||||||
RUTHERFORD, Keith Charles | Director | Sea Spray 10a Cliff Drive, Canford Cliffs BH13 7JD Poole | British | Company Director | 80022920003 | |||||||||
SHILL, Caroline Sara | Director | Flat 1 Blenheim House GL52 2AA Cheltenham Gloucestershire | British | Trainee Legal Executive | 33054850001 | |||||||||
WADLOW, Catriona Ann | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Personnel Director | 114241630002 | ||||||||
ROWAN FORMATIONS LIMITED | Nominee Director | 135 Aztec West Almondsbury BS32 4UB Bristol Avon | 900006280001 | |||||||||||
ROWANSEC LIMITED | Nominee Director | 135 Aztec West Almondsbury BS32 4UB Bristol Avon | 900006290001 |
Who are the persons with significant control of BROOK FARM COURT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Retirement Care Group Ltd | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0