BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED
Overview
| Company Name | BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06137874 |
| 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 BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED?
- Development of building projects (41100) / Construction
Where is BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED located?
| Registered Office Address | 1 Rushmills NN4 7YB Northampton Northamptonshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2026 |
| Overdue | No |
What are the latest filings for BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 05, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Cessation of Thomas James Dymond as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Robert Bowden as a person with significant control on Feb 01, 2025 | 2 pages | PSC04 | ||
Termination of appointment of Thomas James Dymond as a director on Jan 18, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Cessation of Tripal International Ltd as a person with significant control on Mar 05, 2023 | 1 pages | PSC07 | ||
Cessation of Philip Stokes as a person with significant control on Mar 05, 2023 | 1 pages | PSC07 | ||
Cessation of Benjamin Spickernell as a person with significant control on Mar 05, 2023 | 1 pages | PSC07 | ||
Cessation of William Peter Nall as a person with significant control on Mar 05, 2023 | 1 pages | PSC07 | ||
Cessation of David Alex Hummel-Newell as a person with significant control on Mar 05, 2023 | 1 pages | PSC07 | ||
Cessation of Steven Edward Curtis as a person with significant control on Mar 05, 2023 | 1 pages | PSC07 | ||
Cessation of John Edward Czarnota as a person with significant control on Mar 05, 2023 | 1 pages | PSC07 | ||
Cessation of Deborah Ann Atkins as a person with significant control on Mar 05, 2023 | 1 pages | PSC07 | ||
Cessation of Gemma Joanne Line as a person with significant control on Mar 05, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gemma Joanne Line as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fortus Service Charge Limited as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||
Director's details changed for Mr Thomas James Dymond on Feb 18, 2022 | 2 pages | CH01 | ||
Registered office address changed from 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD England to 1 Rushmills Northampton Northamptonshire NN4 7YB on Feb 18, 2022 | 1 pages | AD01 | ||
Who are the officers of BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOWDEN, Robert John Reginald | Director | Brooklands Court Kettering Venture Park NN15 6FD Kettering 10 England | England | British | 224186480002 | |||||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||||||
| LEE, Christopher Michael | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | 133709330001 | ||||||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235181870001 | |||||||||||
| FORTUS SERVICE CHARGE LIMITED | Secretary | NN4 7YB Northampton 1 Rushmills Northamptonshire England |
| 268925330001 | ||||||||||
| BAKER, Jeremy | Director | 19 Lynmouth Drive Sully CF64 5TP Penarth South Glamorgan | Wales | British | 19938460005 | |||||||||
| BARRETT, John Burns | Director | 6 Tollbar Road NN14 3LH Islip Northamptonshire | England | British | 48668240007 | |||||||||
| CURTIS, Steven Edward | Director | Little Stanion NN18 8GN Corby 16 Cotswold Avenue Northamptonshire England | United Kingdom | British | 183911260002 | |||||||||
| DYMOND, Thomas James | Director | NN4 7YB Northampton 1 Rushmills Northamptonshire United Kingdom | England | British | 219513120001 | |||||||||
| GREENWOOD, Mark | Director | 1 Mitchison Road N1 3NJ London | British | 98276400002 | ||||||||||
| HUMMEL-NEWELL, David Alex | Director | 3 Swallow Court Kettering Venture Park NN15 6XX Kettering Verto Uk Ltd Northamptonshire England | England | British | 251478250001 | |||||||||
| LINE, Gemma Joanne | Director | Unit 7 Brooklands Court Kettering Venture Park NN15 6FD Kettering Highcross Autoservices Ltd Northamptonshire England | England | British | 235419600001 | |||||||||
| MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | 53951880001 | |||||||||
| SWAN, Matthew David | Director | 11 Sauncey Wood AL5 5DP Harpenden Hertfordshire | England | British | 142632960001 |
Who are the persons with significant control of BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tripal International Ltd | Feb 27, 2019 | Brooklands Court Kettering Venture Park NN15 6FD Kettering Unit 13 Northamptonshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas James Dymond | Oct 10, 2018 | NN4 7YB Northampton 1 Rushmills Northamptonshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Alex Hummel-Newell | Oct 10, 2018 | 3 Swallow Court Kettering Venture Park NN15 6XX Kettering Verto Uk Ltd Northamptonshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Stokes | Oct 10, 2018 | Kettering Venture Park NN15 6FC Kettering 17 Brooklands Court Northamptonshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Gemma Joanne Line | Oct 10, 2018 | Unit 7 Brooklands Court Kettering Venture Park NN15 6FD Kettering Highcross Autoservices Ltd Northamptonshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Edward Curtis | Oct 10, 2018 | Little Stanion NN18 8GN Corby 16 Cotswold Avenue Northamptonshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Edward Czarnota | Oct 10, 2018 | Greatford PE9 4QA Stamford Greatford Hall Lincolnshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Peter Nall | Oct 10, 2018 | Kettering Venture Park NN15 6FD Kettering 12 Brooklands Court Northamptonshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Deborah Ann Atkins | Oct 10, 2018 | Isham NN14 1HL Kettering 8 Middle Street Northamptonshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Benjamin Spickernell | Oct 10, 2018 | Sutton Maddock TF11 9ND Shifnal The Forge Shropshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Bowden | Oct 10, 2018 | Kettering Venture Park NN14 1HL Kettering 10 Brooklands Court Northamptonshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Lodge Park Commercial Developments Limited | Apr 06, 2016 | 84 Salop Street WV3 0SR Wolverhampton Carillion House England | Yes | ||||||||||
| |||||||||||||
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