Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE)
Company Information for

BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE)

CV8 1LY, BANK GALLERY, HIGH STREET, KENILWORTH, WARWICKSHIRE, CV8 1LY,
Company Registration Number
00677203
Private Limited Company
Active

Company Overview

About Brookhurst Court Management Company Limited(the)
BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) was founded on 1960-12-07 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Brookhurst Court Management Company Limited(the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
CV8 1LY
BANK GALLERY
HIGH STREET
KENILWORTH
WARWICKSHIRE
CV8 1LY
Other companies in CV8
 
Filing Information
Company Number 00677203
Company ID Number 00677203
Date formed 1960-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 10:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.L. ELLIS LTD   IMLPO LTD   KENILWORTH ACCOUNTANCY LIMITED   PRICE DEACON WITHAM LIMITED   TENSHILLING ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
SUE HOPCRAFT
Company Secretary 2010-03-01
MARGARET ROSSLYN GALLOWAY
Director 2014-04-14
AMRIK SINGH GILL
Director 2008-04-01
NICK HOPCRAFT
Director 2008-04-01
HANNAH NEVIN
Director 2018-04-19
JANET ANN PORTER
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL BOWDEN
Director 2009-05-11 2017-04-05
DAVID CHARLES FRANCIS
Company Secretary 1996-04-15 2010-02-28
SHARON ELISABETH ABBA
Director 2008-04-01 2009-04-02
DAVID BRENNAND WILLIAMS
Director 2007-04-12 2009-04-02
JOHN DAVID SCRUBY
Director 2007-04-12 2008-05-01
MURIEL HEATHER ALLEN
Director 1991-04-10 2008-04-01
ANN BEATTIE
Director 2006-04-06 2008-01-27
CAROLINE BRADLEY
Director 2006-04-06 2007-07-01
BERNARD PORTER
Director 2003-04-09 2007-04-12
JOANNA CLARE ROW
Director 2004-11-23 2007-04-12
MARGARET BREWES WEATHERITT
Director 1999-01-19 2006-04-06
DAVID CHARLES FRANCIS
Director 1995-03-28 2005-04-05
DONALD EDWIN SHARPE
Director 1999-04-20 2004-09-20
EDNA IDA MARY PROWTING
Director 1997-09-23 2003-04-09
DUNCAN RICKERBY
Director 1998-03-09 1999-03-15
CHRISTOPHER CHARLES AINSWORTH
Director 1992-03-26 1998-11-24
GERALD WILLIAM BROUGH
Director 1995-03-28 1998-01-19
DENNIS JOSEPH HUNT
Director 1993-04-20 1996-03-26
JOE DURHAM THOMAS
Director 1991-04-10 1995-02-27
ANTHONY EDWARD TROLLEY
Director 1993-11-01 1994-08-30
THERESE MURPHY
Company Secretary 1993-05-04 1994-05-02
DENNIS JOSEPH HUNT
Company Secretary 1993-04-20 1993-05-04
MARY STEPHANIE HUTCHINSON
Company Secretary 1992-03-26 1993-04-20
ISABEL HEPHZIBAH ANDERSON
Director 1991-04-10 1993-04-20
MARY STEPHANIE HUTCHINSON
Director 1991-04-10 1993-04-20
WILLIAM PHILIP BOWDEN
Director 1991-04-10 1992-03-26
JOHN SARGENT FOOTT
Director 1991-04-10 1991-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-05-18CS01CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-04-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-09-07TM02Termination of appointment of Sue Hopcraft on 2021-08-31
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NICK HOPCRAFT
2021-03-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CH01Director's details changed for Mr David Michael Clohessy on 2019-04-11
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR MICHAEL EDWARDS
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH NEVIN
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANN PORTER
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-26AP01DIRECTOR APPOINTED MS HANNAH NEVIN
2018-03-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 9 Millar Court Station Road Kenilworth Warwickshire CV8 1JD
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 42
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL BOWDEN
2017-03-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 42
2016-05-20AR0115/04/16 ANNUAL RETURN FULL LIST
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 42
2015-05-29AR0115/04/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 42
2014-05-07AR0115/04/14 ANNUAL RETURN FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MS MARGARET ROSSLYN GALLOWAY
2014-04-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-07AR0110/04/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-03AR0110/04/12 ANNUAL RETURN FULL LIST
2012-03-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0110/04/11 FULL LIST
2011-04-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-05AR0110/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN PORTER / 10/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK HOPCRAFT / 10/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH GILL / 10/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BOWDEN / 10/04/2010
2010-04-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID FRANCIS
2010-04-08AP03SECRETARY APPOINTED MRS SUE HOPCRAFT
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM WARWICK HOUSE 32 CLARENDON STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PG
2009-05-18288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL BOWDEN
2009-04-30363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR SHARON ABBA
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS
2009-03-02AA31/12/08 TOTAL EXEMPTION FULL
2008-06-11363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN SCRUBY
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR MURIEL ALLEN
2008-05-20288aDIRECTOR APPOINTED JANET ANN PORTER
2008-05-20288aDIRECTOR APPOINTED NICK HOPCRAFT
2008-05-20288aDIRECTOR APPOINTED AMRIK SINGH GILL
2008-05-20288aDIRECTOR APPOINTED SHARON ELISABETH ABBA
2008-03-14AA31/12/07 TOTAL EXEMPTION FULL
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR ANN BEATTIE
2007-09-27288bDIRECTOR RESIGNED
2007-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08363(288)DIRECTOR RESIGNED
2007-05-08363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-04-25363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-04-25363(288)DIRECTOR RESIGNED
2005-04-25363sRETURN MADE UP TO 10/04/05; CHANGE OF MEMBERS
2005-03-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-01288aNEW DIRECTOR APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-04-21363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-04-26288aNEW DIRECTOR APPOINTED
2003-04-26363(288)DIRECTOR RESIGNED
2003-04-26363sRETURN MADE UP TO 10/04/03; CHANGE OF MEMBERS
2003-03-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-20363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-03-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-27363sRETURN MADE UP TO 10/04/01; CHANGE OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-19363sRETURN MADE UP TO 10/04/00; CHANGE OF MEMBERS
2000-03-09288aNEW DIRECTOR APPOINTED
1999-04-20363sRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1999-04-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0
Creditors Due Within One Year 2011-12-31 £ 1,049
Other Creditors Due Within One Year 2013-12-31 £ 0
Other Creditors Due Within One Year 2012-12-31 £ 0
Other Creditors Due Within One Year 2011-12-31 £ 1,042
Taxation Social Security Due Within One Year 2013-12-31 £ 0
Taxation Social Security Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 12,386
Cash Bank In Hand 2012-12-31 £ 37,770
Cash Bank In Hand 2012-12-31 £ 37,770
Cash Bank In Hand 2011-12-31 £ 30,100
Current Assets 2013-12-31 £ 14,281
Current Assets 2012-12-31 £ 39,600
Current Assets 2012-12-31 £ 39,600
Current Assets 2011-12-31 £ 31,788
Shareholder Funds 2013-12-31 £ 22,225
Shareholder Funds 2012-12-31 £ 47,581
Shareholder Funds 2012-12-31 £ 47,581
Shareholder Funds 2011-12-31 £ 39,387
Tangible Fixed Assets 2013-12-31 £ 8,648
Tangible Fixed Assets 2012-12-31 £ 8,648
Tangible Fixed Assets 2012-12-31 £ 8,648
Tangible Fixed Assets 2011-12-31 £ 8,648

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKHURST COURT MANAGEMENT COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3