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

BROOKMEADOW COURT MANAGEMENT LIMITED

Flat 4 Brookmeadow Court, Exmouth Road, Budleigh Salterton, DEVON, EX9 6AQ,
Company Registration Number
01485604
Private Limited Company
Active

Company Overview

About Brookmeadow Court Management Ltd
BROOKMEADOW COURT MANAGEMENT LIMITED was founded on 1980-03-17 and has its registered office in Budleigh Salterton. The organisation's status is listed as "Active". Brookmeadow Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOKMEADOW COURT MANAGEMENT LIMITED
 
Legal Registered Office
Flat 4 Brookmeadow Court
Exmouth Road
Budleigh Salterton
DEVON
EX9 6AQ
Other companies in EX9
 
Filing Information
Company Number 01485604
Company ID Number 01485604
Date formed 1980-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-06-18
Return next due 2024-07-02
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-18 11:03:32
Primary Source:Companies House
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 BROOKMEADOW COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JONATHAN MORRIS
Company Secretary 2016-09-01
JAMES NICHOLAS JEFFERSON
Director 2006-08-04
MARGARET LANGHAM
Director 2015-06-18
GRAHAM JOHN SHUTE
Director 2003-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN SHUTE
Company Secretary 2004-06-29 2016-09-01
JAMES EDWARD THOMAS
Director 2009-06-09 2015-06-18
HAZEL ELIZABETH STEWART
Director 2008-12-01 2009-04-01
DOREEN MARGARET EMILY SMITH
Director 1991-05-29 2008-01-27
WINIFRED EILEEN DYSON
Director 1997-08-01 2007-01-12
HAZEL JUNE WASTALL
Director 2003-01-22 2006-06-05
PETER CHARLES WASTALL
Company Secretary 2003-01-22 2003-11-07
PETER CHARLES WASTALL
Director 2003-01-22 2003-11-07
DOREEN MARGARET EMILY SMITH
Company Secretary 2001-07-20 2003-01-22
JANICE LORRAINE FOUSERT
Director 2000-06-06 2002-10-22
BARRY ROY CROWTHER
Company Secretary 1997-09-09 2001-07-20
BARRY ROY CROWTHER
Director 1997-08-15 2001-07-20
MARGARET PATRICIA CROWTHER
Director 1997-08-15 2001-07-20
MARY INCHLEY
Director 1991-05-29 2000-06-06
DOREEN MARGARET EMILY SMITH
Company Secretary 1996-06-17 1997-09-09
DORIS KATHLEEN CODRINGTON
Director 1991-05-29 1997-04-21
WILLIAM JOHN FRANKLIN
Director 1991-05-29 1996-12-11
CHARLES WILSON SMITH
Company Secretary 1991-05-29 1995-09-13
CHARLES WILSON SMITH
Director 1991-05-29 1995-09-13
HENRY JAMES CODRINGTON
Director 1991-05-29 1993-12-20
PEGGY HAWKER FRANKLIN
Director 1991-05-29 1993-06-20

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
2023-07-17CESSATION OF JAMES NICHOLAS JEFFERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17Notification of a person with significant control statement
2023-06-28SECRETARY'S DETAILS CHNAGED FOR MR JAMES NICHOLAS JEFFERSON on 2023-06-28
2023-06-28Director's details changed for Mrs Linda Ann Poole on 2023-06-28
2023-06-28Director's details changed for Mr Nigel Poole on 2023-06-28
2023-06-28Director's details changed for Mrs Brenda Eleanor Powell on 2023-06-28
2023-06-28CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-02-22Appointment of Mr James Nicholas Jefferson as company secretary on 2023-02-22
2023-02-22Termination of appointment of Ppm Block Management Ltd on 2023-02-22
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-07-11AP01DIRECTOR APPOINTED MRS BRENDA ELEANOR POWELL
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANN POOLE
2022-07-07AP01DIRECTOR APPOINTED MR NIGEL POOLE
2022-07-06PSC07CESSATION OF MARGARET LANGHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LANGHAM
2022-01-31CESSATION OF ALETHEA THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ALETHEA THOMPSON
2022-01-31DIRECTOR APPOINTED MR HILLARY EDWARD POWELL
2022-01-31AP01DIRECTOR APPOINTED MR HILLARY EDWARD POWELL
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALETHEA THOMPSON
2022-01-31PSC07CESSATION OF ALETHEA THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-05-12AP04Appointment of Ppm Block Management Ltd as company secretary on 2021-05-12
2021-05-12TM02Termination of appointment of Stephen Ralph Opie on 2021-05-12
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM Pegasus Property Management East Street Sidmouth EX10 8BL England
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-08AP03Appointment of Mr Stephen Ralph Opie as company secretary on 2020-06-01
2020-06-08TM02Termination of appointment of Robert Jonathan Morris on 2020-06-01
2020-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALETHEA THOMPSON
2020-02-11AP01DIRECTOR APPOINTED MRS ALETHEA THOMPSON
2019-10-02PSC07CESSATION OF GRAHAM JOHN SHUTE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN SHUTE
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM Brookmeadow Court Budleigh Salterton Devon EX9 6AQ
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NICHOLAS JEFFERSON
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET LANGHAM
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN SHUTE
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 8
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-10-28AP03Appointment of Mr Robert Jonathan Morris as company secretary on 2016-09-01
2016-10-28TM02Termination of appointment of Graham John Shute on 2016-09-01
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-28AR0118/06/16 ANNUAL RETURN FULL LIST
2016-05-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-01AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MRS MARGARET LANGHAM
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD THOMAS
2015-05-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-26AR0118/06/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0118/06/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0118/06/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0118/06/11 ANNUAL RETURN FULL LIST
2010-07-01AR0118/06/10 ANNUAL RETURN FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD THOMAS / 18/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM JOHN SHUTE / 18/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS JEFFERSON / 18/06/2010
2010-05-12AA31/03/10 TOTAL EXEMPTION FULL
2010-01-11AA31/03/09 TOTAL EXEMPTION FULL
2009-07-06288aDIRECTOR APPOINTED JAMES EDWARD THOMAS
2009-07-02363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR HAZEL STEWART
2008-12-08288aDIRECTOR APPOINTED HAZEL ELIZABETH STEWART
2008-06-25363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR DOREEN SMITH
2008-06-16AA31/03/08 TOTAL EXEMPTION FULL
2007-08-14363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-07-03288bDIRECTOR RESIGNED
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-21363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-07-21288bDIRECTOR RESIGNED
2003-07-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-07-13288aNEW DIRECTOR APPOINTED
2003-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-13288aNEW DIRECTOR APPOINTED
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-08-15288aNEW SECRETARY APPOINTED
2001-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-08288bDIRECTOR RESIGNED
2001-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-06-22288bDIRECTOR RESIGNED
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-07-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-16363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1998-07-20363sRETURN MADE UP TO 18/06/98; CHANGE OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-09-25288aNEW SECRETARY APPOINTED
1997-09-25288bSECRETARY RESIGNED
1997-09-10288aNEW DIRECTOR APPOINTED
1997-09-10288aNEW DIRECTOR APPOINTED
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 BROOKMEADOW COURT MANAGEMENT LIMITED 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 BROOKMEADOW COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKMEADOW COURT MANAGEMENT LIMITED 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

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BROOKMEADOW COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 8
Called Up Share Capital 2012-03-31 £ 8
Cash Bank In Hand 2013-03-31 £ 1,151
Cash Bank In Hand 2012-03-31 £ 798
Current Assets 2013-03-31 £ 1,316
Current Assets 2012-03-31 £ 986
Debtors 2013-03-31 £ 165
Debtors 2012-03-31 £ 188
Fixed Assets 2013-03-31 £ 25
Fixed Assets 2012-03-31 £ 25
Shareholder Funds 2013-03-31 £ 993
Shareholder Funds 2012-03-31 £ 687
Tangible Fixed Assets 2013-03-31 £ 25
Tangible Fixed Assets 2012-03-31 £ 25

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKMEADOW COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKMEADOW COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of BROOKMEADOW COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKMEADOW COURT MANAGEMENT LIMITED. 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 BROOKMEADOW COURT MANAGEMENT LIMITED 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 BROOKMEADOW COURT MANAGEMENT LIMITED 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 BROOKMEADOW COURT MANAGEMENT LIMITED 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 BROOKMEADOW COURT MANAGEMENT LIMITED 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4