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

BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED

32 BUDLEIGH COURT, JASON CLOSE, BRENTWOOD, ESSEX, CM14 4QS,
Company Registration Number
01636428
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Budleigh Court (brentwood) Management Ltd
BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED was founded on 1982-05-18 and has its registered office in Brentwood. The organisation's status is listed as "Active". Budleigh Court (brentwood) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED
 
Legal Registered Office
32 BUDLEIGH COURT
JASON CLOSE
BRENTWOOD
ESSEX
CM14 4QS
Other companies in CM15
 
Filing Information
Company Number 01636428
Company ID Number 01636428
Date formed 1982-05-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:10:16
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 BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IRENE ELSIE STROUD
Company Secretary 2009-03-24
JACQUELINE HEATHER BOWLER
Director 2004-01-02
ANTHONY GEORGE BURTON
Director 2002-06-18
GRAHAM MARK KANE
Director 1997-08-29
TERENCE WILLIAM KING
Director 2007-09-06
TREVOR LEWIS
Director 2011-04-28
PAUL GAVIN LLOYD
Director 2001-06-14
NICHOLAS NEWMAN
Director 2000-12-15
LOUISE NEWSUM
Director 1995-02-01
MAUREEN POWELL
Director 2008-09-26
MARGARET ANN RUSHWORTH
Director 1997-10-19
IRENE ELSIE STROUD
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY MAGUIRE
Director 1996-06-28 2010-11-30
JANETTE ANNE BENNETT
Company Secretary 2007-01-16 2008-09-26
JANETTE ANNE BENNETT
Director 2004-07-28 2008-09-26
MAY SYMONDS
Director 1997-02-25 2008-03-05
RODERICK FORBES
Director 2003-02-22 2007-04-30
MARGARET ANN RUSHWORTH
Company Secretary 2005-03-21 2007-01-16
MAY SIMONDS
Company Secretary 2003-01-14 2005-03-21
STEVEN ARCHER-HURST
Director 2002-07-12 2004-07-28
JOHN HOWDEN
Director 1991-12-20 2003-04-30
GEOFFREY LEONARD HUNT
Director 1993-06-18 2003-02-21
NORAH WEEKS
Company Secretary 1991-12-20 2003-01-14
ANDREW CLITHEROE
Director 1992-08-01 2002-07-11
GRAHAME CRAWFORD
Director 1991-12-20 2002-06-17
ANNELIESE SOPHIE RUSHWORTH
Director 2001-06-14 2002-04-05
JEAN ORPIN
Director 1994-10-07 2000-07-14
JEFFREY DADY
Director 1991-12-20 1997-08-29
RICHARD PRESCOTT
Director 1991-12-20 1997-02-24
EDWARD GILBEY
Director 1991-12-20 1995-01-18
ELIZABETH MARGARET HUGHES
Director 1993-09-30 1994-10-06
STEVEN BURNS
Director 1991-12-20 1993-09-30
PAUL COGDALE
Director 1991-12-20 1993-06-18
ERIC DAVISON
Director 1991-12-20 1992-08-01
PAUL MATHER
Director 1991-12-20 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE HEATHER BOWLER ESSEX LINK LIMITED Director 1997-10-08 CURRENT 1997-10-08 Active
JACQUELINE HEATHER BOWLER G.S.BOWLER & SONS,LIMITED Director 1991-12-06 CURRENT 1957-12-06 Active - Proposal to Strike off

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
2024-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-01-02Termination of appointment of Adele Marie Lewis on 2024-01-01
2023-02-12DIRECTOR APPOINTED MR FERENC SCHULTESZ
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ANNELIESE SOPHIE RUSHWORTH
2022-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-02AP03Appointment of Mrs Adele Marie Lewis as company secretary on 2019-02-11
2020-12-02TM02Termination of appointment of Irene Elsie Stroud on 2019-02-11
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MS CLEO SOUKAINA BOUROTE
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HEATHER BOWLER
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2015-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM Landon House 9 Shenfield Road Brentwood Essex CM15 8AG
2014-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2013-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/13
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0103/12/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AP01DIRECTOR APPOINTED MR TREVOR LEWIS
2011-12-23AR0103/12/11 ANNUAL RETURN FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MAGUIRE
2011-01-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0103/12/10 ANNUAL RETURN FULL LIST
2010-12-12CH01Director's details changed for Miss Maureen Powell on 2008-09-26
2010-05-01AP01DIRECTOR APPOINTED MISS MAUREEN POWELL
2010-02-19AR0103/12/09 ANNUAL RETURN FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELSIE STROUD / 03/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN RUSHWORTH / 03/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE NEWSUM / 03/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NEWMAN / 03/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MAGUIRE / 03/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GAVIN LLOYD / 03/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM KING / 03/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARK KANE / 03/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE BURTON / 03/12/2009
2010-02-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-06-25288aSECRETARY APPOINTED IRENE ELSIE STROUD
2009-02-04AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANETTE ANNE BENNETT LOGGED FORM
2009-01-09288bAPPOINTMENT TERMINATE, DIRECTOR MAUREEN DEBORAH POWELL LOGGED FORM
2008-12-26363aANNUAL RETURN MADE UP TO 03/12/08
2008-12-26288bAPPOINTMENT TERMINATED DIRECTOR JANETTE BENNETT
2008-12-26288bAPPOINTMENT TERMINATED SECRETARY JANETTE BENNETT
2008-04-01288aDIRECTOR APPOINTED IRENE ELSIE STROUD
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR MAY SYMONDS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-04288bDIRECTOR RESIGNED
2007-12-04288bDIRECTOR RESIGNED
2007-12-04353LOCATION OF REGISTER OF MEMBERS
2007-12-04363aANNUAL RETURN MADE UP TO 03/12/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2007-01-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-17363sANNUAL RETURN MADE UP TO 20/12/06
2006-12-21288aNEW SECRETARY APPOINTED
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-01-27288aNEW SECRETARY APPOINTED
2005-01-27363sANNUAL RETURN MADE UP TO 20/12/04
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288bDIRECTOR RESIGNED
2005-01-17288bSECRETARY RESIGNED
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-29363sANNUAL RETURN MADE UP TO 20/12/03
2004-01-13288aNEW DIRECTOR APPOINTED
2003-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-17363sANNUAL RETURN MADE UP TO 20/12/02
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2002-02-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BUDLEIGH COURT (BRENTWOOD) 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 BUDLEIGH COURT (BRENTWOOD) 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
BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-11-01 £ 3,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-11-01 £ 7,599
Fixed Assets 2012-11-01 £ 2,425
Shareholder Funds 2012-11-01 £ 6,304

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED
Trademarks
We have not found any records of BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUDLEIGH COURT (BRENTWOOD) 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 (68320 - Management of real estate on a fee or contract basis) as BUDLEIGH COURT (BRENTWOOD) MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BUDLEIGH COURT (BRENTWOOD) 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 BUDLEIGH COURT (BRENTWOOD) 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 BUDLEIGH COURT (BRENTWOOD) 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.
    Other companies at postcode CM14 4QS