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

BRIXTON COURT MANAGEMENT LIMITED

26 ORCHARD CLOSE, TILEHURST, READING, RG31 6YS,
Company Registration Number
02496379
Private Limited Company
Active

Company Overview

About Brixton Court Management Ltd
BRIXTON COURT MANAGEMENT LIMITED was founded on 1990-04-26 and has its registered office in Reading. The organisation's status is listed as "Active". Brixton 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
BRIXTON COURT MANAGEMENT LIMITED
 
Legal Registered Office
26 ORCHARD CLOSE
TILEHURST
READING
RG31 6YS
Other companies in PL8
 
Filing Information
Company Number 02496379
Company ID Number 02496379
Date formed 1990-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:51:16
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 BRIXTON COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA MARY MORGAN EVANS
Company Secretary 2010-11-20
STEPHEN DUCKWORTH
Director 1999-04-28
JOHN MICHAEL LILLICRAP
Director 2014-08-05
PETER MORGAN EVANS
Director 1996-09-03
KEVIN JOHN ORGAN
Director 2010-11-20
DENISE TOLLEY
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALAN WOOD
Director 2011-02-04 2018-03-19
PENELOPE ANN JONES
Director 2001-07-31 2014-07-22
RICHARD ALAN WOOD
Director 2011-02-04 2012-04-26
MICHAEL FREELAND
Director 2000-09-21 2011-02-04
PENELOPE ANN JONES
Company Secretary 2002-06-28 2010-11-20
IAN MICHAEL SLATER
Director 2006-02-21 2010-11-20
GISELA ADELHEID DUCKWORTH
Company Secretary 2001-08-01 2002-06-28
VIRGINIA MARY MORGAN EVANS
Company Secretary 1997-04-24 2001-08-01
WILLIAM JAMES REX HARRIES
Director 2000-02-01 2001-05-22
PHILIP PASTERFIELD
Director 1996-11-12 2000-06-19
LESLEY ANN FORREST
Director 1999-04-28 2000-03-31
RICHARD HUGH GALABIN MICHELMORE
Company Secretary 1992-04-26 1996-09-04
RICHARD HUGH GALABIN MICHELMORE
Director 1992-04-26 1996-09-04
DAVID MICHAEL VINE
Director 1992-04-26 1996-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN ORGAN ITMILK LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
KEVIN JOHN ORGAN INTELLIGENT MILK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEVIN JOHN ORGAN MILK TRADING SOLUTIONS LIMITED Director 2012-02-28 CURRENT 2012-02-28 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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-06DIRECTOR APPOINTED MR DAVID JOHN SNELL
2022-06-06AP01DIRECTOR APPOINTED MR DAVID JOHN SNELL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LILLICRAP
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LILLICRAP
2021-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-02-01CH01Director's details changed for Ms Anna Louise Mary Rixton on 2021-01-15
2021-02-01AP01DIRECTOR APPOINTED MS ANNA LOUISE MARY RIXTON
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-14AP03Appointment of Mr Kevin John Organ as company secretary on 2020-09-10
2020-09-14TM02Termination of appointment of Virginia Mary Morgan Evans on 2020-09-10
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 2 Brixton Court Brixton Plymouth Devon PL8 2AX
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DENISE TOLLEY
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-03-26AP01DIRECTOR APPOINTED MRS DENISE TOLLEY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN WOOD
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-09-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-09AR0126/04/16 ANNUAL RETURN FULL LIST
2015-10-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-28AR0126/04/15 ANNUAL RETURN FULL LIST
2014-10-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07AP01DIRECTOR APPOINTED MR JOHN MICHAEL LILLICRAP
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN JONES
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-28AR0126/04/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0126/04/13 ANNUAL RETURN FULL LIST
2012-08-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-29AR0126/04/12 ANNUAL RETURN FULL LIST
2012-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN ORGAN / 29/04/2012
2012-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUCKWORTH / 29/04/2012
2012-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS VIRGINIA MARY MORGAN EVANS on 2012-04-29
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2012-04-26AP01DIRECTOR APPOINTED MR RICHARD ALAN WOOD
2011-12-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0126/04/11 FULL LIST
2011-06-01AP01DIRECTOR APPOINTED MR RICHARD ALAN WOOD
2011-06-01AP01DIRECTOR APPOINTED MR RICHARD ALAN WOOD
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREELAND
2011-01-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-26AP01DIRECTOR APPOINTED MR KEVIN JOHN ORGAN
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 4 BRIXTON COURT BRIXTON PLYMOUTH DEVON PL8 2AX
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN SLATER
2010-11-26AP03SECRETARY APPOINTED MRS VIRGINIA MARY MORGAN EVANS
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE JONES
2010-05-12AR0126/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL SLATER / 26/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MORGAN EVANS / 26/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN JONES / 26/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREELAND / 26/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUCKWORTH / 26/04/2010
2009-11-01AA30/04/09 TOTAL EXEMPTION FULL
2009-04-28363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUCKWORTH / 01/01/2009
2008-10-31AA30/04/08 TOTAL EXEMPTION FULL
2008-04-28363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-04363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-28288aNEW DIRECTOR APPOINTED
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-03363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/03
2003-07-01363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-27288aNEW SECRETARY APPOINTED
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 3 BRIXTON COURT CHITTLE BURN HILL BRIXTON PLYMOUTH DEVON PL8 2AX
2002-06-27288bSECRETARY RESIGNED
2002-05-02363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-10-05288aNEW SECRETARY APPOINTED
2001-08-08288aNEW DIRECTOR APPOINTED
2001-08-08287REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 2 BRIXTON COURT BRIXTON PLYMOUTH DEVON PL8 2AX
2001-08-08288bSECRETARY RESIGNED
2001-06-15288bDIRECTOR RESIGNED
2001-05-03288aNEW DIRECTOR APPOINTED
2001-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 1 BRIXTON COURT BRIXTON PLYMOUTH DEVON PL8 2AX
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BRIXTON COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 5
Cash Bank In Hand 2012-05-01 £ 1,667
Current Assets 2012-05-01 £ 1,667
Shareholder Funds 2012-05-01 £ 1,667

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIXTON COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIXTON COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of BRIXTON COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIXTON 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 (68100 - Buying and selling of own real estate) as BRIXTON COURT MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRIXTON 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 BRIXTON 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 BRIXTON 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.