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

BROOKGLADE COURT HOMES LIMITED

APPLEBY COTTAGE, THE GREEN, HARTEST, SUFFOLK, IP29 4DH,
Company Registration Number
02678240
Private Limited Company
Active

Company Overview

About Brookglade Court Homes Ltd
BROOKGLADE COURT HOMES LIMITED was founded on 1992-01-16 and has its registered office in Hartest. The organisation's status is listed as "Active". Brookglade Court Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOKGLADE COURT HOMES LIMITED
 
Legal Registered Office
APPLEBY COTTAGE
THE GREEN
HARTEST
SUFFOLK
IP29 4DH
Other companies in IP29
 
Filing Information
Company Number 02678240
Company ID Number 02678240
Date formed 1992-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKGLADE COURT HOMES 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 BROOKGLADE COURT HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN COLLINS
Director 1992-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA JANE COLLINS
Company Secretary 1993-01-16 2011-12-31
ANTHONY JOHN LAW
Director 2005-07-26 2011-07-13
TIMOTHY MAGEE
Director 1993-01-16 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN COLLINS SAVANNAHS RESIDENCES LIMITED Director 2013-07-12 CURRENT 2007-08-21 Dissolved 2017-01-24
CHRISTOPHER JOHN COLLINS BROOKGLADE INTERNATIONAL DEVELOPMENTS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Dissolved 2013-10-22
CHRISTOPHER JOHN COLLINS BROOKGLADE PROPERTY SERVICES LIMITED Director 1993-11-11 CURRENT 1993-10-20 Active
CHRISTOPHER JOHN COLLINS BROOKGLADE COURT MANAGEMENT LIMITED Director 1993-01-16 CURRENT 1992-01-16 Active
CHRISTOPHER JOHN COLLINS LAPTOP LIMITED Director 1988-11-25 CURRENT 1988-11-21 Active

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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-07CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-01-30CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-31AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-21AR0116/01/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0116/01/12 ANNUAL RETURN FULL LIST
2012-02-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY VIRGINIA COLLINS
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0116/01/11 ANNUAL RETURN FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LAW / 06/01/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN COLLINS / 06/01/2011
2011-08-08CH03SECRETARY'S DETAILS CHNAGED FOR VIRGINIA JANE COLLINS on 2011-01-06
2011-07-15TM01Termination of appointment of a director
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAW
2010-09-17CH03SECRETARY'S DETAILS CHNAGED FOR VIRGINIA JANE COLLINS on 2010-09-17
2010-09-17CH01Director's details changed for Mr Christopher John Collins on 2010-09-17
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM TIDINGS, MILL ROAD FELSTED GT DUNMOW ESSEX CM6 3HQ
2010-02-05AR0116/01/10 FULL LIST
2009-07-13AA31/03/09 TOTAL EXEMPTION FULL
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-01-25363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: THE ESTATE OFFICE 158 MOULSHAM STREET CHELMSFORD ESSEX CM2 0LD
2007-01-24363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-12288aNEW DIRECTOR APPOINTED
2005-01-14363aRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-11363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22CERTNMCOMPANY NAME CHANGED THREE ACRE DEVELOPMENTS (CHELMSF ORD) LIMITED CERTIFICATE ISSUED ON 18/04/03
2003-01-10363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363aRETURN MADE UP TO 16/01/02; NO CHANGE OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-28363aRETURN MADE UP TO 16/01/01; NO CHANGE OF MEMBERS
2000-02-11363aRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-08363aRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-01363aRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-11-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-18353LOCATION OF REGISTER OF MEMBERS
1997-03-18363aRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-25395PARTICULARS OF MORTGAGE/CHARGE
1996-02-13363sRETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-22395PARTICULARS OF MORTGAGE/CHARGE
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 BROOKGLADE COURT HOMES 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 BROOKGLADE COURT HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-13 Satisfied T RIPPON & SONS (HOLDINGS) LIMITED
LEGAL CHARGE 2003-12-24 Outstanding PETER JOHN RIPPON AND GEORGINA MARY JANET RIPPON
LEGAL CHARGE 2003-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-06-25 Outstanding BERKELEY HAMBRO PLC
LEGAL CHARGE 1995-12-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 121,517
Creditors Due Within One Year 2012-03-31 £ 146,637

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BROOKGLADE COURT HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,721
Current Assets 2013-03-31 £ 118,513
Current Assets 2012-03-31 £ 135,401
Debtors 2013-03-31 £ 116,792
Debtors 2012-03-31 £ 135,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKGLADE COURT HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKGLADE COURT HOMES LIMITED
Trademarks
We have not found any records of BROOKGLADE COURT HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKGLADE COURT HOMES 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 BROOKGLADE COURT HOMES 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 BROOKGLADE COURT HOMES 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 BROOKGLADE COURT HOMES 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 BROOKGLADE COURT HOMES 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.