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

BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED

1 RUSHMILLS, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7YB,
Company Registration Number
06137874
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Brooklands Court (kettering) Management Ltd
BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED was founded on 2007-03-05 and has its registered office in Northampton. The organisation's status is listed as "Active". Brooklands Court (kettering) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED
 
Legal Registered Office
1 RUSHMILLS
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7YB
Other companies in WV1
 
Filing Information
Company Number 06137874
Company ID Number 06137874
Date formed 2007-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB977650372  
Last Datalog update: 2024-04-06 19:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC PETERBOROUGH LIMITED   SECURE FACILITIES & MANAGEMENT LTD   WINHAM HUGHES LIMITED   WINN & CO. (YORKSHIRE) 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 BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
LEE JAMES MILLS
Director 2008-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY FRANCIS GEORGE
Company Secretary 2008-02-12 2017-06-30
JOHN BURNS BARRETT
Director 2007-03-05 2017-03-15
JEREMY BAKER
Director 2008-08-06 2009-12-31
MARK GREENWOOD
Director 2007-03-05 2008-08-06
MATTHEW DAVID SWAN
Director 2007-03-05 2008-08-06
CHRISTOPHER MICHAEL LEE
Company Secretary 2007-03-05 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JAMES MILLS CARILLION PRIVATE FINANCE LIMITED Director 2017-10-19 CURRENT 1994-12-02 Liquidation
LEE JAMES MILLS EAGA NI LIMITED Director 2017-01-06 CURRENT 2001-05-24 Active
LEE JAMES MILLS EAGA SERVICES LIMITED Director 2017-01-06 CURRENT 1994-09-14 Active
LEE JAMES MILLS HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-01-06 CURRENT 1982-09-27 Liquidation
LEE JAMES MILLS PLOT B5 SA1 MANAGEMENT COMPANY LIMITED Director 2015-11-06 CURRENT 2004-07-09 Active
LEE JAMES MILLS CARILLION CONSTRUCTION (WEST INDIES) LIMITED Director 2014-09-15 CURRENT 1966-07-11 Liquidation
LEE JAMES MILLS CEDAR (MAPLE OAK) LTD Director 2014-06-11 CURRENT 1979-12-28 Active
LEE JAMES MILLS CRR PARTNERSHIP LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
LEE JAMES MILLS CEDAR WORCESTER LIMITED Director 2012-11-16 CURRENT 2004-07-07 Active
LEE JAMES MILLS CARILLION IRISHENCO LIMITED Director 2012-11-12 CURRENT 2008-08-01 Active
LEE JAMES MILLS CARILLION PROJECT INVESTMENTS LIMITED Director 2011-12-08 CURRENT 1979-02-28 Liquidation
LEE JAMES MILLS CARILLION MANAGED SERVICES LIMITED Director 2011-12-08 CURRENT 1995-11-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION OVERSEAS LIMITED Director 2011-12-08 CURRENT 1976-07-26 Liquidation
LEE JAMES MILLS NEW WORLD LEISURE LIMITED Director 2011-09-19 CURRENT 2005-03-02 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION GB LIMITED Director 2010-07-06 CURRENT 1995-09-22 Liquidation
LEE JAMES MILLS TOWN HOSPITALS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
LEE JAMES MILLS DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
LEE JAMES MILLS CARILLION REGIONAL CONSTRUCTION LIMITED Director 2009-06-30 CURRENT 1935-07-26 Active
LEE JAMES MILLS STEPHENSON MAINTENANCE LIMITED Director 2009-06-30 CURRENT 1936-02-03 Active - Proposal to Strike off
LEE JAMES MILLS INSPIREDSPACES LIMITED Director 2009-04-27 CURRENT 1983-09-12 Liquidation
LEE JAMES MILLS MOWLEM SCOTLAND LIMITED Director 2008-09-03 CURRENT 1945-03-20 Active
LEE JAMES MILLS PME PARTNERSHIPS LIMITED Director 2008-09-03 CURRENT 2000-01-05 Liquidation
LEE JAMES MILLS CARILLION ASP LIMITED Director 2008-09-02 CURRENT 2005-06-27 Dissolved 2015-10-20
LEE JAMES MILLS GLASGOW STOCKHOLDERS TRUST LIMITED Director 2008-09-02 CURRENT 1927-11-30 Active - Proposal to Strike off
LEE JAMES MILLS JOHN MOWLEM CONSTRUCTION LIMITED Director 2008-09-02 CURRENT 1985-09-17 Active - Proposal to Strike off
LEE JAMES MILLS 00199835 LIMITED Director 2008-09-02 CURRENT 1924-08-11 Active
LEE JAMES MILLS TBV POWER LIMITED Director 2008-09-01 CURRENT 1990-07-09 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
LEE JAMES MILLS CEDAR 2019 LIMITED Director 2008-04-11 CURRENT 1999-06-01 Liquidation
LEE JAMES MILLS A. FARQUHAR (BUILDERS) LIMITED Director 2008-02-12 CURRENT 1959-12-07 Active
LEE JAMES MILLS POCO PROPERTIES LIMITED Director 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
LEE JAMES MILLS P.HASSALL (ROTHERHAM) LIMITED Director 2008-02-12 CURRENT 1946-08-24 Active
LEE JAMES MILLS WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2008-02-12 CURRENT 1973-07-19 Liquidation
LEE JAMES MILLS STIELL FACILITIES LIMITED Director 2008-02-12 CURRENT 1973-07-10 Active - Proposal to Strike off
LEE JAMES MILLS STIELL INFRAMAN LIMITED Director 2008-02-12 CURRENT 1983-07-19 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE SLATE LIMITED Director 2008-02-12 CURRENT 1971-04-22 Active
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES LIMITED Director 2008-02-12 CURRENT 1925-07-15 Active
LEE JAMES MILLS PLUMB INTERIORS CONTRACTING LIMITED Director 2008-02-12 CURRENT 1957-04-29 Active
LEE JAMES MILLS RAINE INDUSTRIES LIMITED Director 2008-02-12 CURRENT 1957-12-06 Active
LEE JAMES MILLS WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2008-02-12 CURRENT 1976-08-16 Active - Proposal to Strike off
LEE JAMES MILLS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1986-10-07 Liquidation
LEE JAMES MILLS RAINE LIMITED Director 2008-02-12 CURRENT 1946-07-30 Liquidation
LEE JAMES MILLS P H FURNITURE LIMITED Director 2008-02-12 CURRENT 1974-07-16 Active
LEE JAMES MILLS WHATLINGS PUBLIC LIMITED COMPANY Director 2008-02-12 CURRENT 1935-11-27 Active
LEE JAMES MILLS WALTER LAWRENCE LIMITED Director 2008-02-12 CURRENT 1919-02-15 Active
LEE JAMES MILLS SPARKINSTANT LIMITED Director 2008-02-12 CURRENT 1937-10-14 Active
LEE JAMES MILLS REEMA CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1947-12-10 Active
LEE JAMES MILLS PLUMB FURNITURE SYSTEMS LIMITED Director 2008-02-12 CURRENT 1921-11-30 Active
LEE JAMES MILLS MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
LEE JAMES MILLS HALL & TAWSE NORTHERN LIMITED Director 2008-02-12 CURRENT 1941-09-30 Active - Proposal to Strike off
LEE JAMES MILLS J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
LEE JAMES MILLS CHOICEUSUAL LIMITED Director 2008-02-12 CURRENT 1928-03-16 Active
LEE JAMES MILLS ALFRED MCALPINE CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES NW LIMITED Director 2008-02-12 CURRENT 1953-07-07 Active
LEE JAMES MILLS AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
LEE JAMES MILLS MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSIONS LIMITED Director 2007-06-20 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSION TRUSTEES LIMITED Director 2007-04-30 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PUBLIC SECTOR TRUSTEES LIMITED Director 2007-04-30 CURRENT 2006-01-25 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION WYSE HOLDINGS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
LEE JAMES MILLS RICHARD CRITTALL & COMPANY LIMITED Director 2007-03-26 CURRENT 1957-06-06 Active
LEE JAMES MILLS WYSEPROPERTY Director 2005-07-11 CURRENT 1997-12-24 Active - Proposal to Strike off
LEE JAMES MILLS PME PENSION TRUSTEE (DB) LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION QUEST TRUSTEE LIMITED Director 2004-09-01 CURRENT 1999-06-01 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION FLEET LEASE LIMITED Director 2004-03-31 CURRENT 2002-06-11 Dissolved 2014-04-29
LEE JAMES MILLS WARD STREET DEVELOPMENTS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION ENGINEERING LIMITED Director 2001-10-10 CURRENT 1993-05-13 Dissolved 2014-04-15
LEE JAMES MILLS CARILLION HI-TECH LIMITED Director 2001-05-16 CURRENT 1919-10-08 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION NOMINEES LIMITED Director 2001-05-16 CURRENT 1999-06-10 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2001-05-16 CURRENT 1990-11-12 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
2024-03-08CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-21CESSATION OF GEMMA JOANNE LINE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF GEMMA JOANNE LINE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF DEBORAH ANN ATKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF DEBORAH ANN ATKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF JOHN EDWARD CZARNOTA AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF JOHN EDWARD CZARNOTA AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF STEVEN EDWARD CURTIS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF STEVEN EDWARD CURTIS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF DAVID ALEX HUMMEL-NEWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF DAVID ALEX HUMMEL-NEWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF WILLIAM PETER NALL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF WILLIAM PETER NALL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF BENJAMIN SPICKERNELL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF BENJAMIN SPICKERNELL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF PHILIP STOKES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF PHILIP STOKES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF TRIPAL INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF TRIPAL INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13APPOINTMENT TERMINATED, DIRECTOR GEMMA JOANNE LINE
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-01TM02Termination of appointment of Fortus Service Charge Limited on 2022-03-01
2022-02-18CH01Director's details changed for Mr Thomas James Dymond on 2022-02-18
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD England
2022-02-18AP04Appointment of Fortus Service Charge Limited as company secretary on 2022-02-18
2022-02-18PSC04Change of details for Mr Thomas James Dymond as a person with significant control on 2022-02-18
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-30AA01Previous accounting period shortened from 30/12/20 TO 28/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM 7 Brooklands Court Kettering Venture Park Kettering NN15 6FD England
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD CURTIS
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD England
2021-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-11-20AP01DIRECTOR APPOINTED MR ROBERT JOHN REGINALD BOWDEN
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEX HUMMEL-NEWELL
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA United Kingdom
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-11PSC02Notification of Tripal International Ltd as a person with significant control on 2019-02-27
2019-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ATKINS
2018-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PETER NALL
2018-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEX HUMMEL-NEWELL
2018-10-16PSC07CESSATION OF LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16AP01DIRECTOR APPOINTED MISS GEMMA JOANNE LINE
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-02CH01Director's details changed for Mr Lee James Mills on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT
2017-08-16AA31/12/16 TOTAL EXEMPTION FULL
2017-07-10AP03SECRETARY APPOINTED WESTLEY MAFFEI
2017-07-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-07AR0105/03/16 NO MEMBER LIST
2015-10-12AA31/12/14 TOTAL EXEMPTION FULL
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-05AR0105/03/15 NO MEMBER LIST
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2014-03-05AR0105/03/14 NO MEMBER LIST
2013-04-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-05AR0105/03/13 NO MEMBER LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-05AR0105/03/12 NO MEMBER LIST
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-08-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-07AR0105/03/11 NO MEMBER LIST
2010-03-06AR0105/03/10 NO MEMBER LIST
2010-03-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BAKER
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-03225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-09363aANNUAL RETURN MADE UP TO 05/03/09
2008-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-11363aANNUAL RETURN MADE UP TO 05/03/08
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SWAN
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR MARK GREENWOOD
2008-08-07288aDIRECTOR APPOINTED JEREMY BAKER
2008-04-17288aSECRETARY APPOINTED TIMOTHY FRANCIS GEORGE
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER LEE
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW5Y 5AZ
2008-04-01288aDIRECTOR APPOINTED LEE JAMES MILLS
2007-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-03-31
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
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 BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED
Trademarks
We have not found any records of BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKLANDS COURT (KETTERING) 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 (41100 - Development of building projects) as BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BROOKLANDS COURT (KETTERING) 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 BROOKLANDS COURT (KETTERING) 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 BROOKLANDS COURT (KETTERING) 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.