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

BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED

28 WILTON ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1EZ,
Company Registration Number
01393340
Private Limited Company
Active

Company Overview

About Brookfield Court Management Company (bexhill) Ltd
BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED was founded on 1978-10-10 and has its registered office in Bexhill On Sea. The organisation's status is listed as "Active". Brookfield Court Management Company (bexhill) Limited is a Private Limited Company registered in 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
BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED
 
Legal Registered Office
28 WILTON ROAD
BEXHILL ON SEA
EAST SUSSEX
TN40 1EZ
Other companies in TN40
 
Filing Information
Company Number 01393340
Company ID Number 01393340
Date formed 1978-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED
The accountancy firm based at this address is THE VAT BACK PARTNERSHIP LTD
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 BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY TOMLIN
Director 2013-11-17
CHRISTINE PAULA WESTON-SMITH
Director 2013-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEMIMAH ROSALIND CHAVAUDRET-RAINFRAY
Director 2013-11-17 2015-07-03
ALISON LOUISE TURNER
Director 2013-11-17 2014-04-23
DERYCK FORD
Director 2012-11-18 2013-11-17
JOAN MARGARET JURY
Director 1991-12-28 2013-11-17
TERENCE PICTON
Director 1998-09-01 2013-11-17
KEVIN ROY HEHIR
Director 2011-11-27 2013-07-08
ANTHONY EDWARD PARKER
Director 2011-11-27 2012-11-18
REBECCA ELIZABETH PARKER
Company Secretary 2010-11-28 2012-07-27
JACQUELINE GREEN
Director 2000-12-10 2011-11-27
STUART EDWIN TAYLOR
Director 2006-12-07 2011-11-27
KENNETH MICHAEL IGGLESDEN
Company Secretary 2004-05-25 2010-07-26
DENNIS ALFRED GEORGE COLLIS
Director 2004-11-21 2005-11-20
DENNIS ALFRED GEORGE COLLIS
Director 2004-11-21 2005-11-20
KENNETH MICHAEL IGGLESDEN
Director 1997-11-30 2004-05-25
JUDITH PICTON
Company Secretary 1998-09-01 2004-03-25
ROBERT WHITLOW BAGOT
Director 1999-12-05 2000-04-01
HUGH DALE-RUDWICK
Director 1998-12-06 1999-02-26
DENNIS ALFRED GEORGE COLLIS
Director 1997-11-30 1998-12-06
JACQUELINE GREEN
Company Secretary 1995-12-10 1998-09-01
FRANCIS GREEN
Director 1991-12-28 1998-09-01
HENRY ERNEST COX
Director 1991-12-28 1997-11-30
KENNETH REGINALD COUSINS
Director 1991-12-28 1997-08-15
BEATRICE MARY COUSINS
Company Secretary 1991-12-28 1995-12-10

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
2024-02-26CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2023-05-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-03-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY TOMLIN
2021-06-03AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK LONG
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-03-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-12-14AP01DIRECTOR APPOINTED MR JOSEPH PATRICK LONG
2018-11-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 20
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 20
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 20
2016-03-23AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JEMIMAH ROSALIND CHAVAUDRET-RAINFRAY
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 20
2015-03-04AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEMIMAH ROSALIND CHAVAUDRET-RAINFRAY / 21/02/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE PAULA WESTON-SMITH / 21/02/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY TOMLIN / 21/02/2015
2014-11-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TURNER
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 20
2014-03-19AR0121/02/14 ANNUAL RETURN FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOAN JURY
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM Flat 3 Brookfield Court Lionel Road Bexhill-on-Sea East Sussex TN40 1NT England
2014-01-07AP01DIRECTOR APPOINTED MS JEMIMAH ROSALIND CHAVAUDRET-RAINFRAY
2014-01-07AP01DIRECTOR APPOINTED MRS CHRISTINE PAULA WESTON-SMITH
2014-01-07AP01DIRECTOR APPOINTED MRS ALISON LOUISE TURNER
2014-01-07AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY TOMLIN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DERYCK FORD
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PICTON
2013-10-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM FLAT 1 BROOKFIELD COURT LIONEL ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1NT ENGLAND
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HEHIR
2013-02-21AR0121/02/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PICTON / 21/02/2013
2012-11-26AP01DIRECTOR APPOINTED MR DERYCK FORD
2012-11-22AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARKER
2012-07-27TM02APPOINTMENT TERMINATED, SECRETARY REBECCA ELIZABETH PARKER
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM BROOKFIELD COURT LIONEL ROAD BEXHILL ON SEA EAST SUSSEX TN40 1NT
2012-03-06AR0121/02/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PICTON / 04/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOAN MARGARET JURY / 04/03/2012
2012-03-05AP01DIRECTOR APPOINTED MR KEVIN ROY HEHIR
2012-03-04AP01DIRECTOR APPOINTED MR ANTHONY EDWARD PARKER
2012-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR
2012-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GREEN
2011-12-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-02-24AR0121/02/11 FULL LIST
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY KENNETH IGGLESDEN
2011-01-20AP03SECRETARY APPOINTED REBECCA ELIZABETH PARKER
2010-11-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-01-19AR0128/12/09 FULL LIST
2009-11-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 28/12/08; CHANGE OF MEMBERS
2008-11-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-02-20363sRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-02-03363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-03-27363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2005-12-02288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-01-25363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2005-01-25288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-11-09288bSECRETARY RESIGNED
2004-11-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288aNEW SECRETARY APPOINTED
2004-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-01-08363sRETURN MADE UP TO 28/12/02; CHANGE OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-01-29363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 30/09/01
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 BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) 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 BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-11-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 61,347
Creditors Due Within One Year 2012-09-30 £ 72,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 58,661
Cash Bank In Hand 2012-09-30 £ 19,566
Current Assets 2013-09-30 £ 60,866
Current Assets 2012-09-30 £ 72,158
Debtors 2013-09-30 £ 2,205
Debtors 2012-09-30 £ 52,592

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED
Trademarks
We have not found any records of BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) 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 BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) 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 BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) 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 BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) 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 BROOKFIELD COURT MANAGEMENT COMPANY (BEXHILL) 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
    S1