UKBizDB.co.uk

BROOK COURT (COPTHORNE) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brook Court (copthorne) Management Company Limited. The company was founded 14 years ago and was given the registration number 07198715. The firm's registered office is in CRAWLEY. You can find them at 1 Southview Close, Copthorne, Crawley, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROOK COURT (COPTHORNE) MANAGEMENT COMPANY LIMITED
Company Number:07198715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Southview Close, Copthorne, Crawley, West Sussex, RH10 3XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Southview Close, Copthorne, Crawley, England, RH10 3XU

Director13 October 2014Active
Flat 2 Brook Court, Brookhill Road, Copthorne, United Kingdom, RH10 3PS

Director16 April 2015Active
25, Shelvers Way, Tadworth, England, KT20 5QJ

Director26 June 2020Active
Flat 1 Brookcourt, Brookhill Road, Copthorne, Crawley, England, RH10 3PS

Director25 March 2020Active
Cedar House, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1AN

Director23 March 2010Active
Cedar House, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1AN

Director23 March 2010Active
1 Brook Court, Brookhill Rd, Copthorne, England, RH10 3PS

Director08 August 2014Active

People with Significant Control

Jacqueline Sebbage
Notified on:26 June 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:25, Shelvers Way, Tadworth, England, KT20 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Mitch Appleton
Notified on:25 March 2020
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:Flat 1 Brookcourt, Brookhill Road, Crawley, England, RH10 3PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Joy Taylor
Notified on:21 March 2017
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:1, Brookhill Road, Crawley, England, RH10 3PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Terena Gladys Minns
Notified on:21 March 2017
Status:Active
Date of birth:January 1957
Nationality:British
Address:1, Southview Close, Crawley, RH10 3XU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Benjamin Payne
Notified on:21 March 2017
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Flat 2, Brookhill Road, Crawley, England, RH10 3PS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type dormant.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type dormant.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.