Company NameThe Brooks Court Management Company Limited
DirectorsJohn Gordon Stewart Woodman and Ian Michael Thompson
Company StatusActive
Company Number03674001
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr John Gordon Stewart Woodman
NationalityBritish
StatusCurrent
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarwell Farmhouse
Owslebury
Winchester
Hampshire
SO21 1JG
Director NameMr John Gordon Stewart Woodman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(4 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarwell Farmhouse
Owslebury
Winchester
Hampshire
SO21 1JG
Director NameMr Ian Michael Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(8 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Rosaville Road
London
SW6 7BN
Director NameMrs Lesley Joan Coates
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleAdministrative Director
Correspondence Address84 Archer House
Vicarage Crescent
Battersea
London
SW11 3LG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameHannah Lisa Levitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address117 Sutherland Chase
Ascot
Berkshire
SL5 8TE
Director NameDavid Ashley Tinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Larchfield Road
Fleet
Hampshire
GU13 9LW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Callen Gregory Barton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Silverton Road
London
W6 9NY
Director NameMrs Sarah Linda Jane Banham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 2012)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Juer Street
London
SW11 4RE
Director NameMr Robert George Tincknell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(13 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Babcary
Somerton
Somerset
TA11 7DS

Contact

Websitemanifestnet.com

Location

Registered AddressBattersea Studios
80-82 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Crescent Trustees
20.00%
Ordinary
2 at £1Pequod (Bvi) Inc
20.00%
Ordinary
1 at £1Battersea Project Land Company LTD
10.00%
Ordinary
1 at £1Cartlidge Morland Trust
10.00%
Ordinary
1 at £1Illustration LTD
10.00%
Ordinary
1 at £1Kirting Properties LTD
10.00%
Ordinary
1 at £1Milltop LTD
10.00%
Ordinary
1 at £1Mmk Enterprises
10.00%
Ordinary

Financials

Year2014
Net Worth£9,623
Cash£13,127
Current Liabilities£8,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

8 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Robert George Tincknell as a director on 30 April 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
22 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(7 pages)
22 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Registered office address changed from 5 Brooks Court Kirtling Street London SW8 5BP to Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 5 Brooks Court Kirtling Street London SW8 5BP to Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 29 July 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(7 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(7 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(7 pages)
15 July 2013Appointment of Mr Robert George Tincknell as a director (2 pages)
15 July 2013Appointment of Mr Robert George Tincknell as a director (2 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
13 December 2012Termination of appointment of Sarah Banham as a director (1 page)
13 December 2012Termination of appointment of Sarah Banham as a director (1 page)
15 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (8 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (8 pages)
7 December 2009Director's details changed for Mrs Sarah Linda Jane Banham on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John Gordon Stewart Woodman on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs Sarah Linda Jane Banham on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John Gordon Stewart Woodman on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Ian Michael Thompson on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs Sarah Linda Jane Banham on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Ian Michael Thompson on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John Gordon Stewart Woodman on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Ian Michael Thompson on 7 December 2009 (2 pages)
14 January 2009Return made up to 25/11/08; full list of members (6 pages)
14 January 2009Return made up to 25/11/08; full list of members (6 pages)
13 January 2009Return made up to 25/11/07; full list of members (6 pages)
13 January 2009Return made up to 25/11/07; full list of members (6 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 25/11/06; full list of members (10 pages)
5 November 2007Return made up to 25/11/06; full list of members (10 pages)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Return made up to 25/11/05; full list of members (10 pages)
19 May 2006Return made up to 25/11/05; full list of members (10 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Return made up to 25/11/04; full list of members (10 pages)
24 January 2005Return made up to 25/11/04; full list of members (10 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Return made up to 25/11/03; full list of members (9 pages)
13 January 2004Return made up to 25/11/03; full list of members (9 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
3 December 2001Return made up to 25/11/01; change of members (7 pages)
3 December 2001Return made up to 25/11/01; change of members (7 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
29 January 2001Return made up to 25/11/00; change of members (7 pages)
29 January 2001Return made up to 25/11/00; change of members (7 pages)
11 October 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
11 October 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
11 October 2000Full accounts made up to 31 March 2000 (10 pages)
11 October 2000Full accounts made up to 31 March 2000 (10 pages)
8 June 2000Return made up to 25/11/99; full list of members (7 pages)
8 June 2000Return made up to 25/11/99; full list of members (7 pages)
3 May 2000Ad 24/06/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 May 2000Ad 24/06/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 September 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
7 September 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
2 February 1999Registered office changed on 02/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned;director resigned (1 page)
25 November 1998Incorporation (14 pages)
25 November 1998Incorporation (14 pages)