Background WavePink WaveYellow Wave

BROOK FARM COURT MANAGEMENT LIMITED (02368728)

BROOK FARM COURT MANAGEMENT LIMITED (02368728) is an active UK company. incorporated on 5 April 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROOK FARM COURT MANAGEMENT LIMITED has been registered for 36 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
02368728
Status
active
Type
ltd
Incorporated
5 April 1989
Age
36 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK FARM COURT MANAGEMENT LIMITED

BROOK FARM COURT MANAGEMENT LIMITED is an active company incorporated on 5 April 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROOK FARM COURT MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02368728

LTD Company

Age

36 Years

Incorporated 5 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR
From: 5 April 1989To: 2 February 2026
Timeline

15 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 14 Jul 2011

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 07 Jun 2013

BINGLEY, Joan Hilary

Resigned
Eaton Farm, CobhamKT11 2ED
Secretary
Appointed 29 Apr 1997
Resigned 21 Nov 2000

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 08 Dec 2006
Resigned 14 Jul 2011

KAUFMAN, Michael Stephen

Resigned
7 Needham Road, LondonW11 2RP
Secretary
Appointed 21 Nov 2000
Resigned 18 Dec 2002

LEADER CRAMER, Brian Victor

Resigned
Edgewood 21 Prowse Avenue, WatfordWD2 1JS
Secretary
Appointed 09 May 2003
Resigned 30 Nov 2004

LEADER CRAMER, Gregory Ian

Resigned
23 Lambolle Place, LondonNW3 4PG
Secretary
Appointed 30 Nov 2004
Resigned 08 Dec 2006

SHILL, Caroline Sara

Resigned
Flat 1 Blenheim House, CheltenhamGL52 2AA
Secretary
Appointed 08 Feb 1993
Resigned 09 Jun 1993

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 09 Jun 1993
Resigned 29 Apr 1997

BANNISTER, Nigel Gordon

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1953
Director
Appointed 08 Dec 2006
Resigned 31 Mar 2011

CROSS, Michael Richard

Resigned
Laburnum House, SouthamptonSO32 2JN
Born December 1942
Director
Appointed 20 Jan 2005
Resigned 08 Dec 2006

CUMMINGS, Philip James

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1975
Director
Appointed 07 Jul 2011
Resigned 28 Jul 2013

DEVONALD, Simon John Michael

Resigned
60 Meadway, HarpendenAL5 1JL
Born April 1957
Director
Appointed 29 Apr 1997
Resigned 14 Apr 2000

EDGAR, Keith Alan

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1952
Director
Appointed 28 Sept 2007
Resigned 02 May 2012

EDGE, Catherine Ann

Resigned
19 The Kymin, MonmouthNP25 3SF
Born September 1961
Director
Appointed 08 Feb 1993
Resigned 09 Jun 1993

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1957
Director
Appointed 24 Jan 2008
Resigned 14 Jul 2011

ENTWISTLE, Janet Elizabeth

Resigned
Queensway House, New MiltonBH25 5NR
Born July 1961
Director
Appointed 16 May 2012
Resigned 19 Feb 2015

HOWELL, Nigel, Mr.

Resigned
Queensway House, New MiltonBH25 5NR
Born May 1959
Director
Appointed 18 Feb 2015
Resigned 18 Aug 2022

LEADER CRAMER, Brian Victor

Resigned
Edgewood 21 Prowse Avenue, WatfordWD2 1JS
Born May 1945
Director
Appointed 29 Apr 1997
Resigned 30 Nov 2004

LEADER CRAMER, Gregory Ian

Resigned
23 Lambolle Place, LondonNW3 4PG
Born November 1971
Director
Appointed 29 Oct 2002
Resigned 08 Dec 2006

MULLAN, Craig

Resigned
Level 4, Stockholm 114 36
Born May 1969
Director
Appointed 30 Nov 2004
Resigned 08 Dec 2006

RUTHERFORD, Keith Charles

Resigned
Sea Spray, PooleBH13 7JD
Born September 1952
Director
Appointed 08 Dec 2006
Resigned 24 Jan 2008

SHILL, Caroline Sara

Resigned
Flat 1 Blenheim House, CheltenhamGL52 2AA
Born July 1963
Director
Appointed 08 Feb 1993
Resigned 09 Jun 1993

WADLOW, Catriona Ann

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1961
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2012

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 09 Jun 1993
Resigned 29 Apr 1997

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 09 Jun 1993
Resigned 29 Apr 1997

Persons with significant control

1

The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
18 November 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Legacy
24 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Resolution
16 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
9 April 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
155(6)a155(6)a
Legacy
29 November 2007
155(6)a155(6)a
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
287Change of Registered Office
Legacy
9 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
18 December 2006
AUDAUD
Accounts With Made Up Date
18 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Accounts With Made Up Date
3 October 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
155(6)a155(6)a
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2004
403aParticulars of Charge Subject to s859A
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
27 August 2004
AAAnnual Accounts
Legacy
15 July 2004
288cChange of Particulars
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
363aAnnual Return
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 August 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2001
AAAnnual Accounts
Legacy
11 July 2001
403aParticulars of Charge Subject to s859A
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Legacy
30 August 2000
287Change of Registered Office
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 1999
AAAnnual Accounts
Legacy
30 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 1998
AAAnnual Accounts
Legacy
29 April 1998
363aAnnual Return
Legacy
6 October 1997
287Change of Registered Office
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 May 1997
AAAnnual Accounts
Legacy
8 May 1997
363aAnnual Return
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Resolution
17 December 1996
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
15 May 1996
AAMDAAMD
Accounts Amended With Made Up Date
15 May 1996
AAMDAAMD
Accounts Amended With Made Up Date
15 May 1996
AAMDAAMD
Accounts Amended With Made Up Date
15 May 1996
AAMDAAMD
Accounts With Accounts Type Dormant
15 May 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1996
AAAnnual Accounts
Resolution
18 January 1996
RESOLUTIONSResolutions
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1995
AAAnnual Accounts
Resolution
19 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1994
AAAnnual Accounts
Resolution
4 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 1993
AAAnnual Accounts
Resolution
15 June 1993
RESOLUTIONSResolutions
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
10 May 1993
363b363b
Legacy
10 May 1993
363aAnnual Return
Legacy
10 May 1993
363aAnnual Return
Legacy
10 May 1993
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1993
AAAnnual Accounts
Resolution
8 March 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
287Change of Registered Office
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
29 November 1991
288288
Incorporation Company
5 April 1989
NEWINCIncorporation