Background WavePink WaveYellow Wave

BROOKLANDS COURT LIMITED (03378437)

BROOKLANDS COURT LIMITED (03378437) is an active UK company. incorporated on 30 May 1997. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROOKLANDS COURT LIMITED has been registered for 28 years. Current directors include BESSEMER-CLARK, Helen Elizabeth, DIMMOCK, Clive Anthony John, Professor, EDWARDS, Alan and 1 others.

Company Number
03378437
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BESSEMER-CLARK, Helen Elizabeth, DIMMOCK, Clive Anthony John, Professor, EDWARDS, Alan, PAINTER, Allan David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLANDS COURT LIMITED

BROOKLANDS COURT LIMITED is an active company incorporated on 30 May 1997 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROOKLANDS COURT LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03378437

LTD Company

Age

28 Years

Incorporated 30 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

RIGHTSWIFT PROPERTY MANAGEMENT LIMITED
From: 30 May 1997To: 23 December 1997
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

5 Brooklands Avenue Cambridge CB2 8BB
From: 1 September 2011To: 30 September 2014
Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
From: 30 May 1997To: 1 September 2011
Timeline

11 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Left
May 13
Director Left
May 13
Director Joined
Nov 15
Director Left
Jun 17
Director Joined
Nov 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014

BESSEMER-CLARK, Helen Elizabeth

Active
Hills Road, CambridgeCB2 1JP
Born February 1940
Director
Appointed 26 Jan 2026

DIMMOCK, Clive Anthony John, Professor

Active
Hills Road, CambridgeCB2 1JP
Born August 1945
Director
Appointed 01 Oct 2015

EDWARDS, Alan

Active
Hills Road, CambridgeCB2 1JP
Born May 1938
Director
Appointed 10 Apr 2025

PAINTER, Allan David

Active
CambridgeCB2 1JP
Born January 1946
Director
Appointed 12 Jul 2005

STOPFORD, Patrick Robert

Resigned
61 Wimpole Road, CambridgeCB3 7AB
Secretary
Appointed 20 Oct 1997
Resigned 13 Jul 2004

WAGER, Jeremy Vincent

Resigned
CambridgeCB2 1JP
Secretary
Appointed 13 Jul 2004
Resigned 30 Jun 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 1997
Resigned 20 Oct 1997

DOW, James

Resigned
3 Brooklands Court, CambridgeCB2 2BP
Born November 1925
Director
Appointed 20 Oct 1997
Resigned 01 May 2006

DOW, Reidun Marie

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born March 1927
Director
Appointed 22 Feb 2007
Resigned 05 Aug 2012

EDWARDS, Alan

Resigned
CambridgeCB2 1JP
Born May 1938
Director
Appointed 12 Jul 2005
Resigned 10 Apr 2025

JONES, John Ieuan

Resigned
CambridgeCB2 1JP
Born March 1935
Director
Appointed 18 Jul 2002
Resigned 30 Apr 2025

JONES, Peter Frank

Resigned
CambridgeCB2 1JP
Born October 1933
Director
Appointed 12 Jul 2000
Resigned 13 Feb 2017

NORMAN, Anthony Mansfeldt, Rear Admiral

Resigned
4 Swanmore Park, SouthamptonSO32 2QS
Born December 1934
Director
Appointed 20 Oct 1997
Resigned 12 Jul 2000

POLLARD, Andrew John, Professor

Resigned
17 Brooklands Court, CambridgeCB2 2BP
Born November 1949
Director
Appointed 16 Jul 2001
Resigned 07 Apr 2005

PORTRAIT, Judith Susan

Resigned
Hills Road, CambridgeCB2 1JP
Born March 1946
Director
Appointed 08 Nov 2023
Resigned 30 Jul 2025

STOPFORD, Patrick Robert

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born June 1937
Director
Appointed 20 Oct 1997
Resigned 18 Feb 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 May 1997
Resigned 20 Oct 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 30 May 1997
Resigned 20 Oct 1997
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
2 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
287Change of Registered Office
Legacy
6 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
287Change of Registered Office
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
88(2)R88(2)R
Memorandum Articles
10 July 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
88(2)R88(2)R
Legacy
9 January 1998
88(2)R88(2)R
Certificate Change Of Name Company
22 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
287Change of Registered Office
Incorporation Company
30 May 1997
NEWINCIncorporation