Background WavePink WaveYellow Wave

THE BROOKS COURT MANAGEMENT COMPANY LIMITED (03674001)

THE BROOKS COURT MANAGEMENT COMPANY LIMITED (03674001) is an active UK company. incorporated on 25 November 1998. 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. THE BROOKS COURT MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include THOMPSON, Ian Michael, WOODMAN, John Gordon Stewart.

Company Number
03674001
Status
active
Type
ltd
Incorporated
25 November 1998
Age
27 years
Address
3rd Floor 138 Cheapside, London, EC2V 6BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
THOMPSON, Ian Michael, WOODMAN, John Gordon Stewart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BROOKS COURT MANAGEMENT COMPANY LIMITED

THE BROOKS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 1998 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. THE BROOKS COURT MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03674001

LTD Company

Age

27 Years

Incorporated 25 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

3rd Floor 138 Cheapside London, EC2V 6BJ,

Previous Addresses

Battersea Studios 80-82 Silverthorne Road London SW8 3HE
From: 29 July 2015To: 28 February 2025
5 Brooks Court Kirtling Street London SW8 5BP
From: 25 November 1998To: 29 July 2015
Timeline

4 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 12
Director Joined
Jul 13
Director Left
May 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WOODMAN, John Gordon Stewart

Active
Marwell Farmhouse, WinchesterSO21 1JG
Secretary
Appointed 25 Nov 1998

THOMPSON, Ian Michael

Active
23 Rosaville Road, LondonSW6 7BN
Born October 1965
Director
Appointed 26 Sept 2007

WOODMAN, John Gordon Stewart

Active
Marwell Farmhouse, WinchesterSO21 1JG
Born March 1963
Director
Appointed 24 Mar 2003

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 25 Nov 1998
Resigned 25 Nov 1998

BANHAM, Sarah Linda Jane

Resigned
Juer Street, LondonSW11 4RE
Born February 1962
Director
Appointed 01 Aug 2007
Resigned 18 Oct 2012

BARTON, Callen Gregory, Mr.

Resigned
25 Silverton Road, LondonW6 9NY
Born August 1957
Director
Appointed 19 Jul 2001
Resigned 27 Sept 2007

COATES, Lesley Joan

Resigned
84 Archer House, BatterseaSW11 3LG
Born July 1954
Director
Appointed 25 Nov 1998
Resigned 27 Sept 2007

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 25 Nov 1998
Resigned 25 Nov 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 25 Nov 1998
Resigned 25 Nov 1998

LEVITT, Hannah Lisa

Resigned
117 Sutherland Chase, AscotSL5 8TE
Born November 1961
Director
Appointed 25 Nov 1998
Resigned 09 May 2001

TINCKNELL, Robert George

Resigned
Babcary, SomertonTA11 7DS
Born April 1967
Director
Appointed 18 Oct 2012
Resigned 30 Apr 2018

TINSON, David Ashley

Resigned
6 Larchfield Road, FleetGU13 9LW
Born December 1962
Director
Appointed 25 Nov 1998
Resigned 27 Sept 2007
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
14 January 2009
363aAnnual Return
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
11 October 2000
225Change of Accounting Reference Date
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
88(2)R88(2)R
Resolution
8 October 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
225Change of Accounting Reference Date
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
287Change of Registered Office
Incorporation Company
25 November 1998
NEWINCIncorporation