BROCKHAMPTON HOLDINGS LIMITED
Overview
Company Name | BROCKHAMPTON HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02570616 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROCKHAMPTON HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BROCKHAMPTON HOLDINGS LIMITED located?
Registered Office Address | Brockhampton Springs West Street PO9 1LG Havant Hants |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BROCKHAMPTON HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PROFITSTAKE PUBLIC LIMITED COMPANY | Dec 24, 1990 | Dec 24, 1990 |
What are the latest accounts for BROCKHAMPTON HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BROCKHAMPTON HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 05, 2026 |
---|---|
Next Confirmation Statement Due | Jul 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2025 |
Overdue | No |
What are the latest filings for BROCKHAMPTON HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Sebastian Schwengber as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Philip Alexander Burke as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Loughlin as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Philip Alexander Burke as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 14, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2023
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 025706160003 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 025706160004, created on Mar 14, 2023 | 44 pages | MR01 | ||||||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||||||
Director's details changed for Mr Christopher Milner on Oct 27, 2021 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Christopher Milner as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Mary Grace Orton as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Christoper Loughlin as a person with significant control on Apr 01, 2021 | 2 pages | PSC01 | ||||||||||||||
Cessation of David William Owens as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||||||
Registration of charge 025706160003, created on Mar 02, 2021 | 55 pages | MR01 | ||||||||||||||
Who are the officers of BROCKHAMPTON HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDYMAN, Christopher Neil | Secretary | Brockhampton Springs West Street PO9 1LG Havant Hants | British | Company Secretary | 129236270001 | |||||
LOUGHLIN, Christopher | Director | Matford Avenue EX2 4PL Exeter 34 England | England | British | Director | 114957810004 | ||||
MILNER, John Christopher | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | Director | 288244430002 | ||||
SCHWENGBER, Sebastian | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | German | Company Secretary/Director | 296551350001 | ||||
TAYLOR, Colin Robert | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | Director | 158964900002 | ||||
BATTY, John Francis | Secretary | 8 Third Avenue Denvilles PO9 2QS Havant Hampshire | British | 14537040001 | ||||||
HALFORD, Susan Grace | Secretary | 21 Nightingale Walk Royal Victoria Park SO31 5GA Netley Abbey Southampton | British | 79494210001 | ||||||
SMITH, Neville | Secretary | 18 Saint Vigor Way Colden Common SO21 1UU Winchester Hampshire | British | 90896650001 | ||||||
BAILEY, Frederick Arthur | Director | Leofric Cottage Delling Close Bosham PO18 8NP Chichester West Sussex | England | British | Secretary | 14537070001 | ||||
BATTY, John Francis | Director | 8 Third Avenue Denvilles PO9 2QS Havant Hampshire | British | Secretary | 14537040001 | |||||
BURKE, James Philip Alexander | Director | Silver Street Ashwell SG7 5QL Baldock 51 England | England | British | Director | 311341050001 | ||||
CHILDS, Philip David | Director | 11 Cresta Court PO4 9RS Southsea Hampshire | British | Solicitor | 14537080001 | |||||
CONLON, Zaida Munshi | Director | Gresham Street EC2V 7BX London 1 United Kingdom | United Kingdom | British | Accountant | 138673370003 | ||||
CONLON, Zaida Munshi | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | United Kingdom | British | Accountant | 138673370003 | ||||
COPP, Martin Cecil, Dr | Director | Hunters Way Forest Lane Hightown Hill BH24 3HF Ringwood Hampshire | United Kingdom | English | Company Director | 3729330001 | ||||
CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | Company Director | 149327390001 | ||||
DOUGHTY, William Robert | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | United Kingdom | British | Banker | 141397620001 | ||||
ELLIS, David James | Director | Gresham Street EC2V 7BX London 1 United Kingdom | England | British | Accountant | 113760650001 | ||||
ELLIS, David James | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | Accountant | 113760650001 | ||||
ELLIS, David James | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | Accountant | 113760650001 | ||||
GLANVILLE, John Foster | Director | Fowley Cottage 46 Warblington Road PO10 7HH Emsworth Hampshire | British | Solicitor | 14537050001 | |||||
GRAHAM, Penelope Gail | Director | 17 Wlademar Road SW19 7LT Wimbledon London | Australian | Investments | 81956710001 | |||||
GUYMER, Eric Norman Lawrence | Director | April Cottage 1 Evelegh Road PO6 1DH Portsmouth Hampshire | British | Chartered Secretary | 6408360001 | |||||
KING, John David | Director | 16 St Aubins Park PO11 0HQ Hayling Island Hampshire | British | Civil Engineer | 14743730001 | |||||
ORTON, Helen Mary Grace | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | Director | 201793540001 | ||||
PORTEOUS, Roderic Colquhoun | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | Company Director | 167687790001 | ||||
PRINGLE, Hugh James Young | Director | The Arc Armsworth Lane SO32 3RE Sobertonton Hampshire | England | British | Solicitor | 88873890001 | ||||
RAE, Neil | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | United Kingdom | British | Company Director | 119437600002 | ||||
REES, Robert Hugh Corrie | Director | Leicester House High Street Penshurst TN11 8BT Tonbridge Kent | United Kingdom | British | Fund Manager | 94778040001 | ||||
ROADNIGHT, Nicholas John | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | Managing Director | 52705530001 | ||||
SHEERAN, Nick John | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | United Kingdom | British | Director | 165089980001 | ||||
SLATER, George | Director | Bridge House Mill Lane Bedhampton PO9 3JH Havant Hampshire | British | Engineer | 14537060001 | |||||
SMITH, Neville | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | Accountant | 56899240001 |
Who are the persons with significant control of BROCKHAMPTON HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Christoper Loughlin | Apr 01, 2021 | Brockhampton Springs West Street PO9 1LG Havant Hants | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David William Owens | Mar 16, 2018 | Gracechurch Street EC3V 0BT London 40 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ancala Fornia Limited | Mar 16, 2018 | Gracechurch Street EC3V 0BT London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Treagust | Apr 06, 2016 | Brockhampton Springs West Street PO9 1LG Havant Hants | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Shepherd | Apr 06, 2016 | Brockhampton Springs West Street PO9 1LG Havant Hants | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Neville Smith | Apr 06, 2016 | Brockhampton Springs West Street PO9 1LG Havant Hants | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David James Ellis | Apr 06, 2016 | Brockhampton Springs West Street PO9 1LG Havant Hants | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart Robert Lindsay | Apr 06, 2016 | Brockhampton Springs West Street PO9 1LG Havant Hants | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0