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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
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 | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Christoper Loughlin as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Ancala Fornia Limited as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||||||||||||||
Notification of South Downs Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mrs Hayley Elizabeth Hewson as a secretary on Sep 26, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Neil Hardyman as a secretary on Sep 25, 2025 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||||||||||||||
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 | ||||||||||||||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| HEWSON, Hayley Elizabeth | Secretary | Brockhampton Springs West Street PO9 1LG Havant Hants | 341014640001 | |||||||
| LOUGHLIN, Christopher | Director | Matford Avenue EX2 4PL Exeter 34 England | England | British | 114957810004 | |||||
| MILNER, John Christopher | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | 288244430002 | |||||
| SCHWENGBER, Sebastian | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | German | 296551350001 | |||||
| TAYLOR, Colin Robert | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | 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 | ||||||
| HARDYMAN, Christopher Neil | Secretary | Brockhampton Springs West Street PO9 1LG Havant Hants | British | 129236270001 | ||||||
| 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 | 14537070001 | |||||
| BATTY, John Francis | Director | 8 Third Avenue Denvilles PO9 2QS Havant Hampshire | British | 14537040001 | ||||||
| BURKE, James Philip Alexander | Director | Silver Street Ashwell SG7 5QL Baldock 51 England | England | British | 311341050001 | |||||
| CHILDS, Philip David | Director | 11 Cresta Court PO4 9RS Southsea Hampshire | British | 14537080001 | ||||||
| CONLON, Zaida Munshi | Director | Gresham Street EC2V 7BX London 1 United Kingdom | United Kingdom | British | 138673370003 | |||||
| CONLON, Zaida Munshi | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | United Kingdom | British | 138673370003 | |||||
| COPP, Martin Cecil, Dr | Director | Hunters Way Forest Lane Hightown Hill BH24 3HF Ringwood Hampshire | United Kingdom | English | 3729330001 | |||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||
| DOUGHTY, William Robert | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | United Kingdom | British | 141397620001 | |||||
| ELLIS, David James | Director | Gresham Street EC2V 7BX London 1 United Kingdom | England | British | 113760650001 | |||||
| ELLIS, David James | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | 113760650001 | |||||
| ELLIS, David James | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | 113760650001 | |||||
| GLANVILLE, John Foster | Director | Fowley Cottage 46 Warblington Road PO10 7HH Emsworth Hampshire | British | 14537050001 | ||||||
| GRAHAM, Penelope Gail | Director | 17 Wlademar Road SW19 7LT Wimbledon London | Australian | 81956710001 | ||||||
| GUYMER, Eric Norman Lawrence | Director | April Cottage 1 Evelegh Road PO6 1DH Portsmouth Hampshire | British | 6408360001 | ||||||
| KING, John David | Director | 16 St Aubins Park PO11 0HQ Hayling Island Hampshire | British | 14743730001 | ||||||
| ORTON, Helen Mary Grace | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | 201793540001 | |||||
| PORTEOUS, Roderic Colquhoun | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | 167687790001 | |||||
| PRINGLE, Hugh James Young | Director | The Arc Armsworth Lane SO32 3RE Sobertonton Hampshire | England | British | 88873890001 | |||||
| RAE, Neil | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | United Kingdom | British | 119437600002 | |||||
| REES, Robert Hugh Corrie | Director | Leicester House High Street Penshurst TN11 8BT Tonbridge Kent | United Kingdom | British | 94778040001 | |||||
| ROADNIGHT, Nicholas John | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | 52705530001 | |||||
| SHEERAN, Nick John | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | United Kingdom | British | 165089980001 | |||||
| SLATER, George | Director | Bridge House Mill Lane Bedhampton PO9 3JH Havant Hampshire | British | 14537060001 | ||||||
| SMITH, Neville | Director | Brockhampton Springs West Street PO9 1LG Havant Hants | England | British | 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 | Yes | ||||||||||
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 | Yes | ||||||||||
| |||||||||||||
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
| |||||||||||||
| South Downs Limited | Apr 06, 2016 | West Street PO9 1LG Havant Brockhampton Springs Hampshire England | No | ||||||||||
| |||||||||||||
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