BROCKHAMPTON HOLDINGS LIMITED

BROCKHAMPTON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBROCKHAMPTON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02570616
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BROCKHAMPTON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROFITSTAKE PUBLIC LIMITED COMPANYDec 24, 1990Dec 24, 1990

    What are the latest accounts for BROCKHAMPTON HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BROCKHAMPTON HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for BROCKHAMPTON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Jul 05, 2024 with updates

    4 pagesCS01

    Appointment of Mr Sebastian Schwengber as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of James Philip Alexander Burke as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Mr Christopher Loughlin as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr James Philip Alexander Burke as a director on Aug 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 14, 2023

    • Capital: GBP 84,976,557.1
    3 pagesSH01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Jul 05, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 09, 2023

    • Capital: GBP 24,976,557.10
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 025706160003 in full

    1 pagesMR04

    Registration of charge 025706160004, created on Mar 14, 2023

    44 pagesMR01

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Director's details changed for Mr Christopher Milner on Oct 27, 2021

    2 pagesCH01

    Appointment of Mr Christopher Milner as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Helen Mary Grace Orton as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Notification of Christoper Loughlin as a person with significant control on Apr 01, 2021

    2 pagesPSC01

    Cessation of David William Owens as a person with significant control on Mar 31, 2021

    1 pagesPSC07

    Registration of charge 025706160003, created on Mar 02, 2021

    55 pagesMR01

    Who are the officers of BROCKHAMPTON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDYMAN, Christopher Neil
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Secretary
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    BritishCompany Secretary129236270001
    LOUGHLIN, Christopher
    Matford Avenue
    EX2 4PL Exeter
    34
    England
    Director
    Matford Avenue
    EX2 4PL Exeter
    34
    England
    EnglandBritishDirector114957810004
    MILNER, John Christopher
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    EnglandBritishDirector288244430002
    SCHWENGBER, Sebastian
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    EnglandGermanCompany Secretary/Director296551350001
    TAYLOR, Colin Robert
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    EnglandBritishDirector158964900002
    BATTY, John Francis
    8 Third Avenue
    Denvilles
    PO9 2QS Havant
    Hampshire
    Secretary
    8 Third Avenue
    Denvilles
    PO9 2QS Havant
    Hampshire
    British14537040001
    HALFORD, Susan Grace
    21 Nightingale Walk
    Royal Victoria Park
    SO31 5GA Netley Abbey
    Southampton
    Secretary
    21 Nightingale Walk
    Royal Victoria Park
    SO31 5GA Netley Abbey
    Southampton
    British79494210001
    SMITH, Neville
    18 Saint Vigor Way
    Colden Common
    SO21 1UU Winchester
    Hampshire
    Secretary
    18 Saint Vigor Way
    Colden Common
    SO21 1UU Winchester
    Hampshire
    British90896650001
    BAILEY, Frederick Arthur
    Leofric Cottage Delling Close
    Bosham
    PO18 8NP Chichester
    West Sussex
    Director
    Leofric Cottage Delling Close
    Bosham
    PO18 8NP Chichester
    West Sussex
    EnglandBritishSecretary14537070001
    BATTY, John Francis
    8 Third Avenue
    Denvilles
    PO9 2QS Havant
    Hampshire
    Director
    8 Third Avenue
    Denvilles
    PO9 2QS Havant
    Hampshire
    BritishSecretary14537040001
    BURKE, James Philip Alexander
    Silver Street
    Ashwell
    SG7 5QL Baldock
    51
    England
    Director
    Silver Street
    Ashwell
    SG7 5QL Baldock
    51
    England
    EnglandBritishDirector311341050001
    CHILDS, Philip David
    11 Cresta Court
    PO4 9RS Southsea
    Hampshire
    Director
    11 Cresta Court
    PO4 9RS Southsea
    Hampshire
    BritishSolicitor14537080001
    CONLON, Zaida Munshi
    Gresham Street
    EC2V 7BX London
    1
    United Kingdom
    Director
    Gresham Street
    EC2V 7BX London
    1
    United Kingdom
    United KingdomBritishAccountant138673370003
    CONLON, Zaida Munshi
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    United KingdomBritishAccountant138673370003
    COPP, Martin Cecil, Dr
    Hunters Way Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    Director
    Hunters Way Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    United KingdomEnglishCompany Director3729330001
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritishCompany Director149327390001
    DOUGHTY, William Robert
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    United KingdomBritishBanker141397620001
    ELLIS, David James
    Gresham Street
    EC2V 7BX London
    1
    United Kingdom
    Director
    Gresham Street
    EC2V 7BX London
    1
    United Kingdom
    EnglandBritishAccountant113760650001
    ELLIS, David James
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    EnglandBritishAccountant113760650001
    ELLIS, David James
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    EnglandBritishAccountant113760650001
    GLANVILLE, John Foster
    Fowley Cottage 46 Warblington Road
    PO10 7HH Emsworth
    Hampshire
    Director
    Fowley Cottage 46 Warblington Road
    PO10 7HH Emsworth
    Hampshire
    BritishSolicitor14537050001
    GRAHAM, Penelope Gail
    17 Wlademar Road
    SW19 7LT Wimbledon
    London
    Director
    17 Wlademar Road
    SW19 7LT Wimbledon
    London
    AustralianInvestments81956710001
    GUYMER, Eric Norman Lawrence
    April Cottage 1 Evelegh Road
    PO6 1DH Portsmouth
    Hampshire
    Director
    April Cottage 1 Evelegh Road
    PO6 1DH Portsmouth
    Hampshire
    BritishChartered Secretary6408360001
    KING, John David
    16 St Aubins Park
    PO11 0HQ Hayling Island
    Hampshire
    Director
    16 St Aubins Park
    PO11 0HQ Hayling Island
    Hampshire
    BritishCivil Engineer14743730001
    ORTON, Helen Mary Grace
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    EnglandBritishDirector201793540001
    PORTEOUS, Roderic Colquhoun
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    EnglandBritishCompany Director167687790001
    PRINGLE, Hugh James Young
    The Arc
    Armsworth Lane
    SO32 3RE Sobertonton
    Hampshire
    Director
    The Arc
    Armsworth Lane
    SO32 3RE Sobertonton
    Hampshire
    EnglandBritishSolicitor88873890001
    RAE, Neil
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    United KingdomBritishCompany Director119437600002
    REES, Robert Hugh Corrie
    Leicester House
    High Street Penshurst
    TN11 8BT Tonbridge
    Kent
    Director
    Leicester House
    High Street Penshurst
    TN11 8BT Tonbridge
    Kent
    United KingdomBritishFund Manager94778040001
    ROADNIGHT, Nicholas John
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    EnglandBritishManaging Director52705530001
    SHEERAN, Nick John
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    United KingdomBritishDirector165089980001
    SLATER, George
    Bridge House Mill Lane
    Bedhampton
    PO9 3JH Havant
    Hampshire
    Director
    Bridge House Mill Lane
    Bedhampton
    PO9 3JH Havant
    Hampshire
    BritishEngineer14537060001
    SMITH, Neville
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Director
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    EnglandBritishAccountant56899240001

    Who are the persons with significant control of BROCKHAMPTON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christoper Loughlin
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Apr 01, 2021
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David William Owens
    Gracechurch Street
    EC3V 0BT London
    40
    England
    Mar 16, 2018
    Gracechurch Street
    EC3V 0BT London
    40
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Gracechurch Street
    EC3V 0BT London
    40
    England
    Mar 16, 2018
    Gracechurch Street
    EC3V 0BT London
    40
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number10421753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Treagust
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Apr 06, 2016
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Mark Shepherd
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Apr 06, 2016
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Neville Smith
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Apr 06, 2016
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr David James Ellis
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Apr 06, 2016
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Stuart Robert Lindsay
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Apr 06, 2016
    Brockhampton Springs
    West Street
    PO9 1LG Havant
    Hants
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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