This company is commonly known as Brockhampton Holdings Limited. The company was founded 33 years ago and was given the registration number 02570616. The firm's registered office is in HAVANT. You can find them at Brockhampton Springs, West Street, Havant, Hants. This company's SIC code is 74990 - Non-trading company.
Name | : | BROCKHAMPTON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02570616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brockhampton Springs, West Street, Havant, Hants, PO9 1LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brockhampton Springs, West Street, Havant, PO9 1LG | Secretary | 18 September 2009 | Active |
34, Matford Avenue, Exeter, England, EX2 4PL | Director | 01 August 2023 | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 01 October 2021 | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 01 November 2018 | Active |
8 Third Avenue, Denvilles, Havant, PO9 2QS | Secretary | - | Active |
21 Nightingale Walk, Royal Victoria Park, Netley Abbey, SO31 5GA | Secretary | 15 October 1992 | Active |
18 Saint Vigor Way, Colden Common, Winchester, SO21 1UU | Secretary | 26 June 2003 | Active |
Leofric Cottage Delling Close, Bosham, Chichester, PO18 8NP | Director | - | Active |
8 Third Avenue, Denvilles, Havant, PO9 2QS | Director | - | Active |
51, Silver Street, Ashwell, Baldock, England, SG7 5QL | Director | 01 August 2023 | Active |
11 Cresta Court, Southsea, PO4 9RS | Director | - | Active |
1, Gresham Street, London, United Kingdom, EC2V 7BX | Director | 01 December 2011 | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 05 February 2010 | Active |
Hunters Way Forest Lane, Hightown Hill, Ringwood, BH24 3HF | Director | 01 October 1992 | Active |
25 Oakwood Court, Abbotsbury Road, London, W14 8JU | Director | 17 December 2001 | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 23 July 2003 | Active |
1, Gresham Street, London, United Kingdom, EC2V 7BX | Director | 01 December 2011 | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 31 December 2009 | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 22 May 2008 | Active |
Fowley Cottage 46 Warblington Road, Emsworth, PO10 7HH | Director | - | Active |
17 Wlademar Road, Wimbledon, SW19 7LT | Director | 23 April 2002 | Active |
April Cottage 1 Evelegh Road, Portsmouth, PO6 1DH | Director | - | Active |
16 St Aubins Park, Hayling Island, PO11 0HQ | Director | - | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 12 October 2015 | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 18 November 2014 | Active |
The Arc, Armsworth Lane, Sobertonton, SO32 3RE | Director | - | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 31 December 2009 | Active |
Leicester House, High Street Penshurst, Tonbridge, TN11 8BT | Director | 03 October 2005 | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 23 April 1997 | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 09 December 2011 | Active |
Bridge House Mill Lane, Bedhampton, Havant, PO9 3JH | Director | - | Active |
Brockhampton Springs, West Street, Havant, PO9 1LG | Director | 01 February 1998 | Active |
Mr Christoper Loughlin | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | Brockhampton Springs, Havant, PO9 1LG |
Nature of control | : |
|
Mr David William Owens | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Ancala Fornia Limited | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Mr Paul Treagust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | Brockhampton Springs, Havant, PO9 1LG |
Nature of control | : |
|
Mr Mark Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Brockhampton Springs, Havant, PO9 1LG |
Nature of control | : |
|
Mr Neville Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Brockhampton Springs, Havant, PO9 1LG |
Nature of control | : |
|
Mr Stuart Robert Lindsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Brockhampton Springs, Havant, PO9 1LG |
Nature of control | : |
|
Mr David James Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Brockhampton Springs, Havant, PO9 1LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-07-24 | Capital | Capital allotment shares. | Download |
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Capital | Capital allotment shares. | Download |
2023-03-17 | Resolution | Resolution. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Capital | Capital allotment shares. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.