UKBizDB.co.uk

BROCKHAMPTON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Brockhampton Springs, West Street, Havant, Hants, PO9 1LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brockhampton Springs, West Street, Havant, PO9 1LG

Secretary18 September 2009Active
34, Matford Avenue, Exeter, England, EX2 4PL

Director01 August 2023Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director01 October 2021Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director01 November 2018Active
8 Third Avenue, Denvilles, Havant, PO9 2QS

Secretary-Active
21 Nightingale Walk, Royal Victoria Park, Netley Abbey, SO31 5GA

Secretary15 October 1992Active
18 Saint Vigor Way, Colden Common, Winchester, SO21 1UU

Secretary26 June 2003Active
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

Director01 August 2023Active
11 Cresta Court, Southsea, PO4 9RS

Director-Active
1, Gresham Street, London, United Kingdom, EC2V 7BX

Director01 December 2011Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director05 February 2010Active
Hunters Way Forest Lane, Hightown Hill, Ringwood, BH24 3HF

Director01 October 1992Active
25 Oakwood Court, Abbotsbury Road, London, W14 8JU

Director17 December 2001Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director23 July 2003Active
1, Gresham Street, London, United Kingdom, EC2V 7BX

Director01 December 2011Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director31 December 2009Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director22 May 2008Active
Fowley Cottage 46 Warblington Road, Emsworth, PO10 7HH

Director-Active
17 Wlademar Road, Wimbledon, SW19 7LT

Director23 April 2002Active
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

Director12 October 2015Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director18 November 2014Active
The Arc, Armsworth Lane, Sobertonton, SO32 3RE

Director-Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director31 December 2009Active
Leicester House, High Street Penshurst, Tonbridge, TN11 8BT

Director03 October 2005Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director23 April 1997Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director09 December 2011Active
Bridge House Mill Lane, Bedhampton, Havant, PO9 3JH

Director-Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director01 February 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-02Resolution

Resolution.

Download
2023-07-24Capital

Capital allotment shares.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Capital

Capital allotment shares.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Capital

Capital allotment shares.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.