UKBizDB.co.uk

BROCKHAMPTON TRUSTEES LIMITED

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

This company is commonly known as Brockhampton Trustees Limited. The company was founded 27 years ago and was given the registration number 03296123. The firm's registered office is in HAVANT. You can find them at Brockhampton Springs, West Street, Havant, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BROCKHAMPTON TRUSTEES LIMITED
Company Number:03296123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

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

Secretary16 December 2011Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director12 October 2007Active
21 Nightingale Walk, Royal Victoria Park, Netley Abbey, SO31 5GA

Secretary18 March 1997Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Secretary26 June 2003Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary24 December 1996Active
Brockhampton Springs, West Street, Havant, PO9 1LG

Director18 March 1997Active
91a Hulbert Road, Bedhampton, Havant, PO9 3TB

Director18 March 1997Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director24 December 1996Active

People with Significant 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 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 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 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 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
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-07-22Accounts

Accounts with accounts type total exemption full.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2015-07-13Accounts

Accounts with accounts type total exemption full.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption full.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.