UKBizDB.co.uk

BROCKLESIDE LIMITED

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

This company is commonly known as Brockleside Limited. The company was founded 44 years ago and was given the registration number 01440763. The firm's registered office is in BUNTINGFORD. You can find them at 3 Hamels Mansion, Hamels Park, Buntingford, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BROCKLESIDE LIMITED
Company Number:01440763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Hamels Mansion, Hamels Park, Buntingford, Hertfordshire, SG9 9NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Home Farm,, 89 High Street, Harston, Cambridge, England, CB22 7PZ

Director29 March 2023Active
3 Hamels Mansion, Hamels Park, Buntingford, SG9 9NA

Director27 February 1997Active
2, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA

Director26 February 2020Active
8, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA

Director21 February 2018Active
1 Hamels Mansion, Hamels Park, Buntingford, SG9 9NA

Secretary30 November 1993Active
5 Hamels Mansion, Buntingford, SG9 9NA

Secretary16 February 2005Active
5 Hamels Mansion, Buntingford, SG9 9NA

Secretary-Active
10, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA

Director26 February 2020Active
13 Hamels Mansion, Hamels Park, Buntingford, SG9 9NA

Director16 February 2005Active
12, Hamels Mansion, Knights Hill, Buntingford, SG9 9NA

Director20 February 2008Active
1, Hamels Mansion, Buntingford, England, SG9 9NA

Director18 February 2013Active
4 Hamels Mansion, Buntingford, SG9 9NA

Director-Active
Westbury House, High Street, Much Hadham, SG10 6BY

Director01 March 2002Active
12 Hamels Mansion, Hamels Park, Buntingford, SG9 9NA

Director30 November 1993Active
14, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA

Director26 February 2020Active
14 Hamels Mansion, Hamels Park, Buntingford, SG9 9NA

Director-Active
8 Hamels Mansion, Buntingford, SG9 9NA

Director-Active
8 Hamels Mansion, Knights Hill, Buntingford, SG9 9NA

Director16 February 2005Active
1 Hamels Mansions, Puckeridge, SG9 9NA

Director-Active
5, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA

Director26 February 2020Active
4 Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA

Director10 March 2015Active
11, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA

Director15 February 2017Active
11, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA

Director14 February 2017Active

People with Significant Control

Hubert C.Leach Limited (In Liquidation)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Smith & Williamson Llp, London, England, EC2R 6AY
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-17Officers

Termination director company with name termination date.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-21Officers

Termination director company with name termination date.

Download
2018-03-25Officers

Appoint person director company with name date.

Download
2018-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.