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.
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 | : |
|
Registered Address | : | 3 Hamels Mansion, Hamels Park, Buntingford, Hertfordshire, SG9 9NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Home Farm,, 89 High Street, Harston, Cambridge, England, CB22 7PZ | Director | 29 March 2023 | Active |
3 Hamels Mansion, Hamels Park, Buntingford, SG9 9NA | Director | 27 February 1997 | Active |
2, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA | Director | 26 February 2020 | Active |
8, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA | Director | 21 February 2018 | Active |
1 Hamels Mansion, Hamels Park, Buntingford, SG9 9NA | Secretary | 30 November 1993 | Active |
5 Hamels Mansion, Buntingford, SG9 9NA | Secretary | 16 February 2005 | Active |
5 Hamels Mansion, Buntingford, SG9 9NA | Secretary | - | Active |
10, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA | Director | 26 February 2020 | Active |
13 Hamels Mansion, Hamels Park, Buntingford, SG9 9NA | Director | 16 February 2005 | Active |
12, Hamels Mansion, Knights Hill, Buntingford, SG9 9NA | Director | 20 February 2008 | Active |
1, Hamels Mansion, Buntingford, England, SG9 9NA | Director | 18 February 2013 | Active |
4 Hamels Mansion, Buntingford, SG9 9NA | Director | - | Active |
Westbury House, High Street, Much Hadham, SG10 6BY | Director | 01 March 2002 | Active |
12 Hamels Mansion, Hamels Park, Buntingford, SG9 9NA | Director | 30 November 1993 | Active |
14, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA | Director | 26 February 2020 | Active |
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 | Director | 16 February 2005 | Active |
1 Hamels Mansions, Puckeridge, SG9 9NA | Director | - | Active |
5, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA | Director | 26 February 2020 | Active |
4 Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA | Director | 10 March 2015 | Active |
11, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA | Director | 15 February 2017 | Active |
11, Hamels Mansion, Hamels Park, Buntingford, England, SG9 9NA | Director | 14 February 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-13 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-17 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-21 | Officers | Termination director company with name termination date. | Download |
2018-03-25 | Officers | Appoint person director company with name date. | Download |
2018-03-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.