UKBizDB.co.uk

BROPHY GROUNDS MAINTENANCE LIMITED

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

This company is commonly known as Brophy Grounds Maintenance Limited. The company was founded 23 years ago and was given the registration number 04187040. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROPHY GROUNDS MAINTENANCE LIMITED
Company Number:04187040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary11 June 2013Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director12 December 2018Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Secretary06 February 2004Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Secretary07 November 2001Active
95 Coombe Terrace, Hambleden, Henley On Thames, RG9 6SH

Secretary24 September 2001Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary26 March 2001Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director11 October 2012Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director19 July 2013Active
122 Sandygate Road, Sheffield, S10 5RZ

Director19 July 2002Active
Honeysuckle House, Mill Street, Islip, Kidlington, OX5 2SZ

Director24 September 2001Active
Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, PR3 1DB

Director25 February 2002Active
Copse Haven, Roundhill Road, Hurworth, DL2 1QD

Director03 February 2003Active
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH

Director24 August 2016Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director07 November 2001Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director07 November 2001Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director28 November 2011Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Director06 February 2004Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 July 2013Active
Colmore Plaza, 20 Colmore Curcus, Queensway, Birmingham, England, B4 6AT

Director12 December 2018Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director25 February 2002Active
Whitehead Farm, 650 Whittingham Lane Goosnargh, Preston, PR3 2JJ

Director07 November 2001Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director07 April 2003Active
Old Colony House, 6, South King Street, Manchester, M2 6DQ

Director06 February 2004Active
10 Pendle Hill, Grimsargh, Preston, PR2 5BG

Director25 February 2002Active
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director15 March 2004Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Director30 September 2006Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director10 June 2002Active
11a Fulshaw Avenue, Wilmslow, SK9 5JA

Director07 November 2001Active
47 Pinecroft, Newfield, Carlisle, CA3 0DB

Director25 February 2002Active
Cedar Farm Stone Lane, Burringham, Scunthorpe, DN17 3ND

Director02 January 2003Active
95 Coombe Terrace, Hambleden, Henley On Thames, RG9 6SH

Director24 September 2001Active
8 Cobden Road, Edinburgh, Scotland, EH9 2BJ

Director14 June 2002Active

People with Significant Control

Enterprise Public Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.