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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 12 December 2018 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 06 February 2004 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Secretary | 07 November 2001 | Active |
95 Coombe Terrace, Hambleden, Henley On Thames, RG9 6SH | Secretary | 24 September 2001 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Secretary | 26 March 2001 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 11 October 2012 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 19 July 2013 | Active |
122 Sandygate Road, Sheffield, S10 5RZ | Director | 19 July 2002 | Active |
Honeysuckle House, Mill Street, Islip, Kidlington, OX5 2SZ | Director | 24 September 2001 | Active |
Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, PR3 1DB | Director | 25 February 2002 | Active |
Copse Haven, Roundhill Road, Hurworth, DL2 1QD | Director | 03 February 2003 | Active |
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH | Director | 24 August 2016 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 07 November 2001 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 07 November 2001 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 28 November 2011 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Director | 06 February 2004 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 July 2013 | Active |
Colmore Plaza, 20 Colmore Curcus, Queensway, Birmingham, England, B4 6AT | Director | 12 December 2018 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 25 February 2002 | Active |
Whitehead Farm, 650 Whittingham Lane Goosnargh, Preston, PR3 2JJ | Director | 07 November 2001 | Active |
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 07 April 2003 | Active |
Old Colony House, 6, South King Street, Manchester, M2 6DQ | Director | 06 February 2004 | Active |
10 Pendle Hill, Grimsargh, Preston, PR2 5BG | Director | 25 February 2002 | Active |
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU | Director | 15 March 2004 | Active |
Lancaster House, Centurion Way, Leyland, PR26 6TX | Director | 30 September 2006 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 10 June 2002 | Active |
11a Fulshaw Avenue, Wilmslow, SK9 5JA | Director | 07 November 2001 | Active |
47 Pinecroft, Newfield, Carlisle, CA3 0DB | Director | 25 February 2002 | Active |
Cedar Farm Stone Lane, Burringham, Scunthorpe, DN17 3ND | Director | 02 January 2003 | Active |
95 Coombe Terrace, Hambleden, Henley On Thames, RG9 6SH | Director | 24 September 2001 | Active |
8 Cobden Road, Edinburgh, Scotland, EH9 2BJ | Director | 14 June 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Auditors | Auditors resignation company. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.