BRENSCOMBE OUTDOOR CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRENSCOMBE OUTDOOR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03536955

Incorporation date

30/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The New Forest Outdoor Centre Minstead Manor Estate, Minstead, Emery Down, Lyndhurst, Hampshire SO43 7GACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2023-02-28
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon22/05/2020
Satisfaction of charge 035369550001 in full
dot icon07/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Activate Outdoors Limited as a director on 2016-02-03
dot icon11/02/2016
Registered office address changed from 44 Queensway Southampton SO14 3GT to The New Forest Outdoor Centre Minstead Manor Estate Minstead, Emery Down Lyndhurst Hampshire SO43 7GA on 2016-02-11
dot icon26/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/10/2014
Registration of charge 035369550001, created on 2014-10-22
dot icon18/07/2014
Previous accounting period shortened from 2014-07-31 to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Matthew John King as a director
dot icon13/02/2014
Termination of appointment of Anne Hughes as a director
dot icon13/02/2014
Termination of appointment of Timothy Hughes as a director
dot icon13/02/2014
Appointment of Activate Outdoors Limited as a director
dot icon13/02/2014
Appointment of Mr Robert David Crates as a director
dot icon13/02/2014
Termination of appointment of Timothy Hughes as a secretary
dot icon13/02/2014
Registered office address changed from Studland Road Corfe Castle Wareham Dorset BH20 5JG on 2014-02-13
dot icon22/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Timothy John Hughes on 2010-03-06
dot icon06/04/2010
Secretary's details changed for Timothy John Hughes on 2010-03-06
dot icon06/04/2010
Director's details changed for Anne Patricia Hughes on 2010-03-06
dot icon08/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/08/2009
Accounting reference date extended from 28/02/2009 to 31/07/2009
dot icon08/05/2009
Return made up to 30/03/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/04/2008
Return made up to 30/03/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/04/2007
Return made up to 30/03/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/04/2006
Return made up to 30/03/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/04/2005
Return made up to 30/03/05; full list of members
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon21/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon13/04/2004
Return made up to 30/03/04; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/06/2003
Resolutions
dot icon01/06/2003
Resolutions
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon28/05/2002
Return made up to 30/03/02; full list of members
dot icon26/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon19/04/2001
Return made up to 30/03/01; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-02-29
dot icon06/04/2000
Return made up to 30/03/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-02-28
dot icon12/05/1999
Return made up to 30/03/99; full list of members
dot icon06/05/1998
Accounting reference date shortened from 31/03/99 to 28/02/99
dot icon02/04/1998
Secretary resigned
dot icon30/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Activate Outdoors Limited
Corporate Director
03/02/2014 - 03/02/2016
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
30/03/1998 - 30/03/1998
7613
Crates, Robert David
Director
03/02/2014 - Present
3
King, Matthew John
Director
03/02/2014 - Present
6
Hughes, Anne Patricia
Director
30/03/1998 - 03/02/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENSCOMBE OUTDOOR CENTRE LIMITED

BRENSCOMBE OUTDOOR CENTRE LIMITED is an(a) Active company incorporated on 30/03/1998 with the registered office located at The New Forest Outdoor Centre Minstead Manor Estate, Minstead, Emery Down, Lyndhurst, Hampshire SO43 7GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENSCOMBE OUTDOOR CENTRE LIMITED?

toggle

BRENSCOMBE OUTDOOR CENTRE LIMITED is currently Active. It was registered on 30/03/1998 .

Where is BRENSCOMBE OUTDOOR CENTRE LIMITED located?

toggle

BRENSCOMBE OUTDOOR CENTRE LIMITED is registered at The New Forest Outdoor Centre Minstead Manor Estate, Minstead, Emery Down, Lyndhurst, Hampshire SO43 7GA.

What does BRENSCOMBE OUTDOOR CENTRE LIMITED do?

toggle

BRENSCOMBE OUTDOOR CENTRE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRENSCOMBE OUTDOOR CENTRE LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-03 with no updates.