BRIXENDEN HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIXENDEN HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04363211

Incorporation date

30/01/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2002)
dot icon10/02/2026
Appointment of Ms Diane Rosalind Wells as a director on 2026-01-30
dot icon10/02/2026
Termination of appointment of Diane Rosalind Wells as a director on 2026-01-30
dot icon10/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-01-30 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/09/2022
Director's details changed for Mr Simon James Parker on 2022-09-01
dot icon07/09/2022
Appointment of Mr Charles Anthony Brown as a director on 2022-08-05
dot icon09/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon05/10/2021
Appointment of Susan Applegate as a director on 2021-09-29
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2021
Secretary's details changed for Gh Property Management Services Limited on 2020-12-14
dot icon09/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon20/02/2021
Registered office address changed from C/O Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2021-02-20
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/11/2020
Termination of appointment of George Herbert Young as a director on 2020-07-31
dot icon10/02/2020
Registered office address changed from The Old Barn Vicaragefarm Business Park Winchester Road Fair Oak Hampshire SO50 7HD to C/O Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD on 2020-02-10
dot icon07/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon11/06/2018
Appointment of Mr. George Herbert Young as a director on 2018-06-05
dot icon28/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/03/2018
Termination of appointment of Kim Derek Pullen as a director on 2018-03-15
dot icon12/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon09/02/2018
Termination of appointment of Frank Walter O'grady as a director on 2018-01-25
dot icon09/02/2018
Appointment of Mr Simon James Parker as a director on 2018-01-25
dot icon13/10/2017
Termination of appointment of Frank Henry Allen as a secretary on 2017-10-09
dot icon13/10/2017
Appointment of Gh Property Management Services Limited as a secretary on 2017-10-09
dot icon13/10/2017
Termination of appointment of Frank Henry Allen as a director on 2017-10-09
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon26/09/2016
Appointment of Diane Rosalind Wells as a director on 2016-06-11
dot icon15/09/2016
Termination of appointment of Diane Rosalind Wells as a director on 2016-06-10
dot icon10/07/2016
Appointment of Mr. Kim Derek Pullen as a director on 2016-07-01
dot icon19/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Diane Rosalind Wells as a director on 2016-02-15
dot icon09/03/2016
Annual return made up to 2016-01-30
dot icon27/01/2016
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to The Old Barn Vicaragefarm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 2016-01-27
dot icon27/01/2016
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2016-01-13
dot icon27/01/2016
Termination of appointment of Linda Jane Mason as a director on 2016-01-13
dot icon21/09/2015
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-09-21
dot icon15/09/2015
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-09-04
dot icon15/05/2015
Termination of appointment of Nigel Warwick Javan as a secretary on 2015-03-04
dot icon15/05/2015
Termination of appointment of Diane Rosalind Wells as a director on 2015-03-04
dot icon21/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon03/03/2014
Annual return made up to 2014-01-30. List of shareholders has changed
dot icon24/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/02/2014
Appointment of Linda Jane Mason as a director
dot icon24/05/2013
Appointment of Ms Diane Rosalind Wells as a director
dot icon23/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-30
dot icon16/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/03/2012
Termination of appointment of Peter Baker as a director
dot icon06/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon17/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-01-30
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/03/2009
Director appointed frank walter o'grady
dot icon05/03/2009
Return made up to 30/01/09; full list of members
dot icon13/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 30/01/08; full list of members
dot icon28/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 30/01/07; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 30/01/06; full list of members
dot icon20/10/2005
New secretary appointed
dot icon04/10/2005
New director appointed
dot icon29/09/2005
Secretary resigned;director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
New secretary appointed
dot icon05/08/2005
New director appointed
dot icon13/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/03/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon17/02/2005
Return made up to 30/01/05; full list of members
dot icon18/11/2004
Director's particulars changed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon02/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/06/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon30/03/2004
Director resigned
dot icon18/03/2004
Return made up to 30/01/04; full list of members
dot icon18/03/2004
Director resigned
dot icon05/02/2004
Registered office changed on 05/02/04 from: 8 brixenden house school road old bursledon hampshire SO31 8JH
dot icon12/01/2004
Total exemption full accounts made up to 2003-01-31
dot icon14/02/2003
Return made up to 30/01/03; full list of members
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
Registered office changed on 15/02/02 from: 8 brixenden house school road, old bursledon southampton SO31 8JH
dot icon07/02/2002
Secretary resigned
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Registered office changed on 07/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon30/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
8.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
04/09/2015 - 13/01/2016
1325
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
09/10/2017 - Present
186
Brown, Charles Anthony
Director
05/08/2022 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
30/01/2002 - 01/02/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
30/01/2002 - 01/02/2002
15849

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIXENDEN HOUSE MANAGEMENT LIMITED

BRIXENDEN HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 30/01/2002 with the registered office located at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXENDEN HOUSE MANAGEMENT LIMITED?

toggle

BRIXENDEN HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 30/01/2002 .

Where is BRIXENDEN HOUSE MANAGEMENT LIMITED located?

toggle

BRIXENDEN HOUSE MANAGEMENT LIMITED is registered at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ.

What does BRIXENDEN HOUSE MANAGEMENT LIMITED do?

toggle

BRIXENDEN HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIXENDEN HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Ms Diane Rosalind Wells as a director on 2026-01-30.