BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02034378

Incorporation date

04/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

18 Broad Street, Bromyard, Herefordshire HR7 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon06/10/2025
Micro company accounts made up to 2025-01-31
dot icon09/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon21/10/2024
Micro company accounts made up to 2024-01-31
dot icon11/10/2024
Appointment of Emeritus Professor Sam Hjelmeland Ahmedzai as a director on 2024-10-10
dot icon10/10/2024
Termination of appointment of Allyson Frances Reeves as a director on 2024-08-30
dot icon26/06/2024
Appointment of Mrs Alison Bews as a director on 2024-06-26
dot icon21/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon15/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon28/06/2022
Notification of a person with significant control statement
dot icon16/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon09/05/2022
Termination of appointment of Patricia Walker as a director on 2022-03-08
dot icon09/05/2022
Termination of appointment of Kelvin Walker as a director on 2022-03-08
dot icon09/05/2022
Cessation of Kelvin William Walker as a person with significant control on 2022-03-08
dot icon27/09/2021
Micro company accounts made up to 2021-01-31
dot icon12/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon26/02/2021
Termination of appointment of Rita Harrison as a director on 2020-10-01
dot icon14/09/2020
Micro company accounts made up to 2020-01-31
dot icon12/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon10/05/2020
Registered office address changed from The Farriers Brockhampton Mews Brockhampton Park, Bringsty, Worcester Worcestershire WR6 5TB to 18 Broad Street Bromyard Herefordshire HR7 4BT on 2020-05-10
dot icon12/08/2019
Micro company accounts made up to 2019-01-31
dot icon06/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon27/06/2018
Micro company accounts made up to 2018-01-31
dot icon12/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon01/10/2017
Termination of appointment of Pamela Geraldine Canning as a director on 2017-10-01
dot icon28/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon14/07/2016
Total exemption full accounts made up to 2016-01-31
dot icon26/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Barbara Mary Stewart as a director on 2015-09-11
dot icon26/05/2016
Termination of appointment of Barrie Maurice Eccleston as a director on 2016-03-14
dot icon26/05/2016
Termination of appointment of Barbara Mary Stewart as a director on 2015-09-11
dot icon26/05/2016
Termination of appointment of Barrie Maurice Eccleston as a director on 2016-03-14
dot icon30/07/2015
Total exemption full accounts made up to 2015-01-31
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon10/06/2014
Total exemption full accounts made up to 2014-01-31
dot icon29/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon29/05/2014
Termination of appointment of Claire Taylor as a director
dot icon29/05/2014
Appointment of Mrs Patricia Walker as a director
dot icon29/05/2014
Appointment of Mr Kelvin Walker as a director
dot icon29/05/2014
Termination of appointment of James Taylor as a director
dot icon29/05/2014
Director's details changed for Mrs Elizabeth Janice Rothwell on 2013-08-10
dot icon23/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon23/05/2013
Appointment of Miss Allyson Frances Reeves as a director
dot icon23/05/2013
Termination of appointment of Kathryn Ellis as a director
dot icon23/05/2013
Termination of appointment of Rita Harrison as a secretary
dot icon23/05/2013
Termination of appointment of John Ellis as a director
dot icon21/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/06/2012
Total exemption full accounts made up to 2012-01-31
dot icon05/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon05/06/2012
Appointment of Mr. Edward Clifford Parkinson as a director
dot icon05/06/2012
Appointment of Mrs Susan Christine Parkinson as a director
dot icon05/06/2012
Termination of appointment of Karen Cheetham as a director
dot icon30/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon30/05/2011
Appointment of Mrs Claire Howard Taylor as a director
dot icon30/05/2011
Appointment of Mr James Edward Taylor as a director
dot icon26/05/2011
Termination of appointment of Ronald Horne as a director
dot icon26/05/2011
Termination of appointment of Janet Horne as a director
dot icon10/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon01/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon01/06/2010
Director's details changed for Annetta Nathelene Maskell on 2010-05-25
dot icon01/06/2010
Director's details changed for Margaret Morris on 2010-05-25
dot icon01/06/2010
Director's details changed for Barbara Mary Stewart on 2010-05-25
dot icon01/06/2010
Director's details changed for Ms Karen Lesley Cheetham on 2010-05-25
dot icon01/06/2010
Director's details changed for Reverend John Anthony Ellis on 2010-05-25
dot icon01/06/2010
Director's details changed for Janet Muriel Horne on 2010-05-25
dot icon01/06/2010
Director's details changed for Mrs Elizabeth Janice Rothwell on 2010-05-25
dot icon01/06/2010
Director's details changed for Richard Maskell on 2010-05-25
dot icon01/06/2010
Director's details changed for Ms Rita Harrison on 2010-05-25
dot icon01/06/2010
Director's details changed for Ronald Graham Horne on 2010-05-25
dot icon01/06/2010
Director's details changed for Mrs Pamela Geraldine Canning on 2010-05-25
dot icon01/06/2010
Director's details changed for Shirley Jane Eccleston on 2010-05-25
dot icon01/06/2010
Director's details changed for Alan Ralph Heathcote on 2010-05-25
dot icon01/06/2010
Director's details changed for Kathryn Margaret Marianne Ellis on 2010-05-25
dot icon01/06/2010
Director's details changed for Barrie Maurice Eccleston on 2010-05-25
dot icon01/06/2010
Director's details changed for Bernard John Fullerton on 2010-05-25
dot icon21/05/2010
Total exemption full accounts made up to 2010-01-31
dot icon15/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/06/2009
Return made up to 25/05/09; full list of members
dot icon02/06/2009
Director appointed ms karen lesley cheetham
dot icon01/06/2009
Appointment terminated director jean bates
dot icon01/06/2009
Appointment terminated director michael bates
dot icon28/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon11/06/2008
Return made up to 25/05/08; full list of members
dot icon11/06/2008
Location of debenture register
dot icon11/06/2008
Location of register of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from the clock house, brockhampton mews, brockhampton park, bringsty, worcester worcestershire WR6 5TB
dot icon11/06/2008
Appointment terminated secretary janet horne
dot icon31/10/2007
New secretary appointed
dot icon03/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon03/07/2007
Return made up to 25/05/07; no change of members
dot icon28/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon28/06/2006
Return made up to 25/05/06; full list of members
dot icon08/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon13/06/2005
Return made up to 25/05/05; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon08/06/2004
Return made up to 25/05/04; full list of members
dot icon26/08/2003
Return made up to 25/05/03; full list of members
dot icon07/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon25/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon25/07/2002
Return made up to 25/05/02; change of members
dot icon17/07/2002
New director appointed
dot icon07/06/2001
Return made up to 25/05/01; change of members
dot icon07/06/2001
Full accounts made up to 2001-01-31
dot icon08/08/2000
Return made up to 25/05/00; full list of members
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon24/07/2000
Full accounts made up to 2000-01-31
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon24/09/1999
Return made up to 25/05/99; change of members
dot icon19/08/1999
New director appointed
dot icon19/08/1999
Secretary resigned
dot icon17/08/1999
Registered office changed on 17/08/99 from: dovecote house brockhampton mews bringsty worcestershire WR6 5TB
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
New director appointed
dot icon05/07/1999
Full accounts made up to 1999-01-31
dot icon19/01/1999
Director resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Return made up to 25/05/98; no change of members
dot icon20/05/1998
Full accounts made up to 1998-01-31
dot icon27/06/1997
Return made up to 25/05/97; full list of members
dot icon23/06/1997
Director resigned
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon29/05/1997
Full accounts made up to 1997-01-31
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon01/10/1996
New secretary appointed
dot icon01/10/1996
Secretary resigned;director resigned
dot icon14/08/1996
Director's particulars changed
dot icon21/06/1996
Return made up to 25/05/96; full list of members
dot icon24/05/1996
Director resigned
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon17/05/1996
Full accounts made up to 1996-01-31
dot icon11/01/1996
Director resigned;new director appointed
dot icon11/01/1996
Director resigned;new director appointed
dot icon11/01/1996
Director resigned;new director appointed
dot icon11/01/1996
Director resigned;new director appointed
dot icon07/07/1995
Secretary resigned;new secretary appointed
dot icon04/07/1995
New director appointed
dot icon04/07/1995
Director resigned
dot icon04/07/1995
Return made up to 25/05/95; full list of members
dot icon31/05/1995
Accounts for a small company made up to 1995-01-31
dot icon17/01/1995
New director appointed
dot icon22/12/1994
Director resigned
dot icon11/08/1994
New secretary appointed
dot icon11/08/1994
New director appointed
dot icon11/08/1994
Secretary resigned
dot icon11/08/1994
New secretary appointed
dot icon01/08/1994
Return made up to 25/05/94; no change of members
dot icon13/05/1994
Accounts for a small company made up to 1994-01-31
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Director resigned
dot icon05/04/1994
Registered office changed on 05/04/94 from: national westminster bank chambers 38 high street, bromyard, herefordshire. HR7 4AY
dot icon31/10/1993
Secretary resigned
dot icon23/07/1993
Return made up to 25/05/93; full list of members
dot icon16/07/1993
Accounts for a small company made up to 1993-01-31
dot icon19/05/1993
New director appointed
dot icon01/06/1992
Director resigned
dot icon01/06/1992
Director resigned
dot icon01/06/1992
Director resigned;new director appointed
dot icon01/06/1992
Director resigned;new director appointed
dot icon01/06/1992
Director resigned;new director appointed
dot icon01/06/1992
Return made up to 25/05/92; full list of members
dot icon13/05/1992
Full accounts made up to 1992-01-31
dot icon06/12/1991
Return made up to 30/06/91; full list of members
dot icon10/07/1991
Full accounts made up to 1991-01-31
dot icon22/05/1990
Full accounts made up to 1990-01-31
dot icon22/05/1990
Full accounts made up to 1989-01-31
dot icon22/05/1990
Return made up to 25/05/90; full list of members
dot icon20/11/1989
Return made up to 24/03/89; full list of members
dot icon15/09/1989
New director appointed
dot icon15/09/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon27/04/1989
New director appointed
dot icon27/04/1989
New director appointed
dot icon21/04/1989
New director appointed
dot icon05/04/1989
Memorandum and Articles of Association
dot icon05/04/1989
Resolutions
dot icon05/04/1989
New director appointed
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
New director appointed
dot icon05/04/1989
New director appointed
dot icon05/04/1989
New director appointed
dot icon05/04/1989
Director resigned;new director appointed
dot icon05/04/1989
New director appointed
dot icon05/04/1989
New director appointed
dot icon08/02/1989
Registered office changed on 08/02/89 from: 4 st. John street bromsgrove worcestershire B61 8QX
dot icon06/02/1989
Secretary resigned;new secretary appointed
dot icon06/02/1989
Director resigned;new director appointed
dot icon24/08/1988
Wd 19/07/88 ad 16/07/86-01/02/88 £ si 14@1=14 £ ic 2/16
dot icon12/08/1988
Full accounts made up to 1988-01-31
dot icon12/08/1988
Return made up to 31/01/88; full list of members
dot icon12/08/1988
Full accounts made up to 1987-01-31
dot icon12/08/1988
Return made up to 31/01/87; full list of members
dot icon14/07/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon06/09/1986
Director resigned;new director appointed
dot icon04/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.37K
-
0.00
-
-
2022
0
26.64K
-
0.00
-
-
2022
0
26.64K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.64K £Descended-15.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, Allyson Frances
Director
20/07/2012 - 30/08/2024
3
Ahmedzai, Sam Hjelmeland, Emeritus Professor
Director
10/10/2024 - Present
2
Bews, Alison
Director
26/06/2024 - Present
-
Morris, Margaret
Director
29/03/1994 - Present
-
Maskell, Annetta Nathelene
Director
25/10/1995 - Present
-

Persons with Significant Control

2
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 BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED

BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED is an(a) Active company incorporated on 04/07/1986 with the registered office located at 18 Broad Street, Bromyard, Herefordshire HR7 4BT. There are currently 10 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 BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED?

toggle

BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED is currently Active. It was registered on 04/07/1986 .

Where is BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED located?

toggle

BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED is registered at 18 Broad Street, Bromyard, Herefordshire HR7 4BT.

What does BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED do?

toggle

BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED?

toggle

The latest filing was on 06/10/2025: Micro company accounts made up to 2025-01-31.