BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01555826

Incorporation date

13/04/1981

Size

Dormant

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1981)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon13/02/2026
Appointment of Mr Riaz Punja as a director on 2026-01-16
dot icon29/01/2026
Termination of appointment of Peter Arthur Long as a director on 2026-01-26
dot icon05/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon14/03/2025
Termination of appointment of Joanne Towers-Van Delsen as a director on 2025-03-14
dot icon16/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon08/08/2024
Termination of appointment of Ian Dudley as a director on 2024-07-26
dot icon29/05/2024
Appointment of Joanne Towers-Van Delsen as a director on 2024-01-13
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/12/2023
Director's details changed for Mr Ian Dudley on 2023-12-08
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon28/10/2022
Termination of appointment of Melanie Jane Day as a director on 2022-10-27
dot icon21/09/2022
Appointment of Hannalita Semp as a director on 2022-09-09
dot icon22/08/2022
Termination of appointment of David Cuin as a director on 2022-03-10
dot icon22/08/2022
Termination of appointment of Johannes Arnoldus Pretorius as a director on 2022-08-16
dot icon22/08/2022
Appointment of Harper Sheldon Limited as a secretary on 2022-04-14
dot icon22/08/2022
Termination of appointment of Cmg Leasehold Management Limited as a secretary on 2022-04-14
dot icon04/05/2022
Registered office address changed from 134 Cheltenham Road Gloucester GL2 0LY England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham GL51 6TQ on 2022-05-04
dot icon14/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon12/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/03/2021
Appointment of Mr Ian Dudley as a director on 2021-03-08
dot icon18/12/2020
Termination of appointment of Linda Grace Dewhurst as a director on 2020-12-17
dot icon18/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon09/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon22/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon10/09/2019
Appointment of Miss Melanie Jane Day as a director on 2019-08-30
dot icon10/09/2019
Appointment of Mr Johannes Arnoldus Pretorius as a director on 2019-08-30
dot icon10/09/2019
Termination of appointment of John Francis Mcmeekan as a director on 2019-08-30
dot icon27/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon08/11/2018
Appointment of Dr Peter Arthur Long as a director on 2018-10-26
dot icon07/11/2018
Termination of appointment of Julia De Baldanza as a director on 2018-10-25
dot icon07/11/2018
Termination of appointment of Martha Marietta Pretorius as a director on 2018-10-25
dot icon07/11/2018
Termination of appointment of Johannes Arnoldus Pretorius as a director on 2018-10-25
dot icon07/11/2018
Termination of appointment of Francesco De Baldanza as a director on 2018-10-25
dot icon31/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon13/07/2017
Appointment of Mr Johannes Arnoldus Pretorius as a director on 2017-07-13
dot icon13/07/2017
Appointment of Mrs Linda Grace Dewhurst as a director on 2017-07-11
dot icon27/04/2017
Appointment of Dr Martha Marietta Pretorius as a director on 2017-04-21
dot icon21/03/2017
Micro company accounts made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon20/12/2016
Termination of appointment of Christopher James Shakesby as a director on 2016-12-07
dot icon12/08/2016
Termination of appointment of James Richard Hilltout as a director on 2016-06-22
dot icon17/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon05/02/2016
Appointment of Mr David Cuin as a director on 2015-06-15
dot icon04/02/2016
Appointment of Cmg Leasehold Management Limited as a secretary on 2016-01-01
dot icon04/02/2016
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 134 Cheltenham Road Gloucester GL2 0LY on 2016-02-04
dot icon04/02/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon11/12/2015
Annual return made up to 2015-12-08 no member list
dot icon14/07/2015
Amended total exemption small company accounts made up to 2014-06-30
dot icon05/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon03/02/2015
Annual return made up to 2014-12-08 no member list
dot icon03/02/2015
Appointment of United Company Secretaries as a secretary on 2015-01-01
dot icon03/02/2015
Director's details changed for Francesco Baldanza on 2015-02-03
dot icon03/02/2015
Termination of appointment of Elizabeth Mcdougall as a secretary on 2015-01-01
dot icon03/02/2015
Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-02-03
dot icon13/01/2015
Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2015-01-13
dot icon17/12/2014
Registered office address changed from C/O Cotswold Property Management Services Ltd the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2014-12-17
dot icon02/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon10/12/2013
Annual return made up to 2013-12-08 no member list
dot icon08/10/2013
Appointment of Mr Christopher James Shakesby as a director
dot icon02/09/2013
Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ on 2013-09-02
dot icon02/09/2013
Director's details changed for Francesco Baldanza on 2013-09-02
dot icon30/08/2013
Director's details changed for John Francis Mcmeekan on 2013-08-28
dot icon30/08/2013
Director's details changed for James Richard Hilltout on 2013-08-28
dot icon30/08/2013
Director's details changed for Mrs Julia De Baldanza on 2013-08-28
dot icon19/07/2013
Appointment of Mrs Elizabeth Mcdougall as a secretary
dot icon21/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon08/01/2013
Annual return made up to 2012-12-08 no member list
dot icon13/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-12-08 no member list
dot icon26/01/2011
Termination of appointment of Jane Carter as a director
dot icon20/01/2011
Appointment of James Richard Hilltout as a director
dot icon18/01/2011
Annual return made up to 2010-12-08 no member list
dot icon13/01/2011
Resolutions
dot icon06/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon21/05/2010
Termination of appointment of Peter Jones as a secretary
dot icon21/05/2010
Termination of appointment of Peter Jones as a director
dot icon25/02/2010
Annual return made up to 2009-12-08 no member list
dot icon23/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/02/2010
Registered office address changed from Brookside Cottage Longdon Tewkesbury Glos GL20 6AX on 2010-02-12
dot icon06/07/2009
Appointment terminated secretary the flat managers LIMITED
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/03/2009
Appointment terminated director peter jones
dot icon21/03/2009
Appointment terminated director melanie day
dot icon21/03/2009
Resolutions
dot icon30/12/2008
Annual return made up to 08/12/08
dot icon30/12/2008
Location of register of members
dot icon01/07/2008
Registered office changed on 01/07/2008 from brockhampton park brockhampton nr cheltenham glos GL54 5SP
dot icon05/03/2008
Director appointed jane mary carter
dot icon22/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/01/2008
New secretary appointed
dot icon18/12/2007
Annual return made up to 08/12/07
dot icon15/05/2007
Director resigned
dot icon19/12/2006
Annual return made up to 08/12/06
dot icon14/12/2006
Director resigned
dot icon27/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon19/12/2005
Annual return made up to 08/12/05
dot icon14/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon15/03/2005
New director appointed
dot icon15/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon14/12/2004
Annual return made up to 08/12/04
dot icon15/05/2004
New director appointed
dot icon27/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/12/2003
Annual return made up to 08/12/03
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon23/12/2002
Annual return made up to 08/12/02
dot icon03/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/12/2001
Annual return made up to 08/12/01
dot icon14/12/2001
Secretary resigned
dot icon26/02/2001
Full accounts made up to 2000-06-30
dot icon20/12/2000
Annual return made up to 08/12/00
dot icon28/01/2000
Annual return made up to 08/12/99
dot icon28/01/2000
Secretary resigned
dot icon07/01/2000
New director appointed
dot icon02/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon20/08/1999
Full accounts made up to 1999-06-30
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon22/02/1999
Annual return made up to 08/12/98
dot icon11/11/1998
Full accounts made up to 1998-06-30
dot icon21/04/1998
New director appointed
dot icon23/01/1998
Full accounts made up to 1997-06-30
dot icon20/01/1998
Annual return made up to 08/12/97
dot icon14/08/1997
New secretary appointed
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Secretary resigned;director resigned
dot icon11/07/1997
Memorandum and Articles of Association
dot icon28/01/1997
Full accounts made up to 1996-06-30
dot icon10/12/1996
Annual return made up to 08/12/96
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon27/11/1995
Annual return made up to 08/12/95
dot icon26/04/1995
New director appointed
dot icon15/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Annual return made up to 08/12/94
dot icon05/12/1994
New director appointed
dot icon28/03/1994
Full accounts made up to 1993-06-30
dot icon03/12/1993
Annual return made up to 08/12/93
dot icon10/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1992
Annual return made up to 08/12/92
dot icon21/10/1992
Full accounts made up to 1992-06-30
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Annual return made up to 08/12/91
dot icon29/11/1991
Full accounts made up to 1991-06-30
dot icon22/08/1991
Registered office changed on 22/08/91 from: 9 park place clifton bristol BS8 1JP
dot icon16/04/1991
Full accounts made up to 1990-06-30
dot icon20/03/1991
Annual return made up to 07/02/91
dot icon11/03/1991
Registered office changed on 11/03/91 from: c/o hoddell pustehard 82 queens road clifton bristol BS8 1RA
dot icon09/02/1990
Annual return made up to 08/12/89
dot icon09/02/1990
Full accounts made up to 1989-06-30
dot icon09/02/1990
New director appointed
dot icon31/10/1989
Director resigned
dot icon08/12/1988
Full accounts made up to 1988-06-30
dot icon08/12/1988
Annual return made up to 04/11/88
dot icon05/11/1987
Director resigned;new director appointed
dot icon23/10/1987
Full accounts made up to 1987-06-30
dot icon16/09/1987
Director resigned
dot icon16/09/1987
Secretary resigned;new secretary appointed
dot icon27/03/1987
Annual return made up to 28/08/86
dot icon18/02/1987
Full accounts made up to 1986-06-30
dot icon13/04/1981
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARPER SHELDON LIMITED
Corporate Secretary
14/04/2022 - Present
47
CMG LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/01/2016 - 14/04/2022
90
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
01/01/2015 - 01/01/2016
144
Punja, Riaz
Director
16/01/2026 - Present
138
Dudley, Ian
Director
08/03/2021 - 26/07/2024
4

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 BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED

BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/04/1981 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQ. There are currently 3 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 BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED?

toggle

BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/04/1981 .

Where is BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED located?

toggle

BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQ.

What does BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.