BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677612

Incorporation date

15/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bidwell Avenue, Bexhill-On-Sea TN39 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1992)
dot icon15/04/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon01/04/2026
Termination of appointment of Richard Evelyn Spencer as a director on 2026-04-01
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-25
dot icon31/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-25
dot icon29/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon14/08/2023
Appointment of Mr Lindsay Sprott as a director on 2023-08-14
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-25
dot icon15/02/2023
Confirmation statement made on 2023-01-15 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-25
dot icon26/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon18/01/2022
Termination of appointment of Malcom Terence Campbell as a director on 2022-01-18
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-25
dot icon16/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-25
dot icon02/11/2020
Appointment of Mr Ian John Christian as a director on 2020-11-02
dot icon02/11/2020
Termination of appointment of David James Wormall as a director on 2020-11-02
dot icon02/11/2020
Termination of appointment of John Anthony William Montague as a director on 2020-11-02
dot icon02/11/2020
Appointment of Mrs Elizabeth Mary Bedwell as a secretary on 2020-11-02
dot icon30/10/2020
Termination of appointment of Findley's Secretarial Services Limited as a secretary on 2020-10-30
dot icon29/10/2020
Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4TT to 1 Bidwell Avenue Bexhill-on-Sea TN39 4DD on 2020-10-29
dot icon07/09/2020
Termination of appointment of Alaric John Rollo Rosman as a director on 2020-01-01
dot icon07/09/2020
Termination of appointment of John Stanley Robin Kipps as a director on 2020-01-01
dot icon23/07/2020
Appointment of Findley's Secretarial Services Limited as a secretary on 2020-07-10
dot icon23/07/2020
Termination of appointment of Sophie Willett as a secretary on 2020-07-10
dot icon29/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-25
dot icon29/05/2019
Appointment of Mr Anthony Lightly as a director on 2019-05-16
dot icon11/02/2019
Notification of a person with significant control statement
dot icon04/02/2019
Appointment of Mrs Sophie Willett as a secretary on 2019-02-04
dot icon04/02/2019
Cessation of Kenneth Bernard Findley as a person with significant control on 2019-02-04
dot icon04/02/2019
Termination of appointment of Kenneth Bernard Findley as a secretary on 2019-02-04
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon22/05/2018
Total exemption full accounts made up to 2018-03-25
dot icon27/04/2018
Appointment of Mr Malcom Terence Campbell as a director on 2018-04-26
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon03/08/2017
Appointment of Mr David James Wormall as a director on 2017-08-02
dot icon03/08/2017
Termination of appointment of Ian John Christian as a director on 2017-08-02
dot icon03/08/2017
Termination of appointment of Graham Austin as a director on 2017-08-02
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-25
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-25
dot icon16/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-25
dot icon27/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-25
dot icon05/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-25
dot icon24/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-25
dot icon10/05/2012
Appointment of Mr Graham Austin as a director
dot icon10/05/2012
Termination of appointment of Susan Beal as a director
dot icon04/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-25
dot icon11/04/2011
Appointment of Mrs Susan Jane Beal as a director
dot icon18/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-25
dot icon10/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon10/02/2010
Director's details changed for Alaric John Rollo Rosman on 2010-02-06
dot icon10/02/2010
Director's details changed for Richard Evelyn Spencer on 2010-02-06
dot icon10/02/2010
Director's details changed for John Stanley Robin Kipps on 2010-02-06
dot icon10/02/2010
Director's details changed for Ian John Christian on 2010-02-06
dot icon10/02/2010
Director's details changed for John Anthony William Montague on 2010-02-06
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-25
dot icon10/02/2009
Director appointed alaric john rollo rosman
dot icon02/02/2009
Return made up to 15/01/09; full list of members
dot icon14/01/2009
Appointment terminated director derek peterson
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-25
dot icon18/06/2008
Return made up to 15/01/08; full list of members
dot icon17/06/2008
Location of debenture register
dot icon17/06/2008
Location of register of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from 79 devonshire road bexhill on sea east sussex TN40 1BD
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-25
dot icon25/04/2007
Return made up to 15/01/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-25
dot icon19/07/2006
Director resigned
dot icon08/03/2006
Return made up to 15/01/06; full list of members
dot icon29/11/2005
Director resigned
dot icon02/06/2005
Total exemption full accounts made up to 2005-03-25
dot icon14/02/2005
Return made up to 15/01/05; no change of members
dot icon04/01/2005
New director appointed
dot icon20/12/2004
Director resigned
dot icon20/12/2004
New director appointed
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-25
dot icon28/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
Secretary resigned
dot icon10/02/2004
Return made up to 15/01/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-25
dot icon11/06/2003
Director resigned
dot icon11/06/2003
New secretary appointed
dot icon11/06/2003
New director appointed
dot icon11/06/2003
Registered office changed on 11/06/03 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon13/02/2003
Return made up to 15/01/03; full list of members
dot icon12/12/2002
Director resigned
dot icon12/12/2002
New director appointed
dot icon09/10/2002
Total exemption full accounts made up to 2002-03-25
dot icon07/03/2002
Return made up to 15/01/02; change of members
dot icon09/10/2001
Full accounts made up to 2001-03-25
dot icon16/01/2001
Return made up to 15/01/01; change of members
dot icon24/10/2000
New secretary appointed
dot icon18/10/2000
Secretary resigned
dot icon15/08/2000
Full accounts made up to 2000-03-25
dot icon26/01/2000
Return made up to 15/01/00; full list of members
dot icon13/10/1999
Secretary resigned
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New secretary appointed
dot icon13/07/1999
Full accounts made up to 1999-03-25
dot icon26/05/1999
Director resigned
dot icon03/03/1999
Director resigned
dot icon24/01/1999
Return made up to 15/01/99; change of members
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
Secretary resigned
dot icon04/08/1998
Full accounts made up to 1998-03-25
dot icon22/06/1998
Director resigned
dot icon15/01/1998
Return made up to 15/01/98; change of members
dot icon12/09/1997
Secretary resigned
dot icon12/09/1997
New secretary appointed
dot icon10/09/1997
Full accounts made up to 1997-03-25
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon20/01/1997
Return made up to 15/01/97; full list of members
dot icon01/08/1996
Full accounts made up to 1996-03-25
dot icon01/06/1996
Registered office changed on 01/06/96 from: symington of cheam LTD kings house 30A station way cheam surrey SM3 8SQ
dot icon16/04/1996
New director appointed
dot icon12/03/1996
Director resigned
dot icon20/02/1996
Return made up to 15/01/96; change of members
dot icon20/02/1996
Director resigned
dot icon11/08/1995
Full accounts made up to 1995-03-25
dot icon31/01/1995
New director appointed
dot icon31/01/1995
Return made up to 15/01/95; change of members
dot icon24/10/1994
Director resigned;new director appointed
dot icon16/08/1994
Full accounts made up to 1994-03-25
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon29/06/1994
Director resigned
dot icon22/03/1994
Director resigned;new director appointed
dot icon22/03/1994
New secretary appointed;director resigned;new director appointed
dot icon27/02/1994
Return made up to 15/01/94; full list of members
dot icon02/12/1993
Full accounts made up to 1993-01-31
dot icon16/11/1993
Accounting reference date extended from 31/01 to 25/03
dot icon20/10/1993
Registered office changed on 20/10/93 from: 12 high street sutton surrey SM1 1HP
dot icon11/10/1993
Ad 10/09/93--------- £ si 28@25=700 £ ic 2/702
dot icon28/05/1993
Return made up to 15/01/93; full list of members
dot icon18/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/05/1992
Secretary resigned;new secretary appointed
dot icon23/01/1992
Secretary resigned
dot icon15/01/1992
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
25/03/2025
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
133.00
-
0.00
-
-
2022
0
133.00
-
0.00
-
-
2023
0
133.00
-
0.00
-
-
2023
0
133.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

133.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sprott, Lindsay
Director
14/08/2023 - Present
1
Spencer, Richard Evelyn
Director
04/02/2004 - 01/04/2026
1
Christian, Ian John
Director
02/11/2020 - Present
1
Lightly, Anthony
Director
16/05/2019 - Present
1

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+
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 BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED

BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED is an(a) Active company incorporated on 15/01/1992 with the registered office located at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD. There are currently 3 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 BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED?

toggle

BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED is currently Active. It was registered on 15/01/1992 .

Where is BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED located?

toggle

BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED is registered at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD.

What does BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED do?

toggle

BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-01-15 with no updates.