BROCKLEY COMBE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROCKLEY COMBE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01664372

Incorporation date

15/09/1982

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon18/06/2024
Director's details changed for Mr Robert Anthony King on 2024-06-01
dot icon26/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon07/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon05/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon17/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon21/02/2020
Micro company accounts made up to 2019-09-30
dot icon13/06/2019
Director's details changed for Roslin Merriman on 2019-06-01
dot icon13/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon18/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon07/03/2018
Micro company accounts made up to 2017-09-30
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-14
dot icon13/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon13/10/2015
Termination of appointment of G C S Property Management Limited as a secretary on 2015-08-25
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon07/01/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon15/10/2013
Appointment of Roslin Merriman as a director
dot icon08/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/07/2013
Termination of appointment of Patricia Cutbill as a director
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon03/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon29/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Robert Anthony King on 2010-06-07
dot icon29/06/2010
Secretary's details changed for G C S Property Management Limited on 2010-06-07
dot icon29/06/2010
Director's details changed for Patricia Josephine Cutbill on 2010-06-07
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 08/06/09; full list of members
dot icon25/06/2009
Secretary's change of particulars / g c s property management LIMITED / 07/06/2009
dot icon03/03/2009
Appointment terminated director james barden
dot icon09/10/2008
Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon18/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 08/06/08; full list of members
dot icon30/04/2008
Director appointed patricia josephine cutbill
dot icon12/02/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon14/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 08/06/07; change of members
dot icon13/07/2006
Return made up to 08/06/06; change of members
dot icon23/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 08/06/05; full list of members
dot icon20/07/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon26/04/2005
Registered office changed on 26/04/05 from: 53 old woking road west byfleet surrey KT14 6LF
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon17/06/2004
Return made up to 08/06/04; change of members
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon08/07/2003
Return made up to 08/06/03; change of members
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Director resigned
dot icon25/06/2002
Return made up to 08/06/02; full list of members
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
Director resigned
dot icon27/06/2001
Return made up to 08/06/01; change of members
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon22/06/2000
Return made up to 08/06/00; change of members
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
New director appointed
dot icon29/12/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon29/07/1999
New director appointed
dot icon02/07/1999
Return made up to 08/06/99; full list of members
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon07/07/1998
Return made up to 08/06/98; change of members
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Director resigned
dot icon08/07/1997
Return made up to 08/06/97; change of members
dot icon28/05/1997
New director appointed
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon20/12/1996
Director resigned
dot icon19/11/1996
Director resigned
dot icon03/08/1996
New director appointed
dot icon17/06/1996
Return made up to 08/06/96; full list of members
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon30/05/1996
Director resigned
dot icon24/05/1996
New director appointed
dot icon20/03/1996
Accounts for a small company made up to 1995-12-31
dot icon11/07/1995
Return made up to 08/06/95; change of members
dot icon28/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 08/06/94; change of members
dot icon08/06/1994
New director appointed
dot icon12/03/1994
Accounts for a small company made up to 1993-12-31
dot icon21/02/1994
Director resigned
dot icon16/06/1993
Return made up to 08/06/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon10/03/1993
Director resigned
dot icon25/06/1992
Return made up to 08/06/92; change of members
dot icon03/03/1992
Full accounts made up to 1991-12-31
dot icon25/06/1991
Return made up to 08/06/91; change of members
dot icon31/05/1991
Secretary resigned;new secretary appointed
dot icon21/05/1991
Full accounts made up to 1990-12-31
dot icon07/01/1991
Director resigned
dot icon05/12/1990
New director appointed
dot icon06/07/1990
Return made up to 08/06/90; full list of members
dot icon14/06/1990
New director appointed
dot icon31/05/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Director resigned
dot icon22/06/1989
Return made up to 18/04/89; full list of members
dot icon21/04/1989
New director appointed
dot icon18/04/1989
Full accounts made up to 1988-12-31
dot icon06/03/1989
Director resigned
dot icon08/02/1989
New director appointed
dot icon23/11/1988
Director resigned
dot icon16/11/1988
Return made up to 12/04/88; full list of members
dot icon26/10/1988
New director appointed
dot icon10/10/1988
Director resigned
dot icon10/10/1988
Director resigned
dot icon05/09/1988
Full accounts made up to 1987-12-31
dot icon18/07/1988
New director appointed
dot icon18/07/1988
New director appointed
dot icon28/06/1988
New director appointed
dot icon15/04/1988
Director resigned
dot icon12/01/1988
Director resigned
dot icon30/10/1987
New director appointed
dot icon19/10/1987
Director resigned
dot icon08/07/1987
Full accounts made up to 1986-12-31
dot icon08/07/1987
Return made up to 13/04/87; full list of members
dot icon16/06/1987
New director appointed
dot icon21/04/1987
New director appointed
dot icon05/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/07/1986
Director resigned
dot icon31/05/1986
Full accounts made up to 1985-12-31
dot icon31/05/1986
Return made up to 21/04/86; full list of members
dot icon09/05/1986
New director appointed
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
30/09/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
45.00
-
0.00
-
-
2022
-
45.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
24/08/2015 - Present
633
GCS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
14/03/2005 - 24/08/2015
80
Broughton, Charlotte Mary
Director
14/05/1996 - 26/08/1999
2
Warraker, Tracy Anne
Director
14/05/1996 - 12/12/1996
1
King, Robert Anthony
Director
21/02/1994 - 05/07/2005
2

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 BROCKLEY COMBE MANAGEMENT COMPANY LIMITED

BROCKLEY COMBE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/09/1982 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. 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 BROCKLEY COMBE MANAGEMENT COMPANY LIMITED?

toggle

BROCKLEY COMBE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/09/1982 .

Where is BROCKLEY COMBE MANAGEMENT COMPANY LIMITED located?

toggle

BROCKLEY COMBE MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does BROCKLEY COMBE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROCKLEY COMBE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-09-30.