BROOK MEADOWS (HAMBROOK) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOK MEADOWS (HAMBROOK) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09411808

Incorporation date

29/01/2015

Size

Dormant

Contacts

Registered address

Registered address

Sunset House Brook Meadows, Hambrook, Chichester PO18 8FACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2015)
dot icon29/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon31/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon01/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon14/01/2025
Appointment of Mr Steven Robert Goodman as a director on 2025-01-01
dot icon14/01/2025
Registered office address changed from 9 Brook Meadows Hambrook Chichester PO18 8FA England to Sunset House Brook Meadows Hambrook Chichester PO18 8FA on 2025-01-14
dot icon14/01/2025
Appointment of Mr Simon Charles Leleu as a director on 2025-01-01
dot icon14/01/2025
Termination of appointment of Raymond Patrick Langan as a director on 2025-01-01
dot icon13/01/2025
Termination of appointment of Anthony Stuart Moss as a director on 2025-01-01
dot icon20/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/11/2022
Termination of appointment of Roger Jonathan Green as a secretary on 2022-11-09
dot icon18/11/2022
Appointment of Mr Steven Robert Goodman as a secretary on 2022-11-09
dot icon01/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon16/08/2021
Accounts for a dormant company made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/08/2020
Accounts for a dormant company made up to 2020-01-31
dot icon01/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon01/02/2019
Director's details changed for Mr Anthony Stuart Moss on 2019-01-30
dot icon21/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon03/04/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon02/04/2018
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 9 Brook Meadows Hambrook Chichester PO18 8FA on 2018-04-02
dot icon30/08/2017
Appointment of Mr Roger Jonathan Green as a secretary on 2017-08-30
dot icon08/03/2017
Registered office address changed from 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2017-03-08
dot icon08/03/2017
Director's details changed for Mr Anthony Stuart Ross on 2017-02-24
dot icon24/02/2017
Termination of appointment of Anne Joan Hall as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of James Chase as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Robert Bond as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Warwick James Barnes as a director on 2017-02-24
dot icon24/02/2017
Appointment of Mr Raymond Patrick Langan as a director on 2017-02-24
dot icon24/02/2017
Appointment of Mr Anthony Stuart Ross as a director on 2017-02-24
dot icon24/02/2017
Registered office address changed from Rydon House Station Road Forest Row Sussex RH18 5DW United Kingdom to 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2017-02-24
dot icon24/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/02/2017
Appointment of Mrs Anne Joan Hall as a director on 2017-02-01
dot icon26/01/2017
Director's details changed for Mr James Chase on 2017-01-26
dot icon18/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-29 no member list
dot icon29/01/2015
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
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Robert
Director
29/01/2015 - 24/02/2017
59
Chase, James Robert
Director
29/01/2015 - 24/02/2017
9
Hall, Anne Joan
Director
01/02/2017 - 24/02/2017
15
Barnes, Warwick James
Director
29/01/2015 - 24/02/2017
24
Leleu, Simon Charles
Director
01/01/2025 - Present
1

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 BROOK MEADOWS (HAMBROOK) MANAGEMENT LIMITED

BROOK MEADOWS (HAMBROOK) MANAGEMENT LIMITED is an(a) Active company incorporated on 29/01/2015 with the registered office located at Sunset House Brook Meadows, Hambrook, Chichester PO18 8FA. 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 BROOK MEADOWS (HAMBROOK) MANAGEMENT LIMITED?

toggle

BROOK MEADOWS (HAMBROOK) MANAGEMENT LIMITED is currently Active. It was registered on 29/01/2015 .

Where is BROOK MEADOWS (HAMBROOK) MANAGEMENT LIMITED located?

toggle

BROOK MEADOWS (HAMBROOK) MANAGEMENT LIMITED is registered at Sunset House Brook Meadows, Hambrook, Chichester PO18 8FA.

What does BROOK MEADOWS (HAMBROOK) MANAGEMENT LIMITED do?

toggle

BROOK MEADOWS (HAMBROOK) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOK MEADOWS (HAMBROOK) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-23 with no updates.