BROPHY GROUNDS MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BROPHY GROUNDS MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04187040

Incorporation date

26/03/2001

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2001)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon06/10/2025
Application to strike the company off the register
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon14/04/2023
Auditor's resignation
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Termination of appointment of James Stefan Haluch as a director on 2021-02-26
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Director's details changed for Mr Kevin John Jarvey on 2020-01-16
dot icon18/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Change of details for Enterprise Public Services Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon14/03/2019
Appointment of Mr Kevin John Jarvey as a director on 2018-12-12
dot icon16/01/2019
Appointment of Mr James Stefan Haluch as a director on 2018-12-12
dot icon06/11/2018
Termination of appointment of Robert Edmondson as a director on 2018-10-11
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon09/11/2017
Change of details for Enterprise Public Services Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Change of details for Enterprise Public Services Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon31/08/2016
Termination of appointment of David Atherton as a director on 2016-08-31
dot icon25/08/2016
Appointment of Mr Robert Edmondson as a director on 2016-08-24
dot icon07/06/2016
Termination of appointment of Nicholas Mark Gregg as a director on 2016-05-31
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon04/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon24/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon24/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2014-05-29
dot icon20/05/2014
Statement of company's objects
dot icon20/05/2014
Resolutions
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2012-12-28
dot icon01/08/2013
Appointment of Mr David Atherton as a director
dot icon01/08/2013
Appointment of Mr Nicholas Mark Gregg as a director
dot icon01/08/2013
Termination of appointment of John Flood as a director
dot icon02/07/2013
Satisfaction of charge 2 in full
dot icon13/06/2013
Appointment of Sherard Secretariat Services Limited as a secretary
dot icon13/06/2013
Termination of appointment of Paul Birch as a secretary
dot icon09/05/2013
Termination of appointment of David Foster as a director
dot icon15/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon15/04/2013
Appointment of Mr Melvyn Ewell as a director
dot icon11/04/2013
Termination of appointment of David Arnold as a director
dot icon11/04/2013
Termination of appointment of Ian Fraser as a director
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/10/2012
Appointment of Mr David Llewelyn Arnold as a director
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Termination of appointment of Martin Joyce as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Ian Ellis Fraser as a director
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Termination of appointment of Gary Parker as a director
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Termination of appointment of Owen Mclaughlin as a director
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Gary Parker on 2010-01-14
dot icon14/01/2010
Director's details changed for Owen Gerard Mclaughlin on 2010-01-14
dot icon14/01/2010
Director's details changed for Martin John Joyce on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr John Joseph Flood on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon14/01/2010
Director's details changed for David Neil Foster on 2010-01-14
dot icon11/01/2010
Termination of appointment of Neil Kirkby as a director
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Director's particulars changed
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Resolutions
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon16/11/2007
Resolutions
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Particulars of mortgage/charge
dot icon19/02/2007
Director's particulars changed
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Director's particulars changed
dot icon07/04/2006
Director resigned
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Secretary's particulars changed
dot icon21/04/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Director's particulars changed
dot icon19/08/2004
Director resigned
dot icon08/04/2004
New director appointed
dot icon07/04/2004
Director's particulars changed
dot icon18/03/2004
Director resigned
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
Secretary resigned
dot icon14/02/2004
Director resigned
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon11/09/2003
Director's particulars changed
dot icon21/05/2003
Return made up to 26/03/03; full list of members
dot icon16/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Director's particulars changed
dot icon13/08/2002
Director's particulars changed
dot icon06/08/2002
Director's particulars changed
dot icon27/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon01/05/2002
Statement of affairs
dot icon01/05/2002
Ad 07/11/01--------- £ si 999999@1
dot icon17/04/2002
Return made up to 26/03/02; full list of members
dot icon25/03/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon13/02/2002
Declaration of assistance for shares acquisition
dot icon13/02/2002
Declaration of assistance for shares acquisition
dot icon13/02/2002
Declaration of assistance for shares acquisition
dot icon13/02/2002
Declaration of assistance for shares acquisition
dot icon13/02/2002
Declaration of assistance for shares acquisition
dot icon13/02/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon09/02/2002
Particulars of mortgage/charge
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Secretary resigned;director resigned
dot icon04/12/2001
Registered office changed on 04/12/01 from: beech house kingswood business park holyhead road albrighton wolverhampton WV7 3AU
dot icon04/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon27/10/2001
Nc inc already adjusted 19/10/01
dot icon27/10/2001
Memorandum and Articles of Association
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Registered office changed on 27/10/01 from: abbots house abbey street reading berkshire RG1 3BD
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Secretary resigned
dot icon27/10/2001
New secretary appointed;new director appointed
dot icon27/10/2001
New director appointed
dot icon06/09/2001
Certificate of change of name
dot icon26/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmondson, Robert
Director
24/08/2016 - 11/10/2018
17
Flood, John Joseph
Director
07/11/2001 - 19/07/2013
64
Chaston, Stuart Paul
Director
25/02/2002 - 11/08/2004
22
Ewell, Melvyn
Director
08/04/2013 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
11/06/2013 - Present
110

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROPHY GROUNDS MAINTENANCE LIMITED

BROPHY GROUNDS MAINTENANCE LIMITED is an(a) Dissolved company incorporated on 26/03/2001 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. 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 BROPHY GROUNDS MAINTENANCE LIMITED?

toggle

BROPHY GROUNDS MAINTENANCE LIMITED is currently Dissolved. It was registered on 26/03/2001 and dissolved on 30/12/2025.

Where is BROPHY GROUNDS MAINTENANCE LIMITED located?

toggle

BROPHY GROUNDS MAINTENANCE LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does BROPHY GROUNDS MAINTENANCE LIMITED do?

toggle

BROPHY GROUNDS MAINTENANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROPHY GROUNDS MAINTENANCE LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.