BROUGH HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROUGH HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01568781

Incorporation date

17/06/1981

Size

Micro Entity

Contacts

Registered address

Registered address

31 High Street, Stokesley, Middlesborough, Cleveland TS9 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon28/01/2026
Termination of appointment of Paul Hopkinson as a director on 2025-12-15
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Appointment of Mr Timothy Robert Stuart Gray as a director on 2025-03-01
dot icon28/03/2025
Termination of appointment of Alix Donna Vince as a secretary on 2025-02-01
dot icon21/01/2025
Termination of appointment of Lorna Doris Elspeth Sloan as a director on 2024-12-09
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/08/2024
Termination of appointment of Timothy Alan Hunt as a secretary on 2024-07-31
dot icon07/08/2024
Appointment of Ms Alix Donna Vince as a secretary on 2024-07-31
dot icon26/07/2024
Appointment of Mr Andrew Peter Douglas as a director on 2024-07-01
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Termination of appointment of Nicholas James Maltby as a secretary on 2023-09-18
dot icon20/09/2023
Appointment of Mr Timothy Alan Hunt as a secretary on 2023-09-18
dot icon01/08/2023
Appointment of Mr Nicholas James Maltby as a secretary on 2023-07-31
dot icon01/08/2023
Termination of appointment of Alix Donna Vince as a secretary on 2023-07-31
dot icon15/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon12/07/2022
Appointment of Ms Alix Donna Vince as a secretary on 2022-07-12
dot icon12/07/2022
Termination of appointment of Irina Iosip as a secretary on 2022-07-12
dot icon29/03/2022
Appointment of Mr Paul Hopkinson as a director on 2022-03-01
dot icon11/02/2022
Termination of appointment of William Lowcock as a director on 2022-01-01
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/07/2021
Appointment of Mr James Oliver Radley as a director on 2021-04-01
dot icon29/06/2021
Appointment of Mr Ian Richard Simmonds as a director on 2021-04-29
dot icon29/06/2021
Termination of appointment of Ffion Llywelyn Hague as a director on 2021-04-29
dot icon01/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon21/07/2020
Appointment of Ms Irina Iosip as a secretary on 2020-07-21
dot icon21/07/2020
Termination of appointment of Stewart Findlay as a secretary on 2020-07-21
dot icon21/05/2020
Appointment of Mr Nicholas James Vince as a director on 2019-12-12
dot icon21/05/2020
Termination of appointment of William Jefferson Hague as a director on 2019-12-12
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/08/2019
Micro company accounts made up to 2019-03-31
dot icon17/07/2019
Appointment of Mr Nicholas James Maltby as a director on 2019-04-12
dot icon17/07/2019
Appointment of Mr Timothy Alan Hunt as a director on 2019-06-24
dot icon17/07/2019
Termination of appointment of Ayrton Mcintosh Westwood as a director on 2019-06-24
dot icon22/05/2019
Appointment of Mr William Lowcock as a director on 2019-04-04
dot icon22/05/2019
Termination of appointment of John Metcalf as a director on 2019-04-04
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/08/2018
Termination of appointment of Roy Alan Stephenson as a director on 2018-06-30
dot icon19/06/2018
Micro company accounts made up to 2018-03-31
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/08/2017
Micro company accounts made up to 2017-03-31
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2015-12-31 no member list
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Termination of appointment of Mary Louie Maddocks as a director on 2015-01-31
dot icon14/01/2015
Annual return made up to 2014-12-31 no member list
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 no member list
dot icon12/07/2013
Appointment of Dr Stewart Findlay as a secretary
dot icon12/07/2013
Termination of appointment of John Lord as a secretary
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2012-12-31 no member list
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2011-12-31 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2010-12-31 no member list
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2009-12-31 no member list
dot icon18/02/2010
Director's details changed for Ayrton Mcintosh Westwood on 2010-02-18
dot icon18/02/2010
Director's details changed for Mr John Graham Lord on 2010-02-18
dot icon18/02/2010
Secretary's details changed for John Graham Lord on 2010-02-18
dot icon18/02/2010
Director's details changed for Mary Louie Maddocks on 2010-02-18
dot icon18/02/2010
Director's details changed for Dr Lorna Doris Elspeth Sloan on 2010-02-18
dot icon18/02/2010
Director's details changed for John Metcalf on 2010-02-18
dot icon18/02/2010
Director's details changed for Grant Christopher Mitchell on 2010-02-18
dot icon18/02/2010
Director's details changed for William Jefferson Hague on 2010-02-18
dot icon26/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Annual return made up to 31/12/08
dot icon10/12/2008
Director appointed roy alan stephenson
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Annual return made up to 31/12/07
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Annual return made up to 31/12/06
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Secretary resigned
dot icon06/09/2006
Director's particulars changed
dot icon26/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Annual return made up to 31/12/05
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Annual return made up to 31/12/04
dot icon11/02/2005
Director resigned
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon18/03/2004
Annual return made up to 31/12/03
dot icon09/03/2004
New director appointed
dot icon10/02/2004
New secretary appointed
dot icon21/11/2003
New secretary appointed
dot icon21/11/2003
Secretary resigned
dot icon13/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/03/2003
Annual return made up to 31/12/02
dot icon17/06/2002
Annual return made up to 31/12/01
dot icon14/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/02/2001
Annual return made up to 31/12/00
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/11/2000
New secretary appointed
dot icon01/11/2000
Secretary resigned
dot icon23/05/2000
New director appointed
dot icon09/05/2000
Director resigned
dot icon26/04/2000
Annual return made up to 31/12/99
dot icon08/12/1999
New director appointed
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Director resigned
dot icon13/08/1999
Accounts for a small company made up to 1999-03-31
dot icon20/05/1999
New director appointed
dot icon26/01/1999
Annual return made up to 31/12/98
dot icon09/07/1998
Accounts for a small company made up to 1998-03-31
dot icon27/01/1998
Annual return made up to 31/12/97
dot icon16/09/1997
Accounts for a small company made up to 1997-03-31
dot icon14/01/1997
Annual return made up to 31/12/96
dot icon08/11/1996
Accounts for a small company made up to 1996-03-31
dot icon18/01/1996
Annual return made up to 31/12/95
dot icon03/11/1995
Accounts for a small company made up to 1995-03-31
dot icon05/01/1995
Annual return made up to 31/12/94
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/01/1994
Annual return made up to 31/12/93
dot icon22/12/1993
New director appointed
dot icon15/11/1993
Full accounts made up to 1993-03-31
dot icon15/11/1993
Director resigned;new director appointed
dot icon15/11/1993
Secretary resigned;new secretary appointed
dot icon11/01/1993
Annual return made up to 31/12/92
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon27/02/1992
Full accounts made up to 1991-03-31
dot icon27/02/1992
Annual return made up to 31/12/91
dot icon01/02/1991
Annual return made up to 31/12/90
dot icon07/12/1990
Full accounts made up to 1990-03-31
dot icon22/11/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Registered office changed on 19/01/90 from: 49 duke street, darlington, DL3 7SD
dot icon19/01/1990
Full accounts made up to 1989-03-31
dot icon19/01/1990
Annual return made up to 18/11/89
dot icon23/11/1989
Secretary resigned;new secretary appointed
dot icon12/01/1989
New director appointed
dot icon12/01/1989
New director appointed
dot icon12/01/1989
New director appointed
dot icon14/12/1988
Full accounts made up to 1988-03-31
dot icon14/12/1988
Annual return made up to 09/12/88
dot icon16/11/1988
Director resigned
dot icon27/09/1988
New director appointed
dot icon20/05/1988
Director resigned;new director appointed
dot icon06/05/1988
New secretary appointed;new director appointed
dot icon06/05/1988
Registered office changed on 06/05/88 from: cecil house, loyalty road, hartlepool, cleveland TS25 5BD
dot icon07/04/1988
Director resigned
dot icon07/04/1988
Secretary resigned;director resigned
dot icon22/01/1988
Annual return made up to 18/12/87
dot icon22/01/1988
Full accounts made up to 1987-03-31
dot icon15/01/1987
Full accounts made up to 1986-03-31
dot icon15/01/1987
Annual return made up to 15/12/86
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
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.99K
-
0.00
-
-
2022
0
38.99K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkinson, Paul
Director
01/03/2022 - 15/12/2025
3
Gray, Timothy Robert Stuart
Director
01/03/2025 - Present
12
Douglas, Andrew Peter
Director
01/07/2024 - Present
3
Radley, James Oliver
Director
01/04/2021 - Present
7
Vince, Nicholas James
Director
12/12/2019 - Present
6

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 BROUGH HALL MANAGEMENT COMPANY LIMITED

BROUGH HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/06/1981 with the registered office located at 31 High Street, Stokesley, Middlesborough, Cleveland TS9 5HD. There are currently 7 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 BROUGH HALL MANAGEMENT COMPANY LIMITED?

toggle

BROUGH HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/06/1981 .

Where is BROUGH HALL MANAGEMENT COMPANY LIMITED located?

toggle

BROUGH HALL MANAGEMENT COMPANY LIMITED is registered at 31 High Street, Stokesley, Middlesborough, Cleveland TS9 5HD.

What does BROUGH HALL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROUGH HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Paul Hopkinson as a director on 2025-12-15.