BROUGHAM WALK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROUGHAM WALK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01896231

Incorporation date

18/03/1985

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1985)
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon09/01/2023
Termination of appointment of Julie May Holness as a director on 2022-12-16
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon31/05/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-05-31
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon08/03/2021
Appointment of Mr Suleman Allinson as a director on 2021-03-02
dot icon31/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/11/2020
Termination of appointment of Jessica Eve Oliver as a director on 2020-11-13
dot icon08/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon27/01/2020
Termination of appointment of Paul Kenneth Walsh as a director on 2020-01-24
dot icon24/01/2020
Appointment of Mr Prashant Mehta as a director on 2020-01-24
dot icon16/01/2020
Appointment of Miss Julie May Holness as a director on 2020-01-15
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon12/06/2018
Notification of a person with significant control statement
dot icon12/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon12/06/2018
Withdrawal of a person with significant control statement on 2018-06-12
dot icon09/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon12/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/03/2017
Appointment of Miss Jessica Eve Oliver as a director on 2017-03-15
dot icon09/02/2017
Termination of appointment of Sarah Marshall as a director on 2017-02-09
dot icon17/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-29 no member list
dot icon04/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon04/02/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-04
dot icon30/07/2015
Termination of appointment of Maggie May as a director on 2015-07-10
dot icon23/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-05-29 no member list
dot icon05/08/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon30/05/2014
Annual return made up to 2014-05-29 no member list
dot icon24/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon07/06/2013
Termination of appointment of Felix Keen as a director
dot icon07/06/2013
Termination of appointment of Om Nominees Limited as a director
dot icon07/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-05-29 no member list
dot icon23/04/2013
Appointment of Mrs Maggie May as a director
dot icon11/04/2013
Appointment of Miss Sarah Marshall as a director
dot icon10/04/2013
Appointment of Mr Paul Kenneth Walsh as a director
dot icon08/06/2012
Annual return made up to 2012-05-29 no member list
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon08/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/07/2011
Appointment of Mr Felix Keen as a director
dot icon15/07/2011
Termination of appointment of David Edwards as a director
dot icon15/07/2011
Annual return made up to 2011-05-29 no member list
dot icon15/07/2011
Appointment of Om Nominees Limited as a director
dot icon14/07/2011
Termination of appointment of Peverel Nominee Services Limited as a director
dot icon16/06/2011
Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 2011-06-16
dot icon22/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon30/09/2010
Appointment of Mr David Charles Edwards as a director
dot icon28/07/2010
Appointment of Om Property Management Limited as a secretary
dot icon28/07/2010
Appointment of Peverel Nominee Services Limited as a director
dot icon28/07/2010
Termination of appointment of County Estate Directors Services Limited as a director
dot icon28/07/2010
Termination of appointment of County Estate Management Secretarial Services Ltd as a secretary
dot icon11/06/2010
Annual return made up to 2010-05-29 no member list
dot icon12/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/08/2009
Appointment terminated director betty chapman
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/07/2009
Director appointed county estate directors services LIMITED
dot icon06/07/2009
Annual return made up to 29/05/09
dot icon06/07/2009
Appointment terminated secretary stutchbury estate management LTD
dot icon03/09/2008
Registered office changed on 03/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from ghiaci goodhand 197-201 church road hove east sussex BN3 2AH
dot icon05/08/2008
Secretary appointed county estate management secretarial services LTD
dot icon01/08/2008
Annual return made up to 29/05/08
dot icon12/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/03/2008
Appointment terminated director paul hopkins
dot icon22/06/2007
Annual return made up to 29/05/07
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Annual return made up to 29/05/06
dot icon03/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/06/2005
Annual return made up to 29/05/05
dot icon23/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/06/2004
Annual return made up to 29/05/04
dot icon10/02/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon18/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
New secretary appointed
dot icon11/06/2003
Annual return made up to 29/05/03
dot icon04/02/2003
New director appointed
dot icon17/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon17/12/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon18/06/2002
Annual return made up to 29/05/02
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon21/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon08/06/2001
Annual return made up to 29/05/01
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
Director resigned
dot icon21/12/2000
Accounts for a small company made up to 2000-09-30
dot icon10/07/2000
Annual return made up to 29/05/00
dot icon22/11/1999
Accounts for a small company made up to 1999-09-30
dot icon24/05/1999
Annual return made up to 29/05/99
dot icon21/01/1999
Accounts for a small company made up to 1998-09-30
dot icon04/06/1998
Annual return made up to 29/05/98
dot icon18/12/1997
Accounts for a small company made up to 1997-09-30
dot icon25/11/1997
Registered office changed on 25/11/97 from: 3 union place worthing west sussex BN11 1LG
dot icon09/07/1997
Annual return made up to 29/05/97
dot icon10/12/1996
Accounts for a small company made up to 1996-09-30
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Annual return made up to 29/05/96
dot icon25/01/1996
Accounts for a small company made up to 1995-09-30
dot icon25/01/1996
New director appointed
dot icon01/06/1995
Annual return made up to 29/05/95
dot icon20/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Annual return made up to 29/05/94
dot icon19/01/1994
Accounts for a small company made up to 1993-09-30
dot icon19/01/1994
Director resigned;new director appointed
dot icon09/07/1993
Annual return made up to 29/05/93
dot icon23/12/1992
Full accounts made up to 1992-09-30
dot icon26/06/1992
Director resigned;new director appointed
dot icon26/06/1992
Annual return made up to 29/05/92
dot icon23/01/1992
Full accounts made up to 1991-09-30
dot icon16/06/1991
Full accounts made up to 1990-09-30
dot icon16/06/1991
Annual return made up to 29/05/91
dot icon08/04/1991
Compulsory strike-off action has been discontinued
dot icon04/04/1991
Full accounts made up to 1989-09-30
dot icon04/04/1991
Secretary resigned;new secretary appointed
dot icon04/04/1991
Registered office changed on 04/04/91 from: 55 chapel road worthing west sussex BN11 1ED
dot icon04/04/1991
Annual return made up to 29/05/90
dot icon12/03/1991
First Gazette notice for compulsory strike-off
dot icon13/06/1989
Full accounts made up to 1988-09-30
dot icon13/06/1989
Annual return made up to 07/04/88
dot icon13/06/1989
Annual return made up to 29/05/89
dot icon26/05/1989
Director resigned;new director appointed
dot icon26/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1988
Registered office changed on 11/11/88 from: 96/98 high street uckfield east sussex TN22 1PU
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon12/04/1988
Full accounts made up to 1987-09-30
dot icon27/01/1988
Annual return made up to 11/01/88
dot icon27/08/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon13/10/1986
Full accounts made up to 1985-09-30
dot icon10/09/1986
Annual return made up to 05/09/86
dot icon27/08/1986
Director resigned
dot icon18/03/1985
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
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
Keen, Felix
Director
04/07/2011 - 07/06/2013
34
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 07/12/2023
497
OM PROPERTY MANAGEMENT LIMITED
Corporate Secretary
28/07/2010 - 23/04/2012
85
Mr Prashant Sanmukhrai Mehta
Director
24/01/2020 - Present
4

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+
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 BROUGHAM WALK MANAGEMENT COMPANY LIMITED

BROUGHAM WALK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/1985 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 BROUGHAM WALK MANAGEMENT COMPANY LIMITED?

toggle

BROUGHAM WALK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/1985 .

Where is BROUGHAM WALK MANAGEMENT COMPANY LIMITED located?

toggle

BROUGHAM WALK MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BROUGHAM WALK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROUGHAM WALK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.