Brockhall Village Limited PRESTON


Brockhall Village started in year 1960 as Private Limited Company with registration number 00648504. The Brockhall Village company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Preston at Chandler House. Postal code: PR2 2YH. Since 1995/03/17 Brockhall Village Limited is no longer carrying the name Park Ground Rents.

The firm has 2 directors, namely Martin A., Mark H.. Of them, Martin A., Mark H. have been with the company the longest, being appointed on 3 September 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brockhall Village Limited Address / Contact

Office Address Chandler House
Office Address2 Ferry Road
Town Preston
Post code PR2 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00648504
Date of Incorporation Tue, 2nd Feb 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Martin A.

Position: Director

Appointed: 03 September 2021

Mark H.

Position: Director

Appointed: 03 September 2021

Helen H.

Position: Director

Appointed: 02 June 2017

Resigned: 03 September 2021

Andrew B.

Position: Director

Appointed: 15 December 1999

Resigned: 31 December 2002

Harry H.

Position: Director

Appointed: 30 September 1999

Resigned: 02 June 2017

Harry H.

Position: Secretary

Appointed: 30 September 1999

Resigned: 08 July 2009

Mark B.

Position: Secretary

Appointed: 15 March 1998

Resigned: 16 March 1998

Linda H.

Position: Secretary

Appointed: 31 March 1996

Resigned: 15 March 1998

Philip N.

Position: Secretary

Appointed: 22 November 1995

Resigned: 31 March 1996

Helen H.

Position: Secretary

Appointed: 01 March 1994

Resigned: 21 November 1995

Steven M.

Position: Secretary

Appointed: 31 December 1992

Resigned: 01 March 1994

Gerald H.

Position: Director

Appointed: 31 December 1992

Resigned: 01 October 2009

Helen H.

Position: Director

Appointed: 31 December 1992

Resigned: 21 November 1995

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Brockhall Holdings Limited from Preston, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Hitman Family Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Hitman Family Holdings Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Brockhall Holdings Limited

Chandler House Ferry Road, Preston, PR2 2YH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 13150257
Notified on 3 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hitman Family Holdings Limited

85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03475543
Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hitman Family Holdings Limited

85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03475543
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Park Ground Rents March 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 064 755111 018      
Balance Sheet
Cash Bank On Hand    4 91350 93453 436740
Current Assets2 753 30657 01855 46959 23259 40264 32066 090135 199
Debtors    53 49913 38612 654134 459
Other Debtors    53 14911 55611 574133 459
Property Plant Equipment    54 00054 00054 000 
Net Assets Liabilities  109 469112 482112 152   
Net Assets Liabilities Including Pension Asset Liability-2 064 755111 018      
Reserves/Capital
Shareholder Funds-2 064 755111 018      
Other
Amounts Owed To Group Undertakings       48 000
Creditors   7501 2506 8618 08966 923
Disposals Property Plant Equipment       2 000
Net Current Assets Liabilities-2 118 75557 01855 46958 48258 15257 45958 00168 276
Number Shares Issued Fully Paid      100100
Other Creditors    1 2506 8618 0897 141
Other Taxation Social Security Payable       11 782
Par Value Share      11
Property Plant Equipment Gross Cost    54 00054 00054 00052 000
Total Assets Less Current Liabilities-2 064 755111 018109 469112 482112 152111 459112 001120 276
Trade Debtors Trade Receivables    3501 8301 0801 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    990   
Fixed Assets54 00054 00054 00054 00054 000   
Creditors Due Within One Year4 872 061       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (7 pages)

Company search