Brockhampton Holdings Limited HAVANT


Brockhampton Holdings started in year 1990 as Private Limited Company with registration number 02570616. The Brockhampton Holdings company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Havant at Brockhampton Springs. Postal code: PO9 1LG.

At the moment there are 4 directors in the the company, namely Christopher L., James B. and John M. and others. In addition one secretary - Christopher H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brockhampton Holdings Limited Address / Contact

Office Address Brockhampton Springs
Office Address2 West Street
Town Havant
Post code PO9 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02570616
Date of Incorporation Mon, 24th Dec 1990
Industry Non-trading company
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Christopher L.

Position: Director

Appointed: 01 August 2023

James B.

Position: Director

Appointed: 01 August 2023

John M.

Position: Director

Appointed: 01 October 2021

Colin T.

Position: Director

Appointed: 01 November 2018

Christopher H.

Position: Secretary

Appointed: 18 September 2009

John B.

Position: Secretary

Resigned: 15 October 1992

Helen O.

Position: Director

Appointed: 12 October 2015

Resigned: 30 September 2021

Roderic P.

Position: Director

Appointed: 18 November 2014

Resigned: 01 November 2018

Nick S.

Position: Director

Appointed: 09 December 2011

Resigned: 01 January 2015

David E.

Position: Director

Appointed: 01 December 2011

Resigned: 09 January 2012

Zaida C.

Position: Director

Appointed: 01 December 2011

Resigned: 09 January 2012

Zaida C.

Position: Director

Appointed: 05 February 2010

Resigned: 01 December 2011

David E.

Position: Director

Appointed: 31 December 2009

Resigned: 01 December 2011

Neil R.

Position: Director

Appointed: 31 December 2009

Resigned: 05 February 2010

David E.

Position: Director

Appointed: 22 May 2008

Resigned: 30 December 2009

Robert R.

Position: Director

Appointed: 03 October 2005

Resigned: 07 December 2007

William D.

Position: Director

Appointed: 23 July 2003

Resigned: 31 December 2009

Neville S.

Position: Secretary

Appointed: 26 June 2003

Resigned: 18 September 2009

Penelope G.

Position: Director

Appointed: 23 April 2002

Resigned: 21 July 2003

Rory C.

Position: Director

Appointed: 17 December 2001

Resigned: 04 April 2002

Neville S.

Position: Director

Appointed: 01 February 1998

Resigned: 31 December 2018

Nicholas R.

Position: Director

Appointed: 23 April 1997

Resigned: 15 May 2012

Susan H.

Position: Secretary

Appointed: 15 October 1992

Resigned: 31 May 2003

Martin C.

Position: Director

Appointed: 01 October 1992

Resigned: 07 December 2001

Eric G.

Position: Director

Appointed: 05 July 1991

Resigned: 01 March 1992

John K.

Position: Director

Appointed: 05 July 1991

Resigned: 07 December 2001

Hugh P.

Position: Director

Appointed: 05 July 1991

Resigned: 07 December 2001

Frederick B.

Position: Director

Appointed: 05 July 1991

Resigned: 18 November 1999

George S.

Position: Director

Appointed: 05 July 1991

Resigned: 24 July 1997

John B.

Position: Director

Appointed: 05 July 1991

Resigned: 07 December 2001

Philip C.

Position: Director

Appointed: 05 July 1991

Resigned: 23 January 1992

John G.

Position: Director

Appointed: 05 July 1991

Resigned: 16 December 1993

People with significant control

The register of PSCs that own or have control over the company includes 8 names. As we discovered, there is Ancala Fornia Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christoper L. This PSC has significiant influence or control over the company,. Then there is David O., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ancala Fornia Limited

40 Gracechurch Street, London, EC3V 0BT, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10421753
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christoper L.

Notified on 1 April 2021
Nature of control: significiant influence or control

David O.

Notified on 16 March 2018
Ceased on 31 March 2021
Nature of control: significiant influence or control

David E.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Neville S.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Stuart L.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Paul T.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2023-03-31
filed on: 19th, July 2023
Free Download (29 pages)

Company search

Advertisements