Brockhampton Property Investments Limited HAVANT


Brockhampton Property Investments started in year 1993 as Private Limited Company with registration number 02844731. The Brockhampton Property Investments company has been functioning successfully for thirty one 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 2 directors in the the company, namely John M. and Colin T.. 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 Property Investments 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 02844731
Date of Incorporation Fri, 13th Aug 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 31 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

John M.

Position: Director

Appointed: 01 October 2021

Colin T.

Position: Director

Appointed: 01 November 2018

Christopher H.

Position: Secretary

Appointed: 18 September 2009

Helen O.

Position: Director

Appointed: 12 October 2015

Resigned: 30 September 2021

Roderic P.

Position: Director

Appointed: 01 May 2012

Resigned: 01 November 2018

Nick S.

Position: Director

Appointed: 09 December 2011

Resigned: 01 January 2015

Neville S.

Position: Secretary

Appointed: 26 June 2003

Resigned: 18 September 2009

Neville S.

Position: Director

Appointed: 24 January 2002

Resigned: 31 December 2018

Andrew N.

Position: Director

Appointed: 24 January 2002

Resigned: 01 May 2012

Nicholas R.

Position: Director

Appointed: 27 November 1997

Resigned: 16 December 2011

John B.

Position: Director

Appointed: 16 August 1993

Resigned: 07 December 2001

Susan H.

Position: Secretary

Appointed: 16 August 1993

Resigned: 31 May 2003

Hugh P.

Position: Director

Appointed: 16 August 1993

Resigned: 07 December 2001

George S.

Position: Director

Appointed: 16 August 1993

Resigned: 24 July 1997

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1993

Resigned: 05 July 1994

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 13 August 1993

Resigned: 16 August 1993

People with significant control

The register of persons with significant control who own or control the company consists of 8 names. As BizStats found, there is Ancala Fornia Limited from London, 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. The second one in the persons with significant control register is Christopher 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 indexed 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

Christopher 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

Stuart L.

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

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 Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 14th, August 2023
Free Download (17 pages)

Company search

Advertisements