Brockhurst Gate (bexhill) Management Limited BEXHILL-ON-SEA


Brockhurst Gate (bexhill) Management started in year 1992 as Private Limited Company with registration number 02677612. The Brockhurst Gate (bexhill) Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bexhill-on-sea at 1 Bidwell Avenue. Postal code: TN39 4DD.

At present there are 4 directors in the the company, namely Lindsay S., Ian C. and Anthony L. and others. In addition one secretary - Elizabeth B. - is with the firm. At present 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.

Brockhurst Gate (bexhill) Management Limited Address / Contact

Office Address 1 Bidwell Avenue
Town Bexhill-on-sea
Post code TN39 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02677612
Date of Incorporation Wed, 15th Jan 1992
Industry Activities of other membership organizations n.e.c.
End of financial Year 25th March
Company age 32 years old
Account next due date Wed, 25th Dec 2024 (240 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Lindsay S.

Position: Director

Appointed: 14 August 2023

Ian C.

Position: Director

Appointed: 02 November 2020

Elizabeth B.

Position: Secretary

Appointed: 02 November 2020

Anthony L.

Position: Director

Appointed: 16 May 2019

Richard S.

Position: Director

Appointed: 04 February 2004

Findley's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 July 2020

Resigned: 30 October 2020

Sophie W.

Position: Secretary

Appointed: 04 February 2019

Resigned: 10 July 2020

Malcom C.

Position: Director

Appointed: 26 April 2018

Resigned: 18 January 2022

David W.

Position: Director

Appointed: 02 August 2017

Resigned: 02 November 2020

Graham A.

Position: Director

Appointed: 01 May 2012

Resigned: 02 August 2017

Susan B.

Position: Director

Appointed: 31 March 2011

Resigned: 01 May 2012

Alaric R.

Position: Director

Appointed: 14 January 2008

Resigned: 01 January 2020

Derek P.

Position: Director

Appointed: 15 February 2007

Resigned: 12 January 2008

John D.

Position: Director

Appointed: 17 November 2004

Resigned: 05 June 2006

Ian C.

Position: Director

Appointed: 17 November 2004

Resigned: 02 August 2017

Katie O.

Position: Director

Appointed: 04 February 2004

Resigned: 17 November 2004

David W.

Position: Director

Appointed: 04 February 2004

Resigned: 17 November 2004

Richard S.

Position: Director

Appointed: 24 May 2003

Resigned: 25 May 2003

Kenneth F.

Position: Secretary

Appointed: 20 May 2003

Resigned: 04 February 2019

Alaric R.

Position: Director

Appointed: 27 November 2002

Resigned: 16 November 2005

Richard S.

Position: Secretary

Appointed: 28 September 2000

Resigned: 04 February 2004

Kathryn B.

Position: Secretary

Appointed: 16 August 1999

Resigned: 06 October 2000

John M.

Position: Director

Appointed: 16 August 1999

Resigned: 02 November 2020

David W.

Position: Secretary

Appointed: 22 October 1998

Resigned: 16 August 1999

Joanne C.

Position: Secretary

Appointed: 16 July 1997

Resigned: 22 October 1998

David W.

Position: Director

Appointed: 16 July 1997

Resigned: 27 November 2002

Murial P.

Position: Director

Appointed: 16 July 1997

Resigned: 22 October 1998

Leonard G.

Position: Director

Appointed: 21 March 1996

Resigned: 12 May 1999

Ivy B.

Position: Director

Appointed: 06 October 1994

Resigned: 26 May 1998

Ronald S.

Position: Director

Appointed: 07 June 1994

Resigned: 28 February 1996

Frank B.

Position: Director

Appointed: 07 June 1994

Resigned: 06 October 1994

Steven H.

Position: Director

Appointed: 12 January 1994

Resigned: 16 May 1994

John K.

Position: Secretary

Appointed: 12 January 1994

Resigned: 16 July 1997

John K.

Position: Director

Appointed: 12 January 1994

Resigned: 01 January 2020

Alan B.

Position: Secretary

Appointed: 06 November 1992

Resigned: 12 January 1994

Alan B.

Position: Director

Appointed: 06 November 1992

Resigned: 12 January 1994

Martin C.

Position: Secretary

Appointed: 29 April 1992

Resigned: 06 November 1992

Bahadurali K.

Position: Director

Appointed: 10 January 1992

Resigned: 12 January 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1992

Resigned: 10 January 1992

Richard P.

Position: Secretary

Appointed: 10 January 1992

Resigned: 29 April 1992

Martin C.

Position: Director

Appointed: 10 January 1992

Resigned: 06 November 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Kenneth F. The abovementioned PSC has significiant influence or control over this company,.

Kenneth F.

Notified on 12 January 2017
Ceased on 4 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth750750750       
Balance Sheet
Property Plant Equipment  883883883883883883883883
Tangible Fixed Assets883883883       
Reserves/Capital
Called Up Share Capital750750750       
Shareholder Funds750750750       
Other
Amounts Owed To Group Undertakings  133133133133133133133133
Creditors  133133133133133133133133
Creditors Due Within One Year133133133       
Net Current Assets Liabilities-133-133-133-133-133-133-133-133-133-133
Number Shares Allotted 3030       
Number Shares Issued Fully Paid   30303030303030
Par Value Share 252525252525252525
Property Plant Equipment Gross Cost  883883883883883883883 
Share Capital Allotted Called Up Paid750750750       
Tangible Fixed Assets Cost Or Valuation883883        
Total Assets Less Current Liabilities750750750750750750750750750750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 25, 2023
filed on: 7th, August 2023
Free Download (7 pages)

Company search