Brockwood Hall Title Limited EDINBURGH


Founded in 1995, Brockwood Hall Title, classified under reg no. SC162169 is an active company. Currently registered at Princes Exchange EH3 9EE, Edinburgh the company has been in the business for twenty nine years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on Wed, 5th Apr 2023. Since Thu, 25th Sep 1997 Brockwood Hall Title Limited is no longer carrying the name Barbara Title.

The firm has 2 directors, namely Janette G., Brigit S.. Of them, Brigit S. has been with the company the longest, being appointed on 1 October 2003 and Janette G. has been with the company for the least time - from 28 October 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Raymond B. who worked with the the firm until 24 June 1998.

Brockwood Hall Title Limited Address / Contact

Office Address Princes Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC162169
Date of Incorporation Wed, 13th Dec 1995
Industry Non-trading company
End of financial Year 5th April
Company age 29 years old
Account next due date Sun, 5th Jan 2025 (233 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Janette G.

Position: Director

Appointed: 28 October 2016

Brigit S.

Position: Director

Appointed: 01 October 2003

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 24 June 1998

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Karen H.

Position: Director

Appointed: 30 September 2004

Resigned: 31 January 2013

Craig P.

Position: Director

Appointed: 31 May 2002

Resigned: 30 September 2004

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Elaine H.

Position: Director

Appointed: 09 January 2001

Resigned: 31 May 2002

John W.

Position: Director

Appointed: 24 June 1998

Resigned: 09 January 2001

Declan K.

Position: Director

Appointed: 12 December 1996

Resigned: 31 May 2002

Jennifer T.

Position: Director

Appointed: 25 January 1996

Resigned: 12 December 1996

Raymond B.

Position: Director

Appointed: 13 December 1995

Resigned: 24 June 1998

Declan K.

Position: Director

Appointed: 13 December 1995

Resigned: 25 January 1996

Raymond B.

Position: Secretary

Appointed: 13 December 1995

Resigned: 24 June 1998

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is First National Trustee Company (U.k.) Limited from London, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

First National Trustee Company (U.K.) Limited

4th Floor 45 Monmouth Street, London, WC2H 9DG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02903284
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Barbara Title September 25, 1997
Matchroom Country Club (third Title) March 22, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 14th, September 2023
Free Download (1 page)

Company search

Advertisements