Brophy Grounds Maintenance Limited LONDON


Brophy Grounds Maintenance started in year 2001 as Private Limited Company with registration number 04187040. The Brophy Grounds Maintenance company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Chancery Exchange. Postal code: EC4A 1AB. Since September 6, 2001 Brophy Grounds Maintenance Limited is no longer carrying the name Gac No.268.

The company has 2 directors, namely Kevin J., Andrew N.. Of them, Andrew N. has been with the company the longest, being appointed on 8 April 2013 and Kevin J. has been with the company for the least time - from 12 December 2018. 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.

Brophy Grounds Maintenance Limited Address / Contact

Office Address Chancery Exchange
Office Address2 10 Furnival Street
Town London
Post code EC4A 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04187040
Date of Incorporation Mon, 26th Mar 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Kevin J.

Position: Director

Appointed: 12 December 2018

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 11 June 2013

Andrew N.

Position: Director

Appointed: 08 April 2013

James H.

Position: Director

Appointed: 12 December 2018

Resigned: 26 February 2021

Robert E.

Position: Director

Appointed: 24 August 2016

Resigned: 11 October 2018

Andrew M.

Position: Director

Appointed: 19 February 2016

Resigned: 12 December 2019

David A.

Position: Director

Appointed: 19 July 2013

Resigned: 31 August 2016

Nicholas G.

Position: Director

Appointed: 19 July 2013

Resigned: 31 May 2016

Melvyn E.

Position: Director

Appointed: 08 April 2013

Resigned: 31 March 2016

David A.

Position: Director

Appointed: 11 October 2012

Resigned: 08 April 2013

Ian F.

Position: Director

Appointed: 28 November 2011

Resigned: 08 April 2013

Owen M.

Position: Director

Appointed: 30 September 2006

Resigned: 18 February 2010

Jack M.

Position: Director

Appointed: 15 March 2004

Resigned: 06 April 2006

John G.

Position: Director

Appointed: 06 February 2004

Resigned: 30 September 2006

Paul B.

Position: Secretary

Appointed: 06 February 2004

Resigned: 10 June 2013

Kevin L.

Position: Director

Appointed: 06 February 2004

Resigned: 31 March 2005

Neil K.

Position: Director

Appointed: 07 April 2003

Resigned: 06 January 2010

John C.

Position: Director

Appointed: 03 February 2003

Resigned: 10 October 2003

Graham R.

Position: Director

Appointed: 02 January 2003

Resigned: 17 October 2003

Colin B.

Position: Director

Appointed: 19 July 2002

Resigned: 16 February 2003

Alasdair S.

Position: Director

Appointed: 14 June 2002

Resigned: 30 June 2003

Gary P.

Position: Director

Appointed: 10 June 2002

Resigned: 31 March 2011

Martin J.

Position: Director

Appointed: 25 February 2002

Resigned: 05 March 2012

Andrew R.

Position: Director

Appointed: 25 February 2002

Resigned: 02 March 2004

John M.

Position: Director

Appointed: 25 February 2002

Resigned: 18 March 2005

Stuart C.

Position: Director

Appointed: 25 February 2002

Resigned: 11 August 2004

John G.

Position: Secretary

Appointed: 07 November 2001

Resigned: 06 February 2004

John F.

Position: Director

Appointed: 07 November 2001

Resigned: 19 July 2013

Gary P.

Position: Director

Appointed: 07 November 2001

Resigned: 11 March 2002

Sean K.

Position: Director

Appointed: 07 November 2001

Resigned: 20 January 2004

James T.

Position: Director

Appointed: 07 November 2001

Resigned: 04 August 2003

David F.

Position: Director

Appointed: 07 November 2001

Resigned: 08 May 2013

John C.

Position: Director

Appointed: 24 September 2001

Resigned: 07 November 2001

Steven S.

Position: Secretary

Appointed: 24 September 2001

Resigned: 07 November 2001

Steven S.

Position: Director

Appointed: 24 September 2001

Resigned: 07 November 2001

Abbey Directors Limited

Position: Corporate Director

Appointed: 26 March 2001

Resigned: 24 September 2001

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 26 March 2001

Resigned: 24 September 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Enterprise Public Services Limited from London, United Kingdom. This PSC is categorised 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.

Enterprise Public Services Limited

Chancery Exchange 10 Furnival Street, London, EC4A 1AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2502316
Notified 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

Gac No.268 September 6, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, January 2024
Free Download (26 pages)

Company search