Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROCKENHURST COURT LIMITED
Company Information for

BROCKENHURST COURT LIMITED

6 POOLE HILL, BOURNEMOUTH, BH2 5PS,
Company Registration Number
04031675
Private Limited Company
Active

Company Overview

About Brockenhurst Court Ltd
BROCKENHURST COURT LIMITED was founded on 2000-07-11 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Brockenhurst Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROCKENHURST COURT LIMITED
 
Legal Registered Office
6 POOLE HILL
BOURNEMOUTH
BH2 5PS
Other companies in BH2
 
Filing Information
Company Number 04031675
Company ID Number 04031675
Date formed 2000-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROCKENHURST COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROCKENHURST COURT LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GRAHAM COX
Company Secretary 2013-01-13
GUY WILLIAM BAYLIS
Director 2000-07-11
ANN MASON
Director 2016-12-15
BARRY DAVID SHEPHERD
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDY JAMES BLACKMORE
Director 2016-12-10 2018-08-21
SIMON HAYWARD
Director 2008-12-19 2015-09-29
ANDY JAMES BLACKMORE
Director 2014-01-16 2014-12-16
MICHAEL JOHN RAYNER
Director 2004-10-08 2014-01-01
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-03-17 2013-11-01
ANTHONY JOHN MELLERY PRATT
Company Secretary 2000-07-11 2009-03-17
LEE BURCHELL
Director 2000-07-11 2009-03-13
MARIE DOOGAN
Director 2000-07-11 2008-06-10
ANDREW PAUL JONES
Director 2001-10-05 2005-11-14
ISAAC PURIM
Director 2002-11-12 2005-07-11
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-07-11 2000-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY WILLIAM BAYLIS CUMBERLAND COURT RESIDENTS LIMITED Director 2013-04-01 CURRENT 1990-10-29 Active
GUY WILLIAM BAYLIS THE SPINNEY (BOURNEMOUTH) MANAGEMENT LIMITED Director 2007-09-18 CURRENT 2006-05-15 Active
GUY WILLIAM BAYLIS ARNEWOOD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Director 2006-12-08 CURRENT 1997-04-07 Active
GUY WILLIAM BAYLIS 2 GLENFERN ROAD RTM COMPANY LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active
GUY WILLIAM BAYLIS 15 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED Director 2005-02-22 CURRENT 2003-05-20 Active
GUY WILLIAM BAYLIS G.W.B. FINANCE LIMITED Director 1991-04-02 CURRENT 1974-03-11 Active
ANN MASON MASON ACCOUNT SOLUTIONS LTD Director 2009-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off
ANN MASON MASON ABUNDANCE LTD Director 2009-02-17 CURRENT 2009-02-17 Active - Proposal to Strike off
BARRY DAVID SHEPHERD EALING MALL PROPERTY COMPANY LIMITED(THE) Director 2009-01-12 CURRENT 1980-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2022-10-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-01-1030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AP03Appointment of Foxes Property Management Limited as company secretary on 2021-10-27
2021-10-27TM02Termination of appointment of Steven Graham Cox on 2021-10-27
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-01-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2019-08-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-08-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDY JAMES BLACKMORE
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDY JAMES BLACKMORE
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 12
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2017-09-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 12
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-12-16AP01DIRECTOR APPOINTED MRS ANN MASON
2016-12-15AP01DIRECTOR APPOINTED MR ANDREW JAMES BLACKMORE
2016-09-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-24AP01DIRECTOR APPOINTED MR BARRY DAVID SHEPHERD
2016-05-24AP01DIRECTOR APPOINTED MR BARRY DAVID SHEPHERD
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAYWARD
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKMORE
2015-09-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-15AR0111/07/15 ANNUAL RETURN FULL LIST
2014-11-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-15AR0111/07/14 ANNUAL RETURN FULL LIST
2014-02-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16AP01DIRECTOR APPOINTED ANDREW JAMES BLACKMORE
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYNER
2014-01-14AP03Appointment of Steven Graham Cox as company secretary
2013-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/13 FROM Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
2013-07-22AR0111/07/13 ANNUAL RETURN FULL LIST
2012-07-16AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-02-23AA30/06/11 TOTAL EXEMPTION FULL
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012
2011-07-12AR0111/07/11 FULL LIST
2011-02-08AA30/06/10 TOTAL EXEMPTION FULL
2010-08-04AR0111/07/10 FULL LIST
2010-04-13AA30/06/09 TOTAL EXEMPTION FULL
2009-07-29363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-10288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY ANTHONY MELLERY PRATT
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM CRANBORNE CHAMBERS, THE SQUARE BOURNEMOUTH DORSET BH2 5AN
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR LEE BURCHELL
2009-01-20288aDIRECTOR APPOINTED SIMON HAYWARD
2008-12-05AA30/06/08 TOTAL EXEMPTION FULL
2008-07-24363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR MARIE DOOGAN
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-26363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-26288bDIRECTOR RESIGNED
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-18363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-24288bDIRECTOR RESIGNED
2005-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/05
2005-07-14363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-02-03288aNEW DIRECTOR APPOINTED
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-07-19363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-07-19363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-12-24288aNEW DIRECTOR APPOINTED
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-18363sRETURN MADE UP TO 11/07/02; CHANGE OF MEMBERS
2002-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-15288aNEW DIRECTOR APPOINTED
2001-08-07363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-04-26225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01
2000-09-1488(2)RAD 20/07/00--------- £ SI 10@1=10 £ IC 2/12
2000-08-23288aNEW SECRETARY APPOINTED
2000-07-20288bSECRETARY RESIGNED
2000-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BROCKENHURST COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROCKENHURST COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROCKENHURST COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of BROCKENHURST COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROCKENHURST COURT LIMITED
Trademarks
We have not found any records of BROCKENHURST COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROCKENHURST COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BROCKENHURST COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROCKENHURST COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROCKENHURST COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROCKENHURST COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.