About

Registered Number: 04031675
Date of Incorporation: 11/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 6 Poole Hill, Bournemouth, BH2 5PS

 

Having been setup in 2000, Brockenhurst Court Ltd have registered office in Bournemouth, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Ann 15 December 2016 - 1
SHEPHERD, Barry David 20 April 2016 - 1
BLACKMORE, Andy James 16 January 2014 16 December 2014 1
BURCHELL, Lee 11 July 2000 13 March 2009 1
DOOGAN, Marie 11 July 2000 10 June 2008 1
HAYWARD, Simon 19 December 2008 29 September 2015 1
JONES, Andrew Paul 05 October 2001 14 November 2005 1
PURIM, Isaac 12 November 2002 11 July 2005 1
RAYNER, Michael John 08 October 2004 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
COX, Steven Graham 13 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 15 December 2016
AA - Annual Accounts 15 September 2016
CS01 - N/A 19 July 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 11 February 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 14 January 2014
AP03 - Appointment of secretary 14 January 2014
TM02 - Termination of appointment of secretary 01 November 2013
AD01 - Change of registered office address 01 November 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 23 February 2012
AD01 - Change of registered office address 09 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 24 July 2008
353 - Register of members 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
AA - Annual Accounts 22 October 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 19 July 2004
363s - Annual Return 19 July 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 09 March 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 07 August 2001
225 - Change of Accounting Reference Date 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.