About

Registered Number: 06703625
Date of Incorporation: 22/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Brockwood Park, Bramdean, Hamshire, SO24 0LQ

 

Founded in 2008, Brockwood Park Estates Ltd are based in Bramdean, Hamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 9 directors listed as Primrose, Gary, Hook, Derek Abraham, Primrose, Gary, Gray, Clive Graham, Henebry, Philip Edward, Cadogan, Mary Rose, Henebry, Philip Edward, Ranganathan, Rajesh, Dr, Skitt, David Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOK, Derek Abraham 22 September 2008 - 1
PRIMROSE, Gary 04 November 2016 - 1
CADOGAN, Mary Rose 22 September 2008 27 September 2014 1
HENEBRY, Philip Edward 11 June 2010 05 November 2016 1
RANGANATHAN, Rajesh, Dr 01 November 2008 30 October 2010 1
SKITT, David Alan 22 September 2008 05 November 2011 1
Secretary Name Appointed Resigned Total Appointments
PRIMROSE, Gary 04 November 2016 - 1
GRAY, Clive Graham 22 September 2008 13 December 2012 1
HENEBRY, Philip Edward 13 December 2012 05 November 2016 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 October 2017
AP03 - Appointment of secretary 05 October 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 25 September 2013
AUD - Auditor's letter of resignation 06 January 2013
TM02 - Termination of appointment of secretary 18 December 2012
AP03 - Appointment of secretary 18 December 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 22 September 2011
TM01 - Termination of appointment of director 19 November 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 17 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
225 - Change of Accounting Reference Date 16 October 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.