Background WavePink WaveYellow Wave

BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED (01555826)

BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED (01555826) is an active UK company. incorporated on 13 April 1981. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include PUNJA, Riaz, SEMP, Hannalita.

Company Number
01555826
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1981
Age
44 years
Address
Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PUNJA, Riaz, SEMP, Hannalita
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED

BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 April 1981 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01555826

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 13 April 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham, GL51 6TQ,

Previous Addresses

134 Cheltenham Road Gloucester GL2 0LY England
From: 4 February 2016To: 4 May 2022
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 3 February 2015To: 4 February 2016
C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 13 January 2015To: 3 February 2015
Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 17 December 2014To: 13 January 2015
C/O Cotswold Property Management Services Ltd the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 2 September 2013To: 17 December 2014
Brunel House George Street Gloucester Gloucestershire GL1 1BZ
From: 12 February 2010To: 2 September 2013
Brookside Cottage Longdon Tewkesbury Glos GL20 6AX
From: 13 April 1981To: 12 February 2010
Timeline

30 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Apr 81
Director Left
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Oct 13
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
May 24
Director Left
Aug 24
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARPER SHELDON LIMITED

Active
Herrick Way, Staverton Technology Park,, CheltenhamGL51 6TQ
Corporate secretary
Appointed 14 Apr 2022

PUNJA, Riaz

Active
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born July 1951
Director
Appointed 16 Jan 2026

SEMP, Hannalita

Active
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born May 1984
Director
Appointed 09 Sept 2022

HILLSDON, Thomas

Resigned
82-84 Queens Road, BristolBS8 1QU
Secretary
Appointed 30 Jun 1999
Resigned 25 Nov 1999

JONES, Peter, Doctor

Resigned
14 Brockhampton Park, CheltenhamGL54 5SP
Secretary
Appointed 27 Jul 1997
Resigned 13 Mar 2009

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 25 Nov 1999
Resigned 08 Dec 2001

MACDONALD, Kenneth John Hutchinson, Majro

Resigned
6 Brockhampton Park, CheltenhamGL54 5SP
Secretary
Appointed N/A
Resigned 10 Oct 1992

MASON, Gary

Resigned
20 Brockhampton Park, CheltenhamGL54 5SP
Secretary
Appointed 10 Oct 1992
Resigned 12 Mar 1997

MCDOUGALL, Elizabeth

Resigned
Bonds Mill Estate, StonehouseGL10 3RF
Secretary
Appointed 10 Apr 2013
Resigned 01 Jan 2015

CMG LEASEHOLD MANAGEMENT LIMITED

Resigned
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 01 Jan 2016
Resigned 14 Apr 2022

THE FLAT MANAGERS LIMITED

Resigned
Brookside Cottage, TewkesburyGL20 6AX
Corporate secretary
Appointed 01 Jan 2008
Resigned 30 Jun 2009

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

APPLE, Michael

Resigned
111 Cassiobury Drive, WatfordWD1 3AH
Born July 1948
Director
Appointed 14 Mar 1998
Resigned 30 Apr 2007

BLACKFORD, Richard Clive

Resigned
44 Parliament Hill, LondonNW3 2TN
Born January 1954
Director
Appointed 13 Mar 2004
Resigned 14 Nov 2006

CARTER, Jane Mary

Resigned
16c Tressillian Crescent, LondonSE4 1QJ
Born October 1970
Director
Appointed 16 Feb 2008
Resigned 11 Dec 2010

CUIN, David

Resigned
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born September 1942
Director
Appointed 15 Jun 2015
Resigned 10 Mar 2022

DAY, Melanie Jane

Resigned
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born May 1959
Director
Appointed 30 Aug 2019
Resigned 27 Oct 2022

DAY, Melanie Jane

Resigned
12 Brockhampton Park, CheltenhamGL54 5SP
Born May 1959
Director
Appointed 12 Feb 2005
Resigned 13 Mar 2009

DE BALDANZA, Francesco

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born June 1950
Director
Appointed 17 Apr 1995
Resigned 25 Oct 2018

DE BALDANZA, Julia

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born November 1949
Director
Appointed N/A
Resigned 25 Oct 2018

DEWHURST, Linda Grace

Resigned
Brockhampton, CheltenhamGL54 5SP
Born September 1958
Director
Appointed 11 Jul 2017
Resigned 17 Dec 2020

DUDLEY, Ian

Resigned
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born October 1955
Director
Appointed 08 Mar 2021
Resigned 26 Jul 2024

HILLTOUT, James Richard

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born September 1964
Director
Appointed 11 Dec 2010
Resigned 22 Jun 2016

JONES, Peter, Doctor

Resigned
14 Brockhampton Park, CheltenhamGL54 5SP
Born October 1944
Director
Appointed 09 Nov 1994
Resigned 13 Mar 2009

LONG, Peter Arthur, Dr

Resigned
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born May 1955
Director
Appointed 26 Oct 2018
Resigned 26 Jan 2026

MACDONALD, Kenneth John Hutchinson, Majro

Resigned
6 Brockhampton Park, CheltenhamGL54 5SP
Born January 1919
Director
Appointed N/A
Resigned 10 Oct 1992

MASON, Gary

Resigned
20 Brockhampton Park, CheltenhamGL54 5SP
Born April 1954
Director
Appointed 10 Oct 1992
Resigned 12 Mar 1997

MCMEEKAN, John Francis

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born June 1938
Director
Appointed 21 Dec 1999
Resigned 30 Aug 2019

PRETORIUS, Johannes Arnoldus

Resigned
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born May 1953
Director
Appointed 30 Aug 2019
Resigned 16 Aug 2022

PRETORIUS, Johannes Arnoldus

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born May 1953
Director
Appointed 13 Jul 2017
Resigned 25 Oct 2018

PRETORIUS, Martha Marietta, Dr

Resigned
7 Howick Place, LondonSW1P 1BB
Born February 1955
Director
Appointed 21 Apr 2017
Resigned 25 Oct 2018

SANDY, Bahadur Singh

Resigned
Flat 4 Brockhampton Park, CheltenhamGL54 5SP
Born March 1939
Director
Appointed N/A
Resigned 05 Aug 1997

SHAKESBY, Christopher James

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born October 1958
Director
Appointed 01 Oct 2013
Resigned 07 Dec 2016

TOWERS-VAN DELSEN, Joanne

Resigned
Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ
Born October 1966
Director
Appointed 13 Jan 2024
Resigned 14 Mar 2025

VINCE, Christopher Albert

Resigned
18 Brockhampton Park, CheltenhamGL54 5SP
Born May 1913
Director
Appointed N/A
Resigned 11 Nov 1995
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 February 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
14 July 2015
AAMDAAMD
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
3 February 2015
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Resolution
13 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Resolution
21 March 2009
RESOLUTIONSResolutions
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
353353
Legacy
1 July 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Memorandum Articles
11 July 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Resolution
23 January 1992
RESOLUTIONSResolutions
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
22 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
11 March 1991
287Change of Registered Office
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
288288
Legacy
31 October 1989
288288
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
5 November 1987
288288
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
16 September 1987
288288
Legacy
16 September 1987
288288
Legacy
27 March 1987
363363
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 April 1981
NEWINCIncorporation