Background WavePink WaveYellow Wave

BROCKENHURST COURT LIMITED (04031675)

BROCKENHURST COURT LIMITED (04031675) is an active UK company. incorporated on 11 July 2000. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. BROCKENHURST COURT LIMITED has been registered for 25 years. Current directors include SHEPHERD, Barry David.

Company Number
04031675
Status
active
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
6 Poole Hill, Bournemouth, BH2 5PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHEPHERD, Barry David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKENHURST COURT LIMITED

BROCKENHURST COURT LIMITED is an active company incorporated on 11 July 2000 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROCKENHURST COURT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04031675

LTD Company

Age

25 Years

Incorporated 11 July 2000

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 7 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

6 Poole Hill Bournemouth, BH2 5PS,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 9 February 2012To: 1 November 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 11 July 2000To: 9 February 2012
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Aug 18
Director Left
Aug 24
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FOXES PROPERTY MANAGEMENT LTD.

Active
Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 27 Oct 2021

SHEPHERD, Barry David

Active
PooleBH14 8AD
Born March 1963
Director
Appointed 20 Apr 2016

COX, Steven Graham

Resigned
17 Milton Abbas, Blandford ForumDT11 0BW
Secretary
Appointed 13 Jan 2013
Resigned 27 Oct 2021

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 11 Jul 2000
Resigned 17 Mar 2009

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 11 Jul 2000

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 17 Mar 2009
Resigned 01 Nov 2013

BAYLIS, Guy William

Resigned
9 Rothesay Road, BournemouthBH4 9NH
Born May 1950
Director
Appointed 11 Jul 2000
Resigned 13 Aug 2024

BLACKMORE, Andy James

Resigned
5 Cavendish Road, BournemouthBH1 1QX
Born February 1979
Director
Appointed 10 Dec 2016
Resigned 21 Aug 2018

BLACKMORE, Andy James

Resigned
Holly Lodge, BournemouthBH1 1QX
Born February 1979
Director
Appointed 16 Jan 2014
Resigned 16 Dec 2014

BURCHELL, Lee

Resigned
55 North Road, PooleBH14 0LT
Born June 1969
Director
Appointed 11 Jul 2000
Resigned 13 Mar 2009

DOOGAN, Marie

Resigned
Flat 2 Brockenhurst Court, BournemouthBH2 5DZ
Born July 1967
Director
Appointed 11 Jul 2000
Resigned 10 Jun 2008

HAYWARD, Simon

Resigned
St. Michaels Road, BournemouthBH2 5DZ
Born December 1964
Director
Appointed 19 Dec 2008
Resigned 29 Sept 2015

JONES, Andrew Paul

Resigned
Flat 3 Brokenhurst Court, BournemouthBH2 5DZ
Born April 1968
Director
Appointed 05 Oct 2001
Resigned 14 Nov 2005

MASON, Ann

Resigned
LymingtonSO41 9BN
Born December 1951
Director
Appointed 15 Dec 2016
Resigned 22 Jul 2025

PURIM, Isaac

Resigned
Flat 8 Brockenhurst Court, BournemouthBH2 5DZ
Born November 1945
Director
Appointed 12 Nov 2002
Resigned 11 Jul 2005

RAYNER, Michael John

Resigned
Flat 1 Brockenhurst Court, BournemouthBH2 5DZ
Born January 1945
Director
Appointed 08 Oct 2004
Resigned 01 Jan 2014
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
7 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
287Change of Registered Office
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
23 July 2008
353353
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2002
AAAnnual Accounts
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
225Change of Accounting Reference Date
Legacy
14 September 2000
88(2)R88(2)R
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Incorporation Company
11 July 2000
NEWINCIncorporation