Background WavePink WaveYellow Wave

BROCKHURST & MARLSTON HOUSE SCHOOLS LIMITED (05656170)

BROCKHURST & MARLSTON HOUSE SCHOOLS LIMITED (05656170) is an active UK company. incorporated on 16 December 2005. with registered office in Hermitage Newbury. The company operates in the Education sector, engaged in educational support activities. BROCKHURST & MARLSTON HOUSE SCHOOLS LIMITED has been registered for 20 years. Current directors include CALDERINI, Giancarlo, FLEMING, David James William.

Company Number
05656170
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
Brockhurst School, Hermitage Newbury, RG18 9UL
Industry Sector
Education
Business Activity
Educational support activities
Directors
CALDERINI, Giancarlo, FLEMING, David James William
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKHURST & MARLSTON HOUSE SCHOOLS LIMITED

BROCKHURST & MARLSTON HOUSE SCHOOLS LIMITED is an active company incorporated on 16 December 2005 with the registered office located in Hermitage Newbury. The company operates in the Education sector, specifically engaged in educational support activities. BROCKHURST & MARLSTON HOUSE SCHOOLS LIMITED was registered 20 years ago.(SIC: 85600)

Status

active

Active since 20 years ago

Company No

05656170

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 18 January 2025 (1 year ago)

Next Due

Due by 16 January 2026
For period ending 2 January 2026

Previous Company Names

DECKFLIGHT LIMITED
From: 16 December 2005To: 24 February 2006
Contact
Address

Brockhurst School Marlston House Hermitage Newbury, RG18 9UL,

Timeline

2 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LINN, Michael John

Active
Hermitage, Nr NewburyRG18 9UL
Secretary
Appointed 05 Nov 2009

CALDERINI, Giancarlo

Active
Flat 8, LondonSW7 4DB
Born October 1962
Director
Appointed 04 Jan 2006

FLEMING, David James William

Active
Marlston Farmhouse, NewburyRG18 9UU
Born February 1961
Director
Appointed 04 Jan 2006

FLEMING, David James William

Resigned
Marlston Farmhouse, NewburyRG18 9UU
Secretary
Appointed 04 Jan 2006
Resigned 05 Nov 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 2005
Resigned 04 Jan 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Dec 2005
Resigned 04 Jan 2006

Persons with significant control

1

Mr David William Fleming

Active
Marlston Road, ThatchamRG18 9UL
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Gazette Filings Brought Up To Date
26 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Gazette Filings Brought Up To Date
7 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Medium
6 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 February 2009
363aAnnual Return
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 April 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
3 April 2008
AAAnnual Accounts
Legacy
25 October 2007
225Change of Accounting Reference Date
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
363aAnnual Return
Statement Of Affairs
3 April 2006
SASA
Legacy
3 April 2006
88(2)R88(2)R
Statement Of Affairs
3 April 2006
SASA
Legacy
3 April 2006
88(2)R88(2)R
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
123Notice of Increase in Nominal Capital
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
287Change of Registered Office
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation