Background WavePink WaveYellow Wave

BROCKTON HOUSE FARM BARNS MANAGEMENT COMPANY LIMITED (05802860)

BROCKTON HOUSE FARM BARNS MANAGEMENT COMPANY LIMITED (05802860) is an active UK company. incorporated on 2 May 2006. with registered office in Stafford. The company operates in the Real Estate Activities sector, engaged in residents property management. BROCKTON HOUSE FARM BARNS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HEATH, Peter James.

Company Number
05802860
Status
active
Type
ltd
Incorporated
2 May 2006
Age
19 years
Address
4 Brockton House Barns Brockton, Stafford, ST21 6LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEATH, Peter James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKTON HOUSE FARM BARNS MANAGEMENT COMPANY LIMITED

BROCKTON HOUSE FARM BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 May 2006 with the registered office located in Stafford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROCKTON HOUSE FARM BARNS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05802860

LTD Company

Age

19 Years

Incorporated 2 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

4 Brockton House Barns Brockton Eccleshall Stafford, ST21 6LY,

Previous Addresses

2 Brockton House Barns Brockton Eccleshall Staffordshire ST21 6LY
From: 30 July 2013To: 11 September 2021
Old Shippon Brockton House Barns Eccleshall Stafford ST21 6LY England
From: 5 July 2013To: 30 July 2013
3 Brockton House Barns Brockton Eccleshall Stafford Staffordshire ST21 6LY United Kingdom
From: 24 November 2011To: 5 July 2013
the Old Shippon 2 Brockton House Barns Brockton Eccleshall Staffordshire ST21 6LY
From: 2 May 2006To: 24 November 2011
Timeline

10 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 21
New Owner
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BURTON, Hilary

Active
Brockton, StaffordST21 6LY
Secretary
Appointed 06 Sept 2021

HEATH, Peter James

Active
Brockton, StaffordST21 6LY
Born May 1961
Director
Appointed 06 Sept 2021

BEACON, Alastair Douglas

Resigned
Lower Road, Market DraytonTF9 4NG
Secretary
Appointed 02 May 2006
Resigned 22 Sept 2008

LOWE, Peter David

Resigned
EccleshallST21 6LY
Secretary
Appointed 22 Sept 2008
Resigned 24 Nov 2011

NORGROVE, Gary

Resigned
Brockton House Barns, EccleshallST21 6LY
Secretary
Appointed 31 May 2012
Resigned 06 Sept 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 02 May 2006
Resigned 02 May 2006

BAILEY, Carolyn Mary

Resigned
Brockton, EccleshallST21 6LY
Born October 1957
Director
Appointed 22 Sept 2008
Resigned 20 Aug 2011

BATEMAN, Alan John

Resigned
Podmore Cottage, StaffordST21 6QG
Born November 1962
Director
Appointed 02 May 2006
Resigned 22 Sept 2008

BEACON, Alastair Douglas

Resigned
Lower Road, Market DraytonTF9 4NG
Born June 1959
Director
Appointed 02 May 2006
Resigned 22 Sept 2008

BOOTH, Geraldine Lynne

Resigned
Brockton House Barns, StaffordST21 6LY
Born April 1963
Director
Appointed 28 Sept 2011
Resigned 05 Jul 2013

LOWE, Peter David

Resigned
EccleshallST21 6LY
Born December 1970
Director
Appointed 22 Sept 2008
Resigned 24 Nov 2011

NORGROVE, Sharon Elizabeth

Resigned
Brockton House Barns, EccleshallST21 6LY
Born November 1955
Director
Appointed 30 Jul 2013
Resigned 06 Sept 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 02 May 2006
Resigned 02 May 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Peter James Heath

Active
Brockton, StaffordST21 6LY
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Sept 2021

Mr Gary James Norgrove

Ceased
Brockton House Barns, EccleshallST21 6LY
Born May 1955

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Ceased 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Legacy
13 May 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
287Change of Registered Office
Incorporation Company
2 May 2006
NEWINCIncorporation