Background WavePink WaveYellow Wave

BROOK CHASE (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED (10585937)

BROOK CHASE (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED (10585937) is an active UK company. incorporated on 26 January 2017. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOK CHASE (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BOYLE, David, ITUH, Nsikak-Jeuel John.

Company Number
10585937
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2017
Age
9 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYLE, David, ITUH, Nsikak-Jeuel John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK CHASE (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED

BROOK CHASE (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 January 2017 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOK CHASE (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10585937

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Persimmon House Fulford York YO19 4FE England
From: 1 February 2017To: 11 July 2019
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 26 January 2017To: 1 February 2017
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 20
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Nov 2024

BOYLE, David

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1981
Director
Appointed 29 Nov 2018

ITUH, Nsikak-Jeuel John

Active
84 Fisherton Street, SalisburySP2 7QY
Born October 1976
Director
Appointed 13 Jul 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 26 Jan 2017
Resigned 26 Jan 2017

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 26 Jan 2017
Resigned 08 Nov 2024

COOPER, Paul Richard

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1993
Director
Appointed 11 Jul 2019
Resigned 08 Apr 2020

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 21 Feb 2017
Resigned 11 Jul 2019

LINDSAY, Jolan Robert

Resigned
Fulford, YorkYO19 4FE
Born September 1982
Director
Appointed 21 Jun 2017
Resigned 11 Jul 2019

PAINE, Matthew James

Resigned
Fulford, YorkYO19 4FE
Born March 1974
Director
Appointed 21 Jun 2017
Resigned 11 Jul 2019

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 26 Jan 2017
Resigned 26 Jan 2017

ROBSON, Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born December 1954
Director
Appointed 26 Jan 2017
Resigned 21 Jun 2017

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 15 Feb 2024
Resigned 13 Jul 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 26 Jan 2017
Resigned 26 Jan 2017

REMUS SERVICES

Resigned
Galena Road, LondonW6 0LT
Corporate director
Appointed 11 Jul 2019
Resigned 18 Jul 2019

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
15 February 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 July 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 July 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 January 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 February 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Incorporation Company
26 January 2017
NEWINCIncorporation