Background WavePink WaveYellow Wave

BROCKHOLES COMMUNITY ENERGY LIMITED (10854062)

BROCKHOLES COMMUNITY ENERGY LIMITED (10854062) is an active UK company. incorporated on 6 July 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BROCKHOLES COMMUNITY ENERGY LIMITED has been registered for 8 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
10854062
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKHOLES COMMUNITY ENERGY LIMITED

BROCKHOLES COMMUNITY ENERGY LIMITED is an active company incorporated on 6 July 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BROCKHOLES COMMUNITY ENERGY LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10854062

LTD Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

91 Charlotte Street London W1T 4PX England
From: 26 July 2023To: 8 April 2024
91 Charlotte Street London W1T 4PX England
From: 26 July 2023To: 26 July 2023
10-12 Bourlet Close London W1W 7BR England
From: 30 July 2021To: 26 July 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 14 August 2020To: 30 July 2021
First Floor 14 City Road London EC1Y 2AA England
From: 9 January 2019To: 14 August 2020
Overmoor Farm Neston Corsham SN13 9TZ United Kingdom
From: 6 July 2017To: 9 January 2019
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Jun 19
Loan Cleared
Feb 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DANIELS, Stephen Richards

Active
Bourlet Close, LondonW1W 7BR
Born December 1980
Director
Appointed 02 Apr 2026

MOLE, Edward William

Active
Bourlet Close, LondonW1W 7BR
Born November 1983
Director
Appointed 02 Apr 2026

TEGERDINE, Elliot Mark

Active
Bourlet Close, LondonW1W 7BR
Born February 1976
Director
Appointed 02 Apr 2026

MONGOOSE ENERGY LIMITED

Resigned
Neston, CorshamSN13 9TZ
Corporate secretary
Appointed 06 Jul 2017
Resigned 21 Dec 2018

BOLTON, Michael Ross

Resigned
Bourlet Close, LondonW1W 7BR
Born July 1977
Director
Appointed 21 Dec 2018
Resigned 02 Apr 2026

CORRIGAN, Jeffrey Allan

Resigned
Bourlet Close, LondonW1W 7BR
Born October 1961
Director
Appointed 21 Dec 2018
Resigned 02 Apr 2026

KENBER, Mark William

Resigned
Neston, CorshamSN13 9TZ
Born March 1965
Director
Appointed 06 Jul 2017
Resigned 21 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
14 City Road, LondonEC1Y 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Neston, CorshamSN13 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Memorandum Articles
23 September 2019
MAMA
Resolution
23 September 2019
RESOLUTIONSResolutions
Resolution
6 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control
25 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
6 July 2017
NEWINCIncorporation