Background WavePink WaveYellow Wave

BROCK VILLAS MANAGEMENT LIMITED (13096880)

BROCK VILLAS MANAGEMENT LIMITED (13096880) is an active UK company. incorporated on 23 December 2020. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. BROCK VILLAS MANAGEMENT LIMITED has been registered for 5 years. Current directors include ARIF, Sanel, BENNETT, Andrea Denise, EARL, Chernice Olivia and 1 others.

Company Number
13096880
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 2020
Age
5 years
Address
Eden House Enterprise Way, Kent, TN8 6HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARIF, Sanel, BENNETT, Andrea Denise, EARL, Chernice Olivia, OGUNADE, Oluyemi Moyofore Joyce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCK VILLAS MANAGEMENT LIMITED

BROCK VILLAS MANAGEMENT LIMITED is an active company incorporated on 23 December 2020 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROCK VILLAS MANAGEMENT LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13096880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 23 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Eden House Enterprise Way Edenbridge Kent, TN8 6HF,

Previous Addresses

7 Brock Villas 9a Orchard Rise Croydon CR0 7QZ England
From: 23 August 2024To: 24 February 2025
Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT United Kingdom
From: 23 December 2020To: 23 August 2024
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ARIF, Sanel

Active
Enterprise Way, KentTN8 6HF
Born December 1992
Director
Appointed 23 Aug 2024

BENNETT, Andrea Denise

Active
Enterprise Way, KentTN8 6HF
Born October 1962
Director
Appointed 22 Aug 2024

EARL, Chernice Olivia

Active
Enterprise Way, KentTN8 6HF
Born October 1993
Director
Appointed 23 Aug 2024

OGUNADE, Oluyemi Moyofore Joyce

Active
Enterprise Way, KentTN8 6HF
Born July 1986
Director
Appointed 23 Aug 2024

SOUTHERN COUNTIES MANAGEMENT LIMITED

Resigned
Enterprise Way, EdenbridgeTN8 6HF
Corporate secretary
Appointed 01 Feb 2025
Resigned 08 Apr 2026

DELANEY, Colin David

Resigned
9a Orchard Rise, CroydonCR0 7QZ
Born March 1961
Director
Appointed 23 Dec 2020
Resigned 23 Aug 2024

WRIGHT, Douglas

Resigned
9a Orchard Rise, CroydonCR0 7QZ
Born April 1955
Director
Appointed 23 Dec 2020
Resigned 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

22

Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Incorporation Company
23 December 2020
NEWINCIncorporation