Background WavePink WaveYellow Wave

BROCKENHURST HOMES (THE SPINNEY) LTD (13259089)

BROCKENHURST HOMES (THE SPINNEY) LTD (13259089) is an active UK company. incorporated on 11 March 2021. with registered office in Faversham. The company operates in the Construction sector, engaged in development of building projects. BROCKENHURST HOMES (THE SPINNEY) LTD has been registered for 5 years. Current directors include HOLMES, Nicholas Edward.

Company Number
13259089
Status
active
Type
ltd
Incorporated
11 March 2021
Age
5 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLMES, Nicholas Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKENHURST HOMES (THE SPINNEY) LTD

BROCKENHURST HOMES (THE SPINNEY) LTD is an active company incorporated on 11 March 2021 with the registered office located in Faversham. The company operates in the Construction sector, specifically engaged in development of building projects. BROCKENHURST HOMES (THE SPINNEY) LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13259089

LTD Company

Age

5 Years

Incorporated 11 March 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
From: 20 March 2023To: 3 August 2023
Market House 19-21 Market Place Wokingham RG40 1AP England
From: 11 March 2021To: 20 March 2023
Timeline

14 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOLMES, Nicholas Edward

Active
Jubilee Way, FavershamME13 8GD
Born September 1975
Director
Appointed 07 Mar 2023

GOSLING, Andrew Scrase

Resigned
19-21 Market Place, WokinghamRG40 1AP
Born April 1955
Director
Appointed 11 Mar 2021
Resigned 07 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023

Mr Andrew Scrase Gosling

Ceased
19-21 Market Place, WokinghamRG40 1AP
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2021
Ceased 07 Mar 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Incorporation Company
11 March 2021
NEWINCIncorporation