Background WavePink WaveYellow Wave

10 BROCKENHURST LIMITED (13872950)

10 BROCKENHURST LIMITED (13872950) is an active UK company. incorporated on 26 January 2022. with registered office in Ramsgate. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 BROCKENHURST LIMITED has been registered for 4 years. Current directors include ANDERSON, Ronnie, BIRD, Daniel John, CAREY, Paula Sarah and 5 others.

Company Number
13872950
Status
active
Type
ltd
Incorporated
26 January 2022
Age
4 years
Address
10 Brockenhurst Road, Ramsgate, CT11 8ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Ronnie, BIRD, Daniel John, CAREY, Paula Sarah, CASTOLDI, Margaret Kathleen, HITCH, Eric Alfred, JUDD, Mary Rose, SCOTT-HAKE, Darren Shawn, WILSON, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 BROCKENHURST LIMITED

10 BROCKENHURST LIMITED is an active company incorporated on 26 January 2022 with the registered office located in Ramsgate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 BROCKENHURST LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13872950

LTD Company

Age

4 Years

Incorporated 26 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

10 Brockenhurst Road Ramsgate, CT11 8ED,

Previous Addresses

Unit 1-4 Merit House Whitewall Road Medway City Estate Rochester ME2 4WS England
From: 26 January 2022To: 24 March 2025
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

ANDERSON, Ronnie

Active
Brockenhurst Road, RamsgateCT11 8ED
Born September 1947
Director
Appointed 01 May 2024

BIRD, Daniel John

Active
Brockenhurst Road, RamsgateCT11 8ED
Born April 1987
Director
Appointed 01 May 2024

CAREY, Paula Sarah

Active
Brockenhurst Road, RamsgateCT11 8ED
Born March 1954
Director
Appointed 01 May 2024

CASTOLDI, Margaret Kathleen

Active
Arlington Gardens, MargateCT9 3TB
Born March 1951
Director
Appointed 01 May 2024

HITCH, Eric Alfred

Active
Brockenhurst Road, RamsgateCT11 8ED
Born September 1966
Director
Appointed 01 May 2024

JUDD, Mary Rose

Active
Brockenhurst Road, RamsgateCT11 8ED
Born June 1944
Director
Appointed 01 May 2024

SCOTT-HAKE, Darren Shawn

Active
Brockenhurst Road, RamsgateCT11 8ED
Born November 1976
Director
Appointed 24 Mar 2025

WILSON, Mark

Active
Brockenhurst Road, RamsgateCT11 8ED
Born November 1958
Director
Appointed 01 May 2024

WEEKES, Steven Peter

Resigned
Brockenhurst Road, RamsgateCT11 8ED
Secretary
Appointed 19 Jun 2023
Resigned 25 Mar 2025

WEEKES, Steven Peter

Resigned
Brockenhurst Road, RamsgateCT11 8ED
Born March 1988
Director
Appointed 26 Jan 2022
Resigned 25 Mar 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Steven Peter Weekes

Ceased
Whitewall Road, RochesterME2 4WS
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022
Ceased 02 Apr 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Incorporation Company
26 January 2022
NEWINCIncorporation