BROCKHALL VILLAGE LIMITED - PRESTON
Company Profile | Company Filings |
Overview
BROCKHALL VILLAGE LIMITED is a Private Limited Company from PRESTON ENGLAND and has the status: Active.
BROCKHALL VILLAGE LIMITED was incorporated 64 years ago on 02/02/1960 and has the registered number: 00648504. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BROCKHALL VILLAGE LIMITED was incorporated 64 years ago on 02/02/1960 and has the registered number: 00648504. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BROCKHALL VILLAGE LIMITED - PRESTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CHANDLER HOUSE
PRESTON
PR2 2YH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK HURST | Jan 1965 | British | Director | 2021-09-03 | CURRENT |
MR MARTIN AINSWORTH | Dec 1958 | British | Director | 2021-09-03 | CURRENT |
HELEN LOUISE HITMAN | May 1948 | New Zealander | Director | 2017-06-02 UNTIL 2021-09-03 | RESIGNED |
MR HARRY ISAAC HITMAN | Oct 1979 | British | Director | 1999-09-30 UNTIL 2017-06-02 | RESIGNED |
GERALD HITMAN | Aug 1950 | British | Director | RESIGNED | |
MR ANDREW JONATHAN BRANSOM | Jun 1951 | British | Director | 1999-12-15 UNTIL 2002-12-31 | RESIGNED |
PHILIP NICHOLSON | Secretary | 1995-11-22 UNTIL 1996-03-31 | RESIGNED | ||
STEVEN MOSEBY | Aug 1959 | British | Secretary | RESIGNED | |
HELEN LOUISE HITMAN | May 1948 | British | Secretary | 1994-03-01 UNTIL 1995-11-21 | RESIGNED |
LINDA HITMAN | British | Secretary | 1996-03-31 UNTIL 1998-03-15 | RESIGNED | |
MR MARK JOHN BRUNTON | May 1964 | British | Secretary | 1998-03-15 UNTIL 1998-03-16 | RESIGNED |
MR HARRY ISAAC HITMAN | Oct 1979 | British | Secretary | 1999-09-30 UNTIL 2009-07-08 | RESIGNED |
HELEN LOUISE HITMAN | May 1948 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brockhall Holdings Limited | 2021-09-03 | Preston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hitman Family Holdings Limited | 2016-04-06 - 2021-09-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hitman Family Holdings Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Brockhall Village Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-03-2023 | £740 Cash £120,276 equity |
Brockhall Village Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-17 | 31-03-2022 | £53,436 Cash £112,001 equity |
Brockhall Village Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-18 | 31-03-2021 | £50,934 Cash £111,459 equity |
Micro-entity Accounts - BROCKHALL VILLAGE LIMITED | 2021-03-10 | 31-03-2020 | £112,152 equity |
Micro-entity Accounts - BROCKHALL VILLAGE LIMITED | 2019-12-31 | 31-03-2019 | £112,482 equity |
Micro-entity Accounts - BROCKHALL VILLAGE LIMITED | 2018-01-02 | 31-03-2017 | £111,018 equity |