Company Information for BROCKINGTON HALL COUNTRY HOUSE LIMITED
MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB,
|
Company Registration Number
04129222
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BROCKINGTON HALL COUNTRY HOUSE LIMITED | ||||
Legal Registered Office | ||||
MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB Other companies in B63 | ||||
Previous Names | ||||
|
Company Number | 04129222 | |
---|---|---|
Company ID Number | 04129222 | |
Date formed | 2000-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 09:31:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL WARREN STEVENS |
||
RUSSELL WARREN STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NICHOLAS BRINTON |
Director | ||
JAMES NICHOLAS BRINTON |
Company Secretary | ||
JAMES NICHOLAS BRINTON |
Director | ||
CHRISTOPHER JOHN BRINTON |
Director | ||
DUNCAN MARK RIDLEY |
Director | ||
RUSSELL WARREN STEVENS |
Company Secretary | ||
DAVID IAN KETTERINGHAM |
Company Secretary | ||
LEE MICHAEL TURNER |
Director | ||
LOUISE JUKES |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLASSIC COUNTRY HOUSES LIMITED | Director | 2018-05-01 | CURRENT | 2017-01-13 | Active - Proposal to Strike off | |
SANDWELL CARPETS AND VINYL WAREHOUSE LTD | Director | 2018-03-21 | CURRENT | 2017-07-07 | Active | |
GOSH LET'S CELEBRATE LIMITED | Director | 2016-09-16 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
R & J LETTINGS LIMITED | Director | 2016-09-16 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
PARK HALL CORPORATE CONFERENCES LIMITED | Director | 2016-09-16 | CURRENT | 2014-01-02 | Active - Proposal to Strike off | |
THE OLD VICARAGE AND EAST WING LIMITED | Director | 2016-09-16 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
PERIFFORD BARNS AND COTTAGES LIMITED | Director | 2016-09-16 | CURRENT | 2012-08-01 | Active - Proposal to Strike off | |
CCH RENTALS LIMITED | Director | 2016-09-02 | CURRENT | 2010-04-21 | Active - Proposal to Strike off | |
BROCKINGTON HALL ESTATE LIMITED | Director | 2016-09-02 | CURRENT | 2010-07-29 | Active | |
HAMILTONS SECURITIES LTD | Director | 2016-09-02 | CURRENT | 2011-04-08 | Active - Proposal to Strike off | |
ISMERE HALL COUNTRY HOUSE LIMITED | Director | 2016-09-02 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
CCH MARKETING LIMITED | Director | 2016-09-02 | CURRENT | 2010-04-21 | Active - Proposal to Strike off | |
GOSH LET'S PARTY LIMITED | Director | 2016-09-02 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
THE CHURCH HOUSE HOLNE LIMITED | Director | 2016-09-02 | CURRENT | 2014-09-09 | Active - Proposal to Strike off | |
REDDITCH BTL PROPERTIES LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off | |
ISMERE PARKLAND LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
THE HOPE COVE LIMITED | Director | 2014-06-18 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
TELAMARA LTD | Director | 2013-02-18 | CURRENT | 2010-04-21 | Active - Proposal to Strike off | |
CCH WEDDINGS LTD | Director | 2012-11-01 | CURRENT | 2011-08-19 | Active - Proposal to Strike off | |
MINSTER HOUSE (LEOMINSTER) LIMITED | Director | 2012-07-31 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
THE HOP POLE (BROMYARD) LTD | Director | 2011-03-02 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
COURTYARD HOUSE DESIGNS LIMITED | Director | 2010-07-22 | CURRENT | 2010-07-22 | Active - Proposal to Strike off | |
THE OLD VICARAGE AT MALBOROUGH LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
I F HOTELS LIMITED | Director | 2005-01-05 | CURRENT | 2000-12-19 | Active - Proposal to Strike off | |
I M HOTELS LIMITED | Director | 2004-08-20 | CURRENT | 2000-09-08 | Active - Proposal to Strike off | |
INNOBOX HOTELS LIMITED | Director | 2004-01-13 | CURRENT | 2004-01-13 | Active | |
BROCKINGTON HALL GOLF LODGES LIMITED | Director | 2003-07-18 | CURRENT | 2003-07-18 | Active | |
THE PARK HALL ESTATE LIMITED | Director | 2000-07-20 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
INNOBOX LIMITED | Director | 1999-12-17 | CURRENT | 1999-12-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Russell Warren Stevens as a person with significant control on 2018-06-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL WARREN STEVENS on 2018-06-05 | |
CH01 | Director's details changed for Mr Russell Warren Stevens on 2018-06-05 | |
AA01 | Previous accounting period shortened from 31/07/17 TO 30/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS BRINTON | |
AP01 | DIRECTOR APPOINTED MR JAMES NICHOLAS BRINTON | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES BRINTON | |
AP03 | Appointment of Mr Russell Warren Stevens as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRINTON | |
AP01 | DIRECTOR APPOINTED MR RUSSELL WARREN STEVENS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 21/12/09 FULL LIST | |
RES01 | ADOPT MEM AND ARTS 02/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 68 HOWLEY GRANGE ROAD HALESOWEN WEST MIDLANDS B62 0HS UNITED KINGDOM | |
CERTNM | COMPANY NAME CHANGED PROPERTY TIME SAVERS LIMITED CERTIFICATE ISSUED ON 29/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNCAN RIDLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRINTON | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 65 CHURCH STREET BIRMINGHAM B3 2DP UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB | |
CERTNM | COMPANY NAME CHANGED THE SOUTH WEST CENTRE OF E-XCELLENCE LIMITED CERTIFICATE ISSUED ON 06/05/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: MERIDEN HOUSE 75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROCKINGTON HALL COUNTRY HOUSE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROCKINGTON HALL COUNTRY HOUSE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |