Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROCKHAMPTON PROPERTY INVESTMENTS LIMITED
Company Information for

BROCKHAMPTON PROPERTY INVESTMENTS LIMITED

BROCKHAMPTON SPRINGS, WEST STREET, HAVANT, HAMPSHIRE, PO9 1LG,
Company Registration Number
02844731
Private Limited Company
Active

Company Overview

About Brockhampton Property Investments Ltd
BROCKHAMPTON PROPERTY INVESTMENTS LIMITED was founded on 1993-08-13 and has its registered office in Havant. The organisation's status is listed as "Active". Brockhampton Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BROCKHAMPTON PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
BROCKHAMPTON SPRINGS
WEST STREET
HAVANT
HAMPSHIRE
PO9 1LG
Other companies in PO9
 
Filing Information
Company Number 02844731
Company ID Number 02844731
Date formed 1993-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 18:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROCKHAMPTON PROPERTY INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of BROCKHAMPTON PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEIL HARDYMAN
Company Secretary 2009-09-18
HELEN MARY GRACE ORTON
Director 2015-10-12
RODERIC COLQUHOUN PORTEOUS
Director 2012-05-01
NEVILLE SMITH
Director 2002-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICK JOHN SHEERAN
Director 2011-12-09 2015-01-01
ANDREW RICHARD NEVE
Director 2002-01-24 2012-05-01
NICHOLAS JOHN ROADNIGHT
Director 1997-11-27 2011-12-16
NEVILLE SMITH
Company Secretary 2003-06-26 2009-09-18
SUSAN GRACE HALFORD
Company Secretary 1993-08-16 2003-05-31
JOHN FRANCIS BATTY
Director 1993-08-16 2001-12-07
HUGH JAMES YOUNG PRINGLE
Director 1993-08-16 2001-12-07
GEORGE SLATER
Director 1993-08-16 1997-07-24
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 1993-08-13 1994-07-05
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 1993-08-13 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER NEIL HARDYMAN SOUTH DOWNS LIMITED Company Secretary 2009-09-18 CURRENT 2001-07-13 Active
CHRISTOPHER NEIL HARDYMAN SOUTH DOWNS CAPITAL LIMITED Company Secretary 2009-09-18 CURRENT 2001-09-17 Active
CHRISTOPHER NEIL HARDYMAN BROCKHAMPTON HOLDINGS LIMITED Company Secretary 2009-09-18 CURRENT 1990-12-24 Active
CHRISTOPHER NEIL HARDYMAN PORTSMOUTH WATER SUPERANNUATION FUND TRUSTEE LIMITED Company Secretary 2009-08-11 CURRENT 1969-12-15 Active
CHRISTOPHER NEIL HARDYMAN PORTSMOUTH WATER LIMITED Company Secretary 2008-04-01 CURRENT 1990-08-31 Active
HELEN MARY GRACE ORTON UK WATER INDUSTRY RESEARCH LIMITED Director 2018-01-18 CURRENT 1993-10-12 Active
HELEN MARY GRACE ORTON PORTSMOUTH WATER HOLDINGS LIMITED Director 2015-10-12 CURRENT 2002-02-13 Active
HELEN MARY GRACE ORTON SOUTH DOWNS LIMITED Director 2015-10-12 CURRENT 2001-07-13 Active
HELEN MARY GRACE ORTON SOUTH DOWNS CAPITAL LIMITED Director 2015-10-12 CURRENT 2001-09-17 Active
HELEN MARY GRACE ORTON PORTSMOUTH WATER LIMITED Director 2015-10-12 CURRENT 1990-08-31 Active
HELEN MARY GRACE ORTON BROCKHAMPTON HOLDINGS LIMITED Director 2015-10-12 CURRENT 1990-12-24 Active
RODERIC COLQUHOUN PORTEOUS SOUTH DOWNS LIMITED Director 2014-11-18 CURRENT 2001-07-13 Active
RODERIC COLQUHOUN PORTEOUS SOUTH DOWNS CAPITAL LIMITED Director 2014-11-18 CURRENT 2001-09-17 Active
RODERIC COLQUHOUN PORTEOUS BROCKHAMPTON HOLDINGS LIMITED Director 2014-11-18 CURRENT 1990-12-24 Active
RODERIC COLQUHOUN PORTEOUS PORTSMOUTH WATER LIMITED Director 2012-05-01 CURRENT 1990-08-31 Active
RODERIC COLQUHOUN PORTEOUS ROUNDHOUSE COURT MANAGEMENT LTD Director 2012-01-01 CURRENT 2002-05-01 Active
NEVILLE SMITH SD PARENT LIMITED Director 2012-06-12 CURRENT 2011-12-09 Active - Proposal to Strike off
NEVILLE SMITH SOUTH DOWNS TRUSTEES LIMITED Director 2012-03-29 CURRENT 2001-10-23 Active - Proposal to Strike off
NEVILLE SMITH BROCKHAMPTON TRUSTEES LIMITED Director 2007-10-12 CURRENT 1996-12-24 Active - Proposal to Strike off
NEVILLE SMITH SOUTH DOWNS LIMITED Director 2001-10-19 CURRENT 2001-07-13 Active
NEVILLE SMITH SOUTH DOWNS CAPITAL LIMITED Director 2001-10-19 CURRENT 2001-09-17 Active
NEVILLE SMITH PORTSMOUTH WATER LIMITED Director 1998-02-01 CURRENT 1990-08-31 Active
NEVILLE SMITH BROCKHAMPTON HOLDINGS LIMITED Director 1998-02-01 CURRENT 1990-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-08-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-08-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-08-14Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-27CH01Director's details changed for Mr Christopher Milner on 2021-10-27
2021-10-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MILNER
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY GRACE ORTON
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-05-13PSC07CESSATION OF DAVID WILLIAM OWENS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LOUGHLIN
2021-02-15AAMDAmended full accounts made up to 2020-03-31
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-10CH01Director's details changed for Mr Colin Robert Taylor on 2019-01-01
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE SMITH
2018-11-14AP01DIRECTOR APPOINTED MR COLIN ROBERT TAYLOR
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RODERIC COLQUHOUN PORTEOUS
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-11PSC02Notification of Ancala Fornia Limited as a person with significant control on 2018-03-16
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID OWENS
2018-03-19PSC07CESSATION OF PAUL TREAGUST AS A PSC
2018-03-19PSC07CESSATION OF NEVILLE SMITH AS A PSC
2018-03-19PSC07CESSATION OF MARK SHEPHERD AS A PSC
2018-03-19PSC07CESSATION OF STUART ROBERT LINDSAY AS A PSC
2018-03-19PSC07CESSATION OF DAVID JAMES ELLIS AS A PSC
2017-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-10-14AP01DIRECTOR APPOINTED MRS HELEN MARY GRACE ORTON
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0105/07/15 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICK JOHN SHEERAN
2014-11-18CH01Director's details changed for Mr Roderic Colquhoun Porteous on 2014-11-18
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-07AR0105/07/14 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05AR0105/07/13 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AR0105/07/12 FULL LIST
2012-05-02AP01DIRECTOR APPOINTED MR RODERIC COCQUMOUN PORTEOUS
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEVE
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROADNIGHT
2011-12-22AP01DIRECTOR APPOINTED MR NICK JOHN SHEERAN
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06AR0105/07/11 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AR0105/07/10 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE SMITH / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ROADNIGHT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD NEVE / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL HARDYMAN / 01/10/2009
2009-09-24288aSECRETARY APPOINTED MR CHRISTOPHER NEIL HARDYMAN
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY NEVILLE SMITH
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-07-25363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-07-09288aNEW SECRETARY APPOINTED
2003-06-16288bSECRETARY RESIGNED
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-02-01288aNEW DIRECTOR APPOINTED
2002-02-01288aNEW DIRECTOR APPOINTED
2002-01-14288bDIRECTOR RESIGNED
2002-01-14288bDIRECTOR RESIGNED
2001-07-28363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-07-19363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-07-29363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1999-07-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-08-03ELRESS366A DISP HOLDING AGM 23/07/98
1998-08-03ELRESS252 DISP LAYING ACC 23/07/98
1998-08-03ELRESS386 DISP APP AUDS 23/07/98
1998-08-03363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-11288aNEW DIRECTOR APPOINTED
1997-08-05363sRETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS
1997-07-29288bDIRECTOR RESIGNED
1997-06-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-08-01363sRETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS
1996-07-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-07-25AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROCKHAMPTON PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROCKHAMPTON PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-04-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2003-04-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of BROCKHAMPTON PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROCKHAMPTON PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of BROCKHAMPTON PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROCKHAMPTON PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROCKHAMPTON PROPERTY INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROCKHAMPTON PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROCKHAMPTON PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROCKHAMPTON PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.