General information

Name:

Broxwood Ltd

Office Address:

68 Ship Street BN1 1AE Brighton

Number: 01083048

Incorporation date: 1972-11-22

Dissolution date: 2022-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Broxwood came into being in 1972 as a company enlisted under no 01083048, located at BN1 1AE Brighton at 68 Ship Street. Its last known status was dissolved. Broxwood had been operating offering its services for 50 years.

Andrew O., Stephen O., Jonathan O. and Derek O. were registered as the company's directors and were managing the firm from 2012 to 2022.

Derek O. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Andrew O.

Role: Director

Appointed: 23 July 2012

Latest update: 1 October 2023

Stephen O.

Role: Director

Appointed: 23 July 2012

Latest update: 1 October 2023

Jonathan O.

Role: Director

Appointed: 23 July 2012

Latest update: 1 October 2023

Derek O.

Role: Director

Appointed: 05 June 1991

Latest update: 1 October 2023

People with significant control

Derek O.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 22 October 2021
Confirmation statement last made up date 08 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 8th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8th June 2015
Annual Accounts 27th April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 5th August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5th August 2013
Annual Accounts 11th June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2019-03-31 (AA)
filed on: 19th, December 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2014

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2015

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2016

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
49
Company Age

Closest Companies - by postcode