Company NameBrockley Hill Park Trustee
Company StatusActive
Company Number07729765
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 August 2011(12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Roudolph Baker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleSocial Services Manager
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Director NameMr Stephen Alan Jordan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired Electrical Engineer
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Director NameMs Joanna Paton Htay
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleExecutive Producer Theatre/Music
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Secretary NameMs Janice Ann Tomlinson
StatusCurrent
Appointed31 March 2021(9 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address3 Lowther Hill
London
SE23 1PZ
Director NameMr Euan Philip Murray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Director NameMr Graham Richard Sheen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Director NamePaul Frances Gale
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Director NamePamela Jean Underhill
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Director NamePhilip Theodore Underhill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Director NameEric Raymond Hill
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Secretary NameHilary Mary Jordan
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Director NameMr Robert Russell Johnston
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2021)
RoleConsultant Director
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Director NameMs Janice Ann Tomlinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 2022)
RoleBusiness Director National Charity
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Director NameMr Adam Jonathan Worrall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 August 2022)
RoleProject Director
Country of ResidenceEngland
Correspondence Address13 Lowther Hill
London
SE23 1PZ
Director NameMr Hugh Dominic Thompson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lowther Hill
London
SE23 1PZ

Location

Registered Address13 Lowther Hill
London
SE23 1PZ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

19 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
3 May 2023Appointment of Mr Matthew Alexander Lewin as a director on 25 April 2023 (2 pages)
3 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
3 May 2023Termination of appointment of Joanna Paton Htay as a director on 25 April 2023 (1 page)
3 May 2023Appointment of Mrs Annabel Sylvia Rose Foster as a director on 25 April 2023 (2 pages)
27 September 2022Termination of appointment of Janice Ann Tomlinson as a director on 17 September 2022 (1 page)
27 September 2022Termination of appointment of Adam Jonathan Worrall as a director on 17 August 2022 (1 page)
27 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
29 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
21 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
29 April 2021Appointment of Mr Euan Philip Murray as a director on 27 April 2021 (2 pages)
29 April 2021Appointment of Mr Graham Richard Sheen as a director on 27 April 2021 (2 pages)
7 April 2021Termination of appointment of Hilary Mary Jordan as a secretary on 31 March 2021 (1 page)
7 April 2021Appointment of Ms Janice Ann Tomlinson as a secretary on 31 March 2021 (2 pages)
7 April 2021Termination of appointment of Robert Russell Johnston as a director on 31 March 2021 (1 page)
16 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
18 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 April 2017Termination of appointment of Hugh Dominic Thompson as a director on 1 April 2017 (2 pages)
20 April 2017Termination of appointment of Hugh Dominic Thompson as a director on 1 April 2017 (2 pages)
18 January 2017Director's details changed for Mr Hugh Dominic Thompson on 14 September 2016 (4 pages)
18 January 2017Director's details changed for Mr Hugh Dominic Thompson on 14 September 2016 (4 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
21 July 2016Registered office address changed from 83 Devonshire Road London SE23 3LX to 13 Lowther Hill London SE23 1PZ on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 83 Devonshire Road London SE23 3LX to 13 Lowther Hill London SE23 1PZ on 21 July 2016 (1 page)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 May 2016Appointment of Mr Hugh Dominic Thompson as a director on 19 April 2016 (3 pages)
12 May 2016Appointment of Mr Hugh Dominic Thompson as a director on 19 April 2016 (3 pages)
31 August 2015Secretary's details changed for Hilary Mary Jordan on 9 July 2015 (1 page)
31 August 2015Annual return made up to 4 August 2015 no member list (5 pages)
31 August 2015Annual return made up to 4 August 2015 no member list (5 pages)
31 August 2015Annual return made up to 4 August 2015 no member list (5 pages)
31 August 2015Secretary's details changed for Hilary Mary Jordan on 9 July 2015 (1 page)
31 August 2015Secretary's details changed for Hilary Mary Jordan on 9 July 2015 (1 page)
30 August 2015Registered office address changed from 13 Lowther Hill London SE23 1PZ to 83 Devonshire Road London SE23 3LX on 30 August 2015 (1 page)
30 August 2015Registered office address changed from 13 Lowther Hill London SE23 1PZ to 83 Devonshire Road London SE23 3LX on 30 August 2015 (1 page)
21 May 2015Accounts made up to 31 August 2014 (2 pages)
21 May 2015Termination of appointment of Eric Raymond Hill as a director on 23 April 2015 (1 page)
21 May 2015Accounts made up to 31 August 2014 (2 pages)
21 May 2015Termination of appointment of Eric Raymond Hill as a director on 23 April 2015 (1 page)
22 August 2014Annual return made up to 4 August 2014 no member list (6 pages)
22 August 2014Annual return made up to 4 August 2014 no member list (6 pages)
22 August 2014Annual return made up to 4 August 2014 no member list (6 pages)
3 July 2014Appointment of Ms Joanna Paton Htay as a director on 19 June 2014 (2 pages)
3 July 2014Appointment of Ms Joanna Paton Htay as a director on 19 June 2014 (2 pages)
3 July 2014Appointment of Ms Janice Ann Tomlinson as a director on 19 June 2014 (2 pages)
3 July 2014Appointment of Ms Janice Ann Tomlinson as a director on 19 June 2014 (2 pages)
2 July 2014Appointment of Mr Paul Roudolph Baker as a director on 19 June 2014 (2 pages)
2 July 2014Appointment of Mr Paul Roudolph Baker as a director on 19 June 2014 (2 pages)
2 July 2014Appointment of Mr Adam Jonathan Worrall as a director on 19 June 2014 (2 pages)
2 July 2014Appointment of Mr Stephen Alan Jordan as a director on 19 June 2014 (2 pages)
2 July 2014Appointment of Mr Stephen Alan Jordan as a director on 19 June 2014 (2 pages)
2 July 2014Appointment of Mr Robert Russell Johnston as a director on 19 June 2014 (2 pages)
2 July 2014Appointment of Mr Adam Jonathan Worrall as a director on 19 June 2014 (2 pages)
2 July 2014Appointment of Mr Robert Russell Johnston as a director on 19 June 2014 (2 pages)
1 July 2014Termination of appointment of Paul Frances Gale as a director on 19 June 2014 (1 page)
1 July 2014Termination of appointment of Philip Theodore Underhill as a director on 19 June 2014 (1 page)
1 July 2014Termination of appointment of Philip Theodore Underhill as a director on 19 June 2014 (1 page)
1 July 2014Termination of appointment of Pamela Jean Underhill as a director on 19 June 2014 (1 page)
1 July 2014Termination of appointment of Paul Frances Gale as a director on 19 June 2014 (1 page)
1 July 2014Termination of appointment of Pamela Jean Underhill as a director on 19 June 2014 (1 page)
28 May 2014Accounts made up to 31 August 2013 (2 pages)
28 May 2014Accounts made up to 31 August 2013 (2 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 August 2013Annual return made up to 4 August 2013 no member list (5 pages)
29 August 2013Annual return made up to 4 August 2013 no member list (5 pages)
29 August 2013Director's details changed for Paul Frances Gale on 1 October 2012 (2 pages)
29 August 2013Annual return made up to 4 August 2013 no member list (5 pages)
29 August 2013Director's details changed for Paul Frances Gale on 1 October 2012 (2 pages)
2 May 2013Accounts made up to 31 August 2012 (2 pages)
2 May 2013Accounts made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 4 August 2012 no member list (6 pages)
22 August 2012Annual return made up to 4 August 2012 no member list (6 pages)
22 August 2012Annual return made up to 4 August 2012 no member list (6 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)