Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
10 Brockenhurst Limited
10 Brockenhurst Limited is an active company incorporated on 26 January 2022 with the registered office located in Ramsgate, Kent. 10 Brockenhurst Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
2 years ago
Compulsory strike-off
was discontinued 5 months ago
Company No
13872950
Private limited company
Age
3 years
Incorporated
26 January 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 January 2025
(9 months ago)
Next confirmation dated
25 January 2026
Due by
8 February 2026
(3 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about 10 Brockenhurst Limited
Contact
Update Details
Address
10 Brockenhurst Road
Ramsgate
CT11 8ED
England
Address changed on
24 Mar 2025
(7 months ago)
Previous address was
Unit 1-4 Merit House Whitewall Road Medway City Estate Rochester ME2 4WS England
Companies in CT11 8ED
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
8
Controllers (PSC)
1
Steven Peter Weekes
Director • Secretary • Group Finance Diector • British • Lives in UK • Born in Mar 1988
Eric Alfred Hitch
Director • British • Lives in England • Born in Sep 1966
Mark Wilson
Director • British • Lives in England • Born in Nov 1958
Mary Rose Judd
Director • British • Lives in England • Born in Jun 1944
Paula Sarah Carey
Director • British • Lives in England • Born in Mar 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Merit Homes Tenterden Limited
Steven Peter Weekes is a mutual person.
Active
Merit Homes West Kingsdown Limited
Steven Peter Weekes is a mutual person.
Active
Merit Glazing Solutions Limited
Steven Peter Weekes is a mutual person.
Active
Merit Property Powder Mill Limited
Steven Peter Weekes is a mutual person.
Active
Southfields Mews Limited
Steven Peter Weekes is a mutual person.
Active
Merit Homes Dolphins Limited
Steven Peter Weekes is a mutual person.
Active
Merit Homes White Cliffs Limited
Steven Peter Weekes is a mutual person.
Active
Beechwood Drive Tenterden Limited
Steven Peter Weekes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£3.81K
Increased by £3.81K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.96K
Decreased by £4.99K (-56%)
Total Liabilities
-£7.45K
Decreased by £3.34K (-31%)
Net Assets
-£3.48K
Decreased by £1.65K (+90%)
Debt Ratio (%)
188%
Increased by 67.47% (+56%)
See 10 Year Full Financials
Latest Activity
Mr Mark Wilson Details Changed
24 Days Ago on 14 Oct 2025
Mr Eric Hitch Details Changed
24 Days Ago on 14 Oct 2025
Ms Paula Sarah Carey Details Changed
24 Days Ago on 14 Oct 2025
Mr Ronnie Anderson Details Changed
24 Days Ago on 14 Oct 2025
Full Accounts Submitted
1 Month Ago on 7 Oct 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 21 May 2025
Compulsory Gazette Notice
5 Months Ago on 20 May 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
Mrs Margaret Kathleen Castoldi Details Changed
1 Year 6 Months Ago on 1 May 2024
Mr Daniel John Bird Details Changed
1 Year 6 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover 10 Brockenhurst Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Paula Sarah Carey on 14 October 2025
Submitted on 14 Oct 2025
Director's details changed for Mrs Margaret Kathleen Castoldi on 1 May 2024
Submitted on 14 Oct 2025
Director's details changed for Mr Ronnie Anderson on 14 October 2025
Submitted on 14 Oct 2025
Director's details changed for Mr Mark Wilson on 14 October 2025
Submitted on 14 Oct 2025
Director's details changed for Mr Eric Hitch on 14 October 2025
Submitted on 14 Oct 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 7 Oct 2025
Director's details changed for Mr Daniel John Bird on 1 May 2024
Submitted on 28 May 2025
Compulsory strike-off action has been discontinued
Submitted on 21 May 2025
First Gazette notice for compulsory strike-off
Submitted on 20 May 2025
Confirmation statement made on 25 January 2025 with updates
Submitted on 14 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs