This company is commonly known as 38 Bromley Road Freehold Limited. The company was founded 7 years ago and was given the registration number 10376702. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 38 BROMLEY ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 10376702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 01 August 2017 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 06 August 2017 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 29 March 2023 | Active |
Brooklands House, 4a Guildford Road, Woking, England, GU22 7PX | Corporate Secretary | 15 September 2016 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 15 September 2016 | Active |
Somers, Mounts Hill, Benenden, England, TN17 4ET | Director | 15 September 2016 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 15 September 2016 | Active |
Mr Andrew Ceolin | ||
Notified on | : | 06 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mr Ryan Sklar | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Paul David Hancox | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Alan Robert Milne | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Somers, Mounts Hill, Benenden, England, TN17 4ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-22 | Accounts | Change account reference date company current extended. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.