This company is commonly known as Bromfelde Limited. The company was founded 38 years ago and was given the registration number 02001478. The firm's registered office is in DUNSTABLE. You can find them at 59 Union Street, , Dunstable, Bedfordshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | BROMFELDE LIMITED |
---|---|---|
Company Number | : | 02001478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Union Street, Dunstable, Bedfordshire, LU6 1EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Upper Approach Road, Broadstairs, England, CT10 1QY | Director | 12 December 2023 | Active |
92d Bromfelde Road, Clapham, London, SW4 6PS | Director | 21 August 1992 | Active |
92 Bromfelde Road, London, SW4 6PS | Director | - | Active |
24, Upper Approach Road, Broadstairs, England, CT10 1QY | Director | 20 May 2015 | Active |
2, Lassa Road, London, England, SE9 6PU | Secretary | 08 August 2006 | Active |
92c Bromfelde Road, London, SW4 6PS | Secretary | 21 November 2002 | Active |
92 Bromfelde Road, London, SW4 6PS | Secretary | 19 March 1999 | Active |
92 Bromfelde Road, London, SW4 6PS | Secretary | - | Active |
92 Bromfelde Road, London, SW4 6PS | Secretary | 09 June 1998 | Active |
Ivy House, Kingston Road, Shalbourne, Marlborough, England, SN8 3QH | Director | 26 March 2012 | Active |
92 Bromfelde Road, London, SW4 6PS | Director | 19 March 1999 | Active |
2, Lassa Road, London, England, SE9 6PU | Director | 01 July 2002 | Active |
92 Bromfelde Road, London, SW4 6PS | Director | 07 August 1992 | Active |
92c Bromfelde Road, London, SW4 6PS | Director | 01 December 1997 | Active |
92 Bromfelde Road, London, SW4 6PS | Director | - | Active |
92 Bromfelde Road, London, SW4 6PS | Director | - | Active |
59, Union Street, Dunstable, LU6 1EX | Director | 12 January 2016 | Active |
13, Minorca Road, Weybridge, England, KT13 8DU | Director | 06 March 2014 | Active |
92 Bromfelde Road, London, SW4 6PS | Director | - | Active |
92c, Bromfelde Road, London, England, SW4 6PS | Director | 06 March 2014 | Active |
Mr Andrew Hulme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Upper Approach Road, Broadstairs, England, CT10 1QY |
Nature of control | : |
|
Mr Andrew Ingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Upper Approach Road, Broadstairs, England, CT10 1QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Officers | Termination director company with name termination date. | Download |
2016-04-28 | Officers | Termination director company with name termination date. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.