UKBizDB.co.uk

BROMLEY HIGH STREET 2013 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bromley High Street 2013 Limited. The company was founded 10 years ago and was given the registration number 08715675. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROMLEY HIGH STREET 2013 LIMITED
Company Number:08715675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director02 October 2013Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director02 October 2013Active
Halcyon Hall, 11 Newlands Avenue, Radlett, United Kingdom, WD7 8EH

Director02 October 2013Active
13, West Heath Road, London, United Kingdom, NW3 7UU

Director02 October 2014Active

People with Significant Control

116 Green White Brom 2018 Limited
Notified on:29 May 2018
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Laurence Jeremy Beck
Notified on:20 September 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Quadrant House, Floor 6, London, E1W 1YW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.