This company is commonly known as Bromley No 1 Limited. The company was founded 132 years ago and was given the registration number 00034359. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BROMLEY NO 1 LIMITED |
---|---|---|
Company Number | : | 00034359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1891 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 30 September 2016 | Active |
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA | Secretary | 30 May 2001 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 03 July 2003 | Active |
1 Holly Close, Buckhurst Hill, IG9 6HT | Secretary | 18 May 2000 | Active |
99 Cathles Road, Balham, London, SW12 9LF | Secretary | 01 May 1998 | Active |
17 Denleigh Gardens, Thames Ditton, KT7 0YL | Secretary | - | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
43 Lakes Lane, Beaconsfield, HP9 2JZ | Director | - | Active |
8 Thorndales, Brentwood, CM14 5DE | Director | 23 May 1991 | Active |
21 Prince Albert Road, London, NW1 7ST | Director | 30 May 2001 | Active |
High Croft, Whydown, Bexhill-On-Sea, TN39 4RB | Director | - | Active |
The Oaks, 23 Croft Road, Wokingham, RG40 3HX | Director | 01 May 1998 | Active |
14 Woodsford Square, London, W14 8DP | Director | 29 July 1993 | Active |
Follifoot House, Amberley, Gloucestershire, GL5 5AG | Director | 29 November 2010 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 26 September 2003 | Active |
Paris Hall Copped Hall Estate, Epping, CM16 5HT | Director | - | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 30 May 2001 | Active |
Crow Hall, Bardon Mill, NE47 7BJ | Director | 30 May 2001 | Active |
245 Kennington Road, London, SE11 6BY | Director | 30 May 2001 | Active |
Brownings Orchard, Farringdon, Alton, GU34 3DT | Director | - | Active |
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 31 December 2015 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE | Director | 29 November 2010 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 25 March 2022 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 29 November 2010 | Active |
125 Ealing Village, Ealing, London, W5 2EB | Director | 18 January 1995 | Active |
Acre Nook 53 Townsend Lane, Harpenden, AL5 2RE | Director | 14 January 1998 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 January 2009 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 11 February 2016 | Active |
Idlewood, Maidenhead Road, Cookham, SL6 9DF | Director | 05 May 2004 | Active |
99 Cathles Road, Balham, London, SW12 9LF | Director | 18 January 1995 | Active |
17 Denleigh Gardens, Thames Ditton, KT7 0YL | Director | - | Active |
The Grove, Southend Road, Chelmsford, CM2 7AB | Director | - | Active |
Marden Grange, Marden, Devizes, SN10 3RQ | Director | - | Active |
Perrotts Hill Farm, North Leigh, Witney, OX29 6PT | Director | 24 March 1994 | Active |
Bromley No. 1 Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-13 | Resolution | Resolution. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-30 | Insolvency | Legacy. | Download |
2022-09-30 | Capital | Legacy. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-26 | Accounts | Change account reference date company previous extended. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-28 | Officers | Second filing of director termination with name. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.