UKBizDB.co.uk

BROMLEY NO 1 LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary30 May 2001Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary03 July 2003Active
1 Holly Close, Buckhurst Hill, IG9 6HT

Secretary18 May 2000Active
99 Cathles Road, Balham, London, SW12 9LF

Secretary01 May 1998Active
17 Denleigh Gardens, Thames Ditton, KT7 0YL

Secretary-Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
43 Lakes Lane, Beaconsfield, HP9 2JZ

Director-Active
8 Thorndales, Brentwood, CM14 5DE

Director23 May 1991Active
21 Prince Albert Road, London, NW1 7ST

Director30 May 2001Active
High Croft, Whydown, Bexhill-On-Sea, TN39 4RB

Director-Active
The Oaks, 23 Croft Road, Wokingham, RG40 3HX

Director01 May 1998Active
14 Woodsford Square, London, W14 8DP

Director29 July 1993Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director29 November 2010Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director26 September 2003Active
Paris Hall Copped Hall Estate, Epping, CM16 5HT

Director-Active
59 Albert Bridge Road, London, SW11 4AQ

Director30 May 2001Active
Crow Hall, Bardon Mill, NE47 7BJ

Director30 May 2001Active
245 Kennington Road, London, SE11 6BY

Director30 May 2001Active
Brownings Orchard, Farringdon, Alton, GU34 3DT

Director-Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director31 December 2015Active
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE

Director29 November 2010Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director25 March 2022Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director29 November 2010Active
125 Ealing Village, Ealing, London, W5 2EB

Director18 January 1995Active
Acre Nook 53 Townsend Lane, Harpenden, AL5 2RE

Director14 January 1998Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 February 2016Active
Idlewood, Maidenhead Road, Cookham, SL6 9DF

Director05 May 2004Active
99 Cathles Road, Balham, London, SW12 9LF

Director18 January 1995Active
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

Director24 March 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-13Resolution

Resolution.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-09-30Capital

Capital statement capital company with date currency figure.

Download
2022-09-30Insolvency

Legacy.

Download
2022-09-30Capital

Legacy.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-26Accounts

Change account reference date company previous extended.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-28Officers

Second filing of director termination with name.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.