UKBizDB.co.uk

BROMLEY PARK (HOLDINGS) LIMITED

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

This company is commonly known as Bromley Park (holdings) Limited. The company was founded 21 years ago and was given the registration number 04490864. The firm's registered office is in LONDON. You can find them at Kent House, 14-17 Market Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROMLEY PARK (HOLDINGS) LIMITED
Company Number:04490864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kent House, 14-17 Market Place, London, W1W 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent House, 14-17 Market Place, London, W1W 8AJ

Secretary23 August 2007Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director31 March 2022Active
1st Floor, Building 2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director22 December 2014Active
Imperial Place 2, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director01 April 2019Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary25 November 2002Active
Whitebirk House, 478 Holcombe Road, Bury, BL8 4HB

Secretary23 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 July 2002Active
26 Tamarisk Way, Weston Turville, HP22 5ZB

Director04 December 2003Active
1st Floor Building, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director09 May 2011Active
KT10

Director29 August 2008Active
1st Floor Building, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director09 May 2011Active
Anchorage 1,, Anchorage Quay, Salford Quays, England, M50 3YJ

Director23 August 2002Active
Paynes Farm New Road, Woolmer Green, Knebworth, SG3 6LE

Director25 November 2002Active
84 Neville Crescent, Bromham, Bedford, MK43 8JQ

Director23 August 2007Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director12 December 2008Active
Whitebirk House, 478 Holcombe Road, Bury, BL8 4HB

Director23 August 2002Active
43 Deane Way, Eastecote, Ruislip, HA4 8SX

Director04 December 2003Active
4 Willow Court, Well Lane, Mollington, CH1 6LD

Director15 November 2005Active
8, Athol Gardens, Pinner Hill, Middlesex, United Kingdom, HA5 3XQ

Director20 January 2010Active
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA

Director25 November 2002Active
28, Bluebell Way, Hatfield, Herts, United Kingdom, AL10 9FJ

Director14 April 2010Active
7 The Warren, Harpenden, AL5 2NH

Director06 November 2003Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director14 October 2013Active
Taylor Wimpey North Thames, Imperial Place 2, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director24 March 2014Active
Anchorage 1, Anchorage Quay, Salford Quays, United Kingdom, M50 3YJ

Director25 November 2002Active
55 Galleon Way, Upnor, ME2 4GX

Director25 November 2002Active
2 Bilberry Gardens, The Street, Mortimer, RG7 3WU

Director23 August 2007Active
Taylor Wimpey North Thames, Building 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director21 June 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 July 2002Active

People with Significant Control

Muse Places Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Taylor Wimpey Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.