This company is commonly known as Bromley Park (holdings) Limited. The company was founded 22 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.
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kent House, 14-17 Market Place, London, W1W 8AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kent House, 14-17 Market Place, London, W1W 8AJ | Secretary | 23 August 2007 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 31 March 2022 | Active |
1st Floor, Building 2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 22 December 2014 | Active |
Imperial Place 2, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 01 April 2019 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 25 November 2002 | Active |
Whitebirk House, 478 Holcombe Road, Bury, BL8 4HB | Secretary | 23 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 July 2002 | Active |
26 Tamarisk Way, Weston Turville, HP22 5ZB | Director | 04 December 2003 | Active |
1st Floor Building, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 09 May 2011 | Active |
KT10 | Director | 29 August 2008 | Active |
1st Floor Building, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 09 May 2011 | Active |
Anchorage 1,, Anchorage Quay, Salford Quays, England, M50 3YJ | Director | 23 August 2002 | Active |
Paynes Farm New Road, Woolmer Green, Knebworth, SG3 6LE | Director | 25 November 2002 | Active |
84 Neville Crescent, Bromham, Bedford, MK43 8JQ | Director | 23 August 2007 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 12 December 2008 | Active |
Whitebirk House, 478 Holcombe Road, Bury, BL8 4HB | Director | 23 August 2002 | Active |
43 Deane Way, Eastecote, Ruislip, HA4 8SX | Director | 04 December 2003 | Active |
4 Willow Court, Well Lane, Mollington, CH1 6LD | Director | 15 November 2005 | Active |
8, Athol Gardens, Pinner Hill, Middlesex, United Kingdom, HA5 3XQ | Director | 20 January 2010 | Active |
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Director | 25 November 2002 | Active |
28, Bluebell Way, Hatfield, Herts, United Kingdom, AL10 9FJ | Director | 14 April 2010 | Active |
7 The Warren, Harpenden, AL5 2NH | Director | 06 November 2003 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 14 October 2013 | Active |
Taylor Wimpey North Thames, Imperial Place 2, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 24 March 2014 | Active |
Anchorage 1, Anchorage Quay, Salford Quays, United Kingdom, M50 3YJ | Director | 25 November 2002 | Active |
55 Galleon Way, Upnor, ME2 4GX | Director | 25 November 2002 | Active |
2 Bilberry Gardens, The Street, Mortimer, RG7 3WU | Director | 23 August 2007 | Active |
Taylor Wimpey North Thames, Building 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 21 June 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 July 2002 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.