UKBizDB.co.uk

BROMLEY PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Bromley Property Holdings Limited. The company was founded 23 years ago and was given the registration number 04132693. 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 PROPERTY HOLDINGS LIMITED
Company Number:04132693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:30 September 2022
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 Upon Tyne, NE1 4JE

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

Director17 November 2021Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary29 December 2000Active
The Old Vicarage, Longhirst, Morpeth, NE61 1BZ

Secretary09 February 2001Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary15 February 2001Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary03 July 2003Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
9 Cheapside, London, EC2V 6AD

Nominee Director29 December 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director29 December 2000Active
21 Prince Albert Road, London, NW1 7ST

Director09 February 2001Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

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

Director26 September 2003Active
The Old Vicarage, Longhirst, Morpeth, NE61 1BZ

Director09 February 2001Active
59 Albert Bridge Road, London, SW11 4AQ

Director09 February 2001Active
Crow Hall, Bardon Mill, NE47 7BJ

Director15 February 2001Active
245 Kennington Road, London, SE11 6BY

Director09 February 2001Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Director30 August 2006Active
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE

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

Director29 November 2010Active
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

Director04 May 2021Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

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

Director05 May 2004Active
12 Jedburgh Street, London, SW11 5QB

Director29 November 2002Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director26 January 2004Active

People with Significant Control

Grainger Plc
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Officers

Change person director company with change date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-29Accounts

Legacy.

Download
2023-06-29Other

Legacy.

Download
2023-06-29Other

Legacy.

Download
2022-09-27Capital

Capital statement capital company with date currency figure.

Download
2022-09-27Capital

Legacy.

Download
2022-09-27Insolvency

Legacy.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-18Officers

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
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.