UKBizDB.co.uk

BROMPTON 35 LIMITED

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

This company is commonly known as Brompton 35 Limited. The company was founded 10 years ago and was given the registration number 08998796. The firm's registered office is in LONDON. You can find them at 8 Parsons Green Lane, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BROMPTON 35 LIMITED
Company Number:08998796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8 Parsons Green Lane, London, England, SW6 4HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Battersea High Street, London, England, SW11 3JS

Secretary17 April 2014Active
Camerons, 9 Worton Park, Cassington, Witney, England, OX29 4SX

Director15 April 2014Active
8, Parsons Green Lane, London, England, SW6 4HS

Director15 April 2014Active
Camerons, 9 Worton Park, Cassington, Witney, England, OX29 4SX

Director15 April 2014Active
Camerons, 9 Worton Park, Cassington, Witney, England, OX29 4SX

Director15 April 2014Active
Camerons, 9 Worton Park, Cassington, Witney, England, OX29 4SX

Director15 April 2014Active
8, Parsons Green Lane, London, England, SW6 4HS

Director15 April 2014Active

People with Significant Control

James Richard Chilton
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:Camerons, 9 Worton Park, Cassington, Witney, England, OX29 4SX
Nature of control:
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mrs Candida Louise Waters
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Camerons, 9 Worton Park, Cassington, Witney, England, OX29 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Alexander James Rochford Chilton
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Camerons, 9 Worton Park, Cassington, Witney, England, OX29 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Vanessa Melanie Chilton
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:German
Country of residence:England
Address:Camerons, 9 Worton Park, Cassington, Witney, England, OX29 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Margaret Ann Chilton
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:Camerons, 9 Worton Park, Cassington, Witney, England, OX29 4SX
Nature of control:
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Harry George Waters
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Camerons, 9 Worton Park, Cassington, Witney, England, OX29 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Address

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

Download
2021-08-02Officers

Change person secretary company with change date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type small.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.