UKBizDB.co.uk

BROOMEHOUSE CHATTON LIMITED

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

This company is commonly known as Broomehouse Chatton Limited. The company was founded 6 years ago and was given the registration number 11417925. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROOMEHOUSE CHATTON LIMITED
Company Number:11417925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Esplanade, St Helier, Jersey,

Corporate Secretary15 June 2018Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director08 July 2020Active
140-144 High Street, High Street, Bromley, England, BR1 1EZ

Director29 March 2022Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Director03 March 2020Active
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Corporate Director09 January 2020Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Director03 March 2020Active
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Corporate Director09 January 2020Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director15 June 2018Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director15 June 2018Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director15 June 2018Active
7th Floor, 9 Berkeley, Berkeley Street, London, United Kingdom, W1J 8DW

Director15 June 2018Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director15 June 2018Active

People with Significant Control

Mr Nayef Marar
Notified on:15 June 2018
Status:Active
Date of birth:April 1943
Nationality:Jordanian
Country of residence:United Kingdom
Address:7th Floor, 9 Berkeley, Berkeley Street, London, United Kingdom, W1J 8DW
Nature of control:
  • Significant influence or control
Mr Nayef Zaki Marar
Notified on:15 June 2018
Status:Active
Date of birth:March 1943
Nationality:Jordanian
Country of residence:England
Address:The Scalpel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Significant influence or control

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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint corporate director company with name date.

Download
2020-03-09Officers

Appoint corporate director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Accounts

Change account reference date company current shortened.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Officers

Appoint corporate director company with name date.

Download
2020-01-20Officers

Appoint corporate director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-10-22Address

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

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.