BROMLEY PARK (HOLDINGS) LIMITED

BROMLEY PARK (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBROMLEY PARK (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04490864
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROMLEY PARK (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BROMLEY PARK (HOLDINGS) LIMITED located?

    Registered Office Address
    Kent House
    14-17 Market Place
    W1W 8AJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of BROMLEY PARK (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARGEINPUT LIMITEDJul 22, 2002Jul 22, 2002

    What are the latest accounts for BROMLEY PARK (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BROMLEY PARK (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for BROMLEY PARK (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Appointment of Lisa Ann Katherine Minns as a secretary on Jun 09, 2025

    2 pagesAP03

    Termination of appointment of Amanda Catherine Matthews as a secretary on Jun 09, 2025

    1 pagesTM02

    Appointment of Amanda Catherine Matthews as a secretary on Apr 22, 2025

    2 pagesAP03

    Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025

    1 pagesTM02

    Director's details changed for Mr Kieran Shaun Murphy on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Mr Kieran Shaun Murphy on Dec 01, 2024

    2 pagesCH01

    Director's details changed for Mr Gavin Charles Elliott on Nov 25, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024

    2 pagesAP03

    Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024

    1 pagesTM02

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Director's details changed for Mr Scott Joseph Buckley on Dec 19, 2022

    2 pagesCH01

    Confirmation statement made on Jun 08, 2023 with updates

    4 pagesCS01

    Change of details for Muse Developments Limited as a person with significant control on Feb 17, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Hoyle as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Scott Joseph Buckley as a director on Mar 31, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Gavin Charles Elliott on Jan 28, 2020

    2 pagesCH01

    Who are the officers of BROMLEY PARK (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINNS, Lisa Ann Katherine
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    336723780001
    BUCKLEY, Scott Joseph
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritishChartered Accountant259859220002
    ELLIOTT, Gavin Charles
    WD4 8LZ Kings Langley
    The Dock, Station Road
    United Kingdom
    Director
    WD4 8LZ Kings Langley
    The Dock, Station Road
    United Kingdom
    United KingdomBritishChartered Accountant193790420001
    MURPHY, Kieran Shaun
    WD4 8LZ Kings Langley
    The Dock, Station Road
    United Kingdom
    Director
    WD4 8LZ Kings Langley
    The Dock, Station Road
    United Kingdom
    United KingdomBritish,IrishDirector256989190001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    HOYLE, David
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    Secretary
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    BritishChartered Accountant78965860008
    MASON, Helen Mary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    324657860001
    MATTHEWS, Amanda Catherine
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    335160890001
    SHERIDAN, Clare
    Kent House
    14-17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    British74216410002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRADY, Brian Patrick
    26 Tamarisk Way
    HP22 5ZB Weston Turville
    Bucks
    Director
    26 Tamarisk Way
    HP22 5ZB Weston Turville
    Bucks
    EnglandIrishRegional Commercial Director124317880001
    BROE, Duncan
    2 Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    1st Floor Building
    United Kingdom
    Director
    2 Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    1st Floor Building
    United Kingdom
    EnglandBritishCompany Director47730580001
    CARNEY, Christopher
    KT10
    Director
    KT10
    United KingdomBritishFinance Director125216670001
    CROFT, Susan Patricia
    2 Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    1st Floor Building
    United Kingdom
    Director
    2 Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    1st Floor Building
    United Kingdom
    EnglandBritishCompany Director81346040003
    FRANKLIN, Nigel John Howard
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1,
    Manchester
    England
    Director
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1,
    Manchester
    England
    United KingdomBritish130271360003
    HATCH, Christopher John
    Paynes Farm New Road
    Woolmer Green
    SG3 6LE Knebworth
    Hertfordshire
    Director
    Paynes Farm New Road
    Woolmer Green
    SG3 6LE Knebworth
    Hertfordshire
    BritishDirector50577850005
    HEIGHO, Mark
    84 Neville Crescent
    Bromham
    MK43 8JQ Bedford
    Director
    84 Neville Crescent
    Bromham
    MK43 8JQ Bedford
    BritishRegional Commercial Director125505430001
    HOYLE, David
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritishFinance Director78965860008
    HOYLE, David
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    Director
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    United KingdomBritishChartered Accountant78965860008
    JARRETT, John Michael
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    Director
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    United KingdomBritishAccountant96128710001
    KELLEHER, Michael John
    4 Willow Court
    Well Lane
    CH1 6LD Mollington
    Cheshire
    Director
    4 Willow Court
    Well Lane
    CH1 6LD Mollington
    Cheshire
    IrishAccountant105721940001
    KESSEL, Richard Alexander
    Athol Gardens
    Pinner Hill
    HA5 3XQ Middlesex
    8
    United Kingdom
    Director
    Athol Gardens
    Pinner Hill
    HA5 3XQ Middlesex
    8
    United Kingdom
    United KingdomBritishFinance Director174109390001
    KINGSTON, Paul
    20 White Lodge Court
    Staines Road East
    TW16 5GA Sunbury On Thames
    Surry
    Director
    20 White Lodge Court
    Staines Road East
    TW16 5GA Sunbury On Thames
    Surry
    BritishRegional Finance Director86573460001
    MARSHALL, Colin
    Bluebell Way
    Hatfield
    AL10 9FJ Herts
    28
    United Kingdom
    Director
    Bluebell Way
    Hatfield
    AL10 9FJ Herts
    28
    United Kingdom
    EnglandBritishDeveloper186997800001
    PARRETT, Keith Joseph
    7 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    7 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    United KingdomBritishRegional Managing Director91574560001
    PEACOCK, Raymond Anthony
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishDirector75750250002
    PRIOR-DAVIS, Nicholas John
    Imperial Place 2
    Maxwell Road
    WD6 1JN Borehamwood
    Taylor Wimpey North Thames
    Herts
    United Kingdom
    Director
    Imperial Place 2
    Maxwell Road
    WD6 1JN Borehamwood
    Taylor Wimpey North Thames
    Herts
    United Kingdom
    United KingdomBritishFinance Manager186303880001
    ROBINSON, Richard
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    United Kingdom
    Director
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    United Kingdom
    BritishProject Manager61333830001
    ROWNTREE, Charles James
    55 Galleon Way
    ME2 4GX Upnor
    Kent
    Director
    55 Galleon Way
    ME2 4GX Upnor
    Kent
    BritishDirector100843060001
    WARDLE, Simon John
    2 Bilberry Gardens
    The Street
    RG7 3WU Mortimer
    Berkshire
    Director
    2 Bilberry Gardens
    The Street
    RG7 3WU Mortimer
    Berkshire
    BritishChartered Accountant125106360001
    WILLER, Roy William Stephen
    Building 2 Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    Taylor Wimpey North Thames
    United Kingdom
    Director
    Building 2 Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    Taylor Wimpey North Thames
    United Kingdom
    EnglandBritishAccountant122985700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BROMLEY PARK (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2717800
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01392762
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0