BROMLEY PARK (HOLDINGS) LIMITED
Overview
Company Name | BROMLEY PARK (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04490864 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BROMLEY PARK (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
CHARGEINPUT LIMITED | Jul 22, 2002 | Jul 22, 2002 |
What are the latest accounts for BROMLEY PARK (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BROMLEY PARK (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2026 |
---|---|
Next Confirmation Statement Due | Jun 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2025 |
Overdue | No |
What are the latest filings for BROMLEY PARK (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Lisa Ann Katherine Minns as a secretary on Jun 09, 2025 | 2 pages | AP03 | ||
Termination of appointment of Amanda Catherine Matthews as a secretary on Jun 09, 2025 | 1 pages | TM02 | ||
Appointment of Amanda Catherine Matthews as a secretary on Apr 22, 2025 | 2 pages | AP03 | ||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Kieran Shaun Murphy on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Kieran Shaun Murphy on Dec 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin Charles Elliott on Nov 25, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Director's details changed for Mr Scott Joseph Buckley on Dec 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 08, 2023 with updates | 4 pages | CS01 | ||
Change of details for Muse Developments Limited as a person with significant control on Feb 17, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Hoyle as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Scott Joseph Buckley as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gavin Charles Elliott on Jan 28, 2020 | 2 pages | CH01 | ||
Who are the officers of BROMLEY PARK (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MINNS, Lisa Ann Katherine | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 336723780001 | |||||||
BUCKLEY, Scott Joseph | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Chartered Accountant | 259859220002 | ||||
ELLIOTT, Gavin Charles | Director | WD4 8LZ Kings Langley The Dock, Station Road United Kingdom | United Kingdom | British | Chartered Accountant | 193790420001 | ||||
MURPHY, Kieran Shaun | Director | WD4 8LZ Kings Langley The Dock, Station Road United Kingdom | United Kingdom | British,Irish | Director | 256989190001 | ||||
FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
HOYLE, David | Secretary | Whitebirk House 478 Holcombe Road BL8 4HB Bury Lancashire | British | Chartered Accountant | 78965860008 | |||||
MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324657860001 | |||||||
MATTHEWS, Amanda Catherine | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 335160890001 | |||||||
SHERIDAN, Clare | Secretary | Kent House 14-17 Market Place W1W 8AJ London | British | 74216410002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRADY, Brian Patrick | Director | 26 Tamarisk Way HP22 5ZB Weston Turville Bucks | England | Irish | Regional Commercial Director | 124317880001 | ||||
BROE, Duncan | Director | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood 1st Floor Building United Kingdom | England | British | Company Director | 47730580001 | ||||
CARNEY, Christopher | Director | KT10 | United Kingdom | British | Finance Director | 125216670001 | ||||
CROFT, Susan Patricia | Director | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood 1st Floor Building United Kingdom | England | British | Company Director | 81346040003 | ||||
FRANKLIN, Nigel John Howard | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1, Manchester England | United Kingdom | British | 130271360003 | |||||
HATCH, Christopher John | Director | Paynes Farm New Road Woolmer Green SG3 6LE Knebworth Hertfordshire | British | Director | 50577850005 | |||||
HEIGHO, Mark | Director | 84 Neville Crescent Bromham MK43 8JQ Bedford | British | Regional Commercial Director | 125505430001 | |||||
HOYLE, David | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Finance Director | 78965860008 | ||||
HOYLE, David | Director | Whitebirk House 478 Holcombe Road BL8 4HB Bury Lancashire | United Kingdom | British | Chartered Accountant | 78965860008 | ||||
JARRETT, John Michael | Director | 43 Deane Way Eastecote HA4 8SX Ruislip Middlesex | United Kingdom | British | Accountant | 96128710001 | ||||
KELLEHER, Michael John | Director | 4 Willow Court Well Lane CH1 6LD Mollington Cheshire | Irish | Accountant | 105721940001 | |||||
KESSEL, Richard Alexander | Director | Athol Gardens Pinner Hill HA5 3XQ Middlesex 8 United Kingdom | United Kingdom | British | Finance Director | 174109390001 | ||||
KINGSTON, Paul | Director | 20 White Lodge Court Staines Road East TW16 5GA Sunbury On Thames Surry | British | Regional Finance Director | 86573460001 | |||||
MARSHALL, Colin | Director | Bluebell Way Hatfield AL10 9FJ Herts 28 United Kingdom | England | British | Developer | 186997800001 | ||||
PARRETT, Keith Joseph | Director | 7 The Warren AL5 2NH Harpenden Hertfordshire | United Kingdom | British | Regional Managing Director | 91574560001 | ||||
PEACOCK, Raymond Anthony | Director | Turnpike Road HP12 3NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Director | 75750250002 | ||||
PRIOR-DAVIS, Nicholas John | Director | Imperial Place 2 Maxwell Road WD6 1JN Borehamwood Taylor Wimpey North Thames Herts United Kingdom | United Kingdom | British | Finance Manager | 186303880001 | ||||
ROBINSON, Richard | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1 Manchester United Kingdom | British | Project Manager | 61333830001 | |||||
ROWNTREE, Charles James | Director | 55 Galleon Way ME2 4GX Upnor Kent | British | Director | 100843060001 | |||||
WARDLE, Simon John | Director | 2 Bilberry Gardens The Street RG7 3WU Mortimer Berkshire | British | Chartered Accountant | 125106360001 | |||||
WILLER, Roy William Stephen | Director | Building 2 Imperial Place Maxwell Road WD6 1JN Borehamwood Taylor Wimpey North Thames United Kingdom | England | British | Accountant | 122985700001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BROMLEY PARK (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Muse Places Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Taylor Wimpey Uk Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Bucks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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