228 BROMLEY LIMITED

Register to unlock more data on OkredoRegister

228 BROMLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08405390

Incorporation date

15/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bell In Ticehurst, High Street, Ticehurst, East Sussex TN5 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2013)
dot icon16/02/2026
Register(s) moved to registered office address The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon23/02/2022
Director's details changed for Mr Martin Alan Wood on 2022-01-01
dot icon23/02/2022
Director's details changed for Mr Jeremy Francies Wall on 2022-01-01
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Termination of appointment of a director
dot icon21/03/2019
Termination of appointment of Michelle Elizabeth Young as a secretary on 2019-03-21
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon14/02/2019
Director's details changed for Mr Martin Alan Wood on 2019-02-13
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on 2018-04-26
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon14/02/2018
Director's details changed for Mr Jeremy Francies Wall on 2018-02-14
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon26/01/2017
Resolutions
dot icon24/01/2017
Appointment of Mr Jeremy Francies Wall as a director on 2016-11-15
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon22/02/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon19/02/2016
Register(s) moved to registered office address Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN
dot icon27/11/2015
Appointment of Michelle Elizabeth Young as a secretary on 2015-11-02
dot icon27/11/2015
Termination of appointment of David Raymond Miller as a secretary on 2015-11-02
dot icon27/11/2015
Registered office address changed from , St Thomas's Church St Thomas Street, London, SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 2015-11-27
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon01/12/2014
Appointment of David Raymond Miller as a secretary on 2014-10-21
dot icon28/11/2014
Termination of appointment of John Andrew O'reilly as a secretary on 2014-10-21
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon21/02/2014
Register(s) moved to registered inspection location
dot icon21/02/2014
Register inspection address has been changed
dot icon22/08/2013
Appointment of Mr John Andrew O'reilly as a secretary
dot icon22/08/2013
Appointment of Mr Martin Alan Wood as a director
dot icon22/08/2013
Appointment of Mr Richard Upton as a director
dot icon02/05/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon15/02/2013
Termination of appointment of Andrew Davis as a director
dot icon15/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Richard
Director
15/02/2013 - Present
254
Wood, Martin Alan
Director
15/02/2013 - Present
34
Wall, Jeremy Francies
Director
15/11/2016 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 228 BROMLEY LIMITED

228 BROMLEY LIMITED is an(a) Active company incorporated on 15/02/2013 with the registered office located at The Bell In Ticehurst, High Street, Ticehurst, East Sussex TN5 7AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 228 BROMLEY LIMITED?

toggle

228 BROMLEY LIMITED is currently Active. It was registered on 15/02/2013 .

Where is 228 BROMLEY LIMITED located?

toggle

228 BROMLEY LIMITED is registered at The Bell In Ticehurst, High Street, Ticehurst, East Sussex TN5 7AS.

What does 228 BROMLEY LIMITED do?

toggle

228 BROMLEY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 228 BROMLEY LIMITED?

toggle

The latest filing was on 16/02/2026: Register(s) moved to registered office address The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS.