BROMARSH COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROMARSH COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05511466

Incorporation date

18/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2005)
dot icon03/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon15/07/2024
Termination of appointment of Miles Thursby as a director on 2024-07-01
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon10/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon16/09/2021
Appointment of Mr Richard Atkinson as a director on 2021-09-16
dot icon26/08/2021
Appointment of Mr Miles Thursby as a director on 2021-08-06
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon19/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon13/07/2020
Director's details changed for Stephen West on 2020-07-09
dot icon13/07/2020
Director's details changed for Muriel Merry on 2020-07-09
dot icon13/07/2020
Director's details changed for Christine Dawson on 2020-07-09
dot icon06/07/2020
Termination of appointment of Lyndsey Alexandra Middleton Kitcatt as a director on 2020-07-06
dot icon06/07/2020
Termination of appointment of Iris Mcguffie as a director on 2020-07-06
dot icon16/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon28/06/2017
Appointment of Mr Stephen John Beckinsale as a director on 2017-06-19
dot icon26/04/2017
Appointment of Mrs Lyndsey Alexandra Middleton Kitcatt as a director on 2017-04-25
dot icon17/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon12/01/2017
Termination of appointment of Vera Wakinshaw as a director on 2017-01-11
dot icon12/01/2017
Termination of appointment of Joseph Arthur Wakinshaw as a director on 2017-01-11
dot icon25/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/06/2016
Termination of appointment of Patricia Ann Whittaker as a director on 2016-06-27
dot icon29/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon27/07/2015
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2015-07-27
dot icon03/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon17/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon17/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon07/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon20/07/2010
Director's details changed for Muriel Merry on 2009-10-01
dot icon20/07/2010
Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2RA on 2010-07-20
dot icon20/07/2010
Director's details changed for Iris Mcguffie on 2009-10-01
dot icon20/07/2010
Secretary's details changed for Kingston Property Services Limited on 2009-10-01
dot icon20/07/2010
Director's details changed for Joseph Arthur Wakinshaw on 2009-10-01
dot icon20/07/2010
Director's details changed for Christine Dawson on 2009-10-01
dot icon20/07/2010
Director's details changed for Patricia Ann Whittaker on 2009-10-01
dot icon20/07/2010
Director's details changed for Vera Wakinshaw on 2009-10-01
dot icon25/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon27/08/2009
Return made up to 18/07/09; full list of members
dot icon09/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon10/09/2008
Return made up to 18/07/08; full list of members
dot icon09/09/2008
Location of register of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from kingston property services beaminster way east kingston park newcastle upon tyne NE3 2RA
dot icon09/09/2008
Location of debenture register
dot icon13/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon24/07/2007
Return made up to 18/07/07; full list of members
dot icon29/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon01/11/2006
Return made up to 18/07/06; full list of members
dot icon01/11/2006
New secretary appointed
dot icon30/08/2005
Ad 01/08/05--------- £ si 5@1=5 £ ic 1/6
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New secretary appointed;new director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Registered office changed on 03/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon18/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
0.00
-
2022
-
6.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
02/06/2006 - Present
276
West, Stephen
Director
18/07/2005 - Present
4
Thursby, Miles
Director
06/08/2021 - 01/07/2024
5
JL NOMINEES TWO LIMITED
Nominee Secretary
18/07/2005 - 18/07/2005
3110
JL NOMINEES ONE LIMITED
Nominee Director
18/07/2005 - 18/07/2005
3010

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 BROMARSH COURT RESIDENTS ASSOCIATION LIMITED

BROMARSH COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 18/07/2005 with the registered office located at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. There are currently 6 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 BROMARSH COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BROMARSH COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 18/07/2005 .

Where is BROMARSH COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BROMARSH COURT RESIDENTS ASSOCIATION LIMITED is registered at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER.

What does BROMARSH COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BROMARSH COURT RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROMARSH COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a dormant company made up to 2025-07-31.