BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00744723

Incorporation date

20/12/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JANE O'BRIEN, 25 Croft End Road, Chipperfield, Kings Langley, Hertfordshire WD4 9EECopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon16/06/2023
Termination of appointment of Bryan Smith as a director on 2023-06-01
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Appointment of Mr William Edmund Richard Miller as a director on 2022-10-19
dot icon27/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon29/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon10/06/2020
Appointment of Mr Orlando Napoleon Heron as a director on 2020-06-01
dot icon10/06/2020
Termination of appointment of Keith Davies Levinson as a director on 2020-06-01
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Appointment of Mr Bryan Smith as a director on 2019-11-01
dot icon08/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon31/10/2018
Appointment of Mr Graham William Picton as a director on 2017-12-14
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon29/10/2016
Termination of appointment of Joy Stella Randall as a director on 2015-12-10
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-18 no member list
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-10-18 no member list
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-10-18
dot icon13/11/2013
Annual return made up to 2013-10-18 no member list
dot icon13/11/2013
Appointment of Mr Keith Davies Levinson as a director
dot icon13/11/2013
Appointment of Mr Rodney Cyril Palmer as a director
dot icon01/11/2013
Termination of appointment of John White as a director
dot icon01/11/2013
Termination of appointment of Clive Sturgess as a director
dot icon01/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-10-18 no member list
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2011
Appointment of Mr John Jonathan White as a director
dot icon15/12/2011
Appointment of Mrs Joy Stella Randall as a director
dot icon15/12/2011
Termination of appointment of Rodney Palmer as a director
dot icon15/12/2011
Termination of appointment of Keith Levinson as a director
dot icon18/10/2011
Annual return made up to 2011-10-18 no member list
dot icon18/10/2011
Registered office address changed from , 29 Merlin Way, Leavesden, Herts, WD25 7GJ on 2011-10-18
dot icon18/10/2011
Secretary's details changed for Jane Elizabeth O'brien on 2011-10-18
dot icon18/10/2011
Termination of appointment of Pauline Withey as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-09 no member list
dot icon01/02/2010
Termination of appointment of Kathleen Sheridan as a director
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-09 no member list
dot icon27/10/2009
Director's details changed for Pauline Eversley Withey on 2009-10-25
dot icon27/10/2009
Director's details changed for Kathleen Mary Sheridan on 2009-10-25
dot icon27/10/2009
Director's details changed for Clive Peter Sturgess on 2009-10-25
dot icon27/10/2009
Director's details changed for Rodney Palmer on 2009-10-25
dot icon27/10/2009
Director's details changed for Keith Davies Levinson on 2009-10-25
dot icon27/10/2009
Director's details changed for Mr Gerald Edward Loader on 2009-10-25
dot icon15/09/2009
Director appointed mr gerald edward loader
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/12/2008
Annual return made up to 09/10/08
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/10/2007
Annual return made up to 09/10/07
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/10/2006
Annual return made up to 09/10/06
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon01/11/2005
Annual return made up to 09/10/05
dot icon15/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
Annual return made up to 09/10/04
dot icon10/11/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Secretary resigned
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon06/11/2003
Annual return made up to 09/10/03
dot icon05/03/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon07/11/2002
Annual return made up to 09/10/02
dot icon29/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
Director resigned
dot icon17/06/2002
New secretary appointed
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Annual return made up to 09/10/01
dot icon05/12/2001
New director appointed
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon08/11/2000
Annual return made up to 09/10/00
dot icon28/01/2000
Annual return made up to 09/10/99
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon08/01/1999
New director appointed
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Annual return made up to 09/10/98
dot icon07/01/1998
Annual return made up to 09/10/97
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon11/02/1997
Full accounts made up to 1996-03-31
dot icon11/02/1997
Annual return made up to 09/10/96
dot icon11/02/1997
New director appointed
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon02/11/1995
Annual return made up to 09/10/95
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon04/11/1994
Annual return made up to 09/10/94
dot icon04/11/1994
Secretary resigned;new secretary appointed
dot icon22/03/1994
Accounts for a small company made up to 1993-03-31
dot icon17/11/1993
Annual return made up to 09/10/93
dot icon18/10/1992
Director resigned;new director appointed
dot icon18/10/1992
Annual return made up to 09/10/92
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon08/11/1991
Director resigned;new director appointed
dot icon08/11/1991
New director appointed
dot icon08/11/1991
Annual return made up to 09/10/91
dot icon24/04/1991
Registered office changed on 24/04/91 from: c/o hillier hopkins, st martins house, 31-35 clarendon road, watford herts WD1 1JA
dot icon26/10/1990
Full accounts made up to 1990-03-31
dot icon26/10/1990
Annual return made up to 19/09/90
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon10/01/1990
Director resigned;new director appointed
dot icon10/01/1990
Annual return made up to 09/10/89
dot icon06/03/1989
Full accounts made up to 1988-03-31
dot icon20/01/1989
New secretary appointed
dot icon20/01/1989
Annual return made up to 06/01/89
dot icon20/11/1987
Full accounts made up to 1987-03-31
dot icon20/11/1987
Annual return made up to 06/10/87
dot icon05/02/1987
Return made up to 14/10/86; full list of members
dot icon16/12/1986
Director resigned;new director appointed
dot icon11/11/1986
Full accounts made up to 1986-03-31
dot icon06/05/1986
Registered office changed on 06/05/86 from: 24/26 st albans road, watford, herts
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-24.67 % *

* during past year

Cash in Bank

£15,239.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
36.77K
-
0.00
13.63K
-
2022
-
43.62K
-
0.00
20.23K
-
2023
-
38.68K
-
18.53K
15.24K
-
2023
-
38.68K
-
18.53K
15.24K
-

Employees

2023

Employees

-

Net Assets(GBP)

38.68K £Descended-11.32 % *

Total Assets(GBP)

-

Turnover(GBP)

18.53K £Ascended- *

Cash in Bank(GBP)

15.24K £Descended-24.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Orlando Napoleon Heron
Director
01/06/2020 - Present
9
Miller, William Edmund Richard
Director
19/10/2022 - Present
-
Picton, Graham William
Director
14/12/2017 - Present
1
Smith, Bryan
Director
01/11/2019 - 01/06/2023
-
Palmer, Rodney Cyril
Director
10/12/2012 - Present
-

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

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED

BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED is an(a) Active company incorporated on 20/12/1962 with the registered office located at C/O JANE O'BRIEN, 25 Croft End Road, Chipperfield, Kings Langley, Hertfordshire WD4 9EE. There are currently 5 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 BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED?

toggle

BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED is currently Active. It was registered on 20/12/1962 .

Where is BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED located?

toggle

BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED is registered at C/O JANE O'BRIEN, 25 Croft End Road, Chipperfield, Kings Langley, Hertfordshire WD4 9EE.

What does BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED do?

toggle

BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED?

toggle

The latest filing was on 20/12/2025: Total exemption full accounts made up to 2025-03-31.