BROMFORD ASSURED HOMES LIMITED

Register to unlock more data on OkredoRegister

BROMFORD ASSURED HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677730

Incorporation date

09/01/1992

Size

Small

Contacts

Registered address

Registered address

Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire GL20 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1992)
dot icon12/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/05/2025
Appointment of Miss Sarah Elizabeth Beal as a director on 2025-04-28
dot icon07/05/2025
Termination of appointment of Ben Taylor as a director on 2025-04-28
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon29/10/2024
Accounts for a small company made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2022-03-31
dot icon07/06/2022
Registered office address changed from Exchange Court Brabourne Avenue Wolverhampton Business Park Wolverhampton West Midlands WV10 6AU to Bromford Shannon Way Ashchurch Tewkesbury Gloucestershire GL20 8nd on 2022-06-07
dot icon16/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/08/2021
Appointment of Mr Paul Walsh as a director on 2021-08-01
dot icon11/08/2021
Termination of appointment of Robert Nettleton as a director on 2021-08-01
dot icon06/04/2021
Appointment of Mr Ben Taylor as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Darren Lee Gibson as a director on 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon15/12/2020
Accounts for a small company made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon04/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon09/01/2019
Appointment of Mr Robert Nettleton as a director on 2018-11-01
dot icon12/11/2018
Termination of appointment of Philippa Mary Jones as a director on 2018-11-01
dot icon20/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/08/2018
Appointment of Miss Sarah Elizabeth Beal as a secretary on 2018-08-01
dot icon01/08/2018
Termination of appointment of John Wade as a secretary on 2018-08-01
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon09/11/2017
Accounts for a small company made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon08/01/2017
Auditor's resignation
dot icon13/10/2016
Full accounts made up to 2016-03-31
dot icon02/08/2016
Appointment of Mr Darren Lee Gibson as a director on 2016-08-01
dot icon01/08/2016
Appointment of Mr John Wade as a secretary on 2016-08-01
dot icon01/08/2016
Termination of appointment of Andrew Battrum as a director on 2016-08-01
dot icon04/04/2016
Termination of appointment of Brigid Teresa Burbridge as a secretary on 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/11/2015
Statement by Directors
dot icon30/11/2015
Statement of capital on 2015-11-30
dot icon30/11/2015
Solvency Statement dated 17/11/15
dot icon30/11/2015
Resolutions
dot icon17/11/2015
Certificate of re-registration from Public Limited Company to Private
dot icon17/11/2015
Re-registration of Memorandum and Articles
dot icon17/11/2015
Resolutions
dot icon17/11/2015
Re-registration from a public company to a private limited company
dot icon06/10/2015
Full accounts made up to 2015-03-31
dot icon08/04/2015
Appointment of Mrs Brigid Teresa Burbridge as a secretary on 2015-04-01
dot icon08/04/2015
Termination of appointment of Philippa Mary Jones as a secretary on 2015-04-01
dot icon09/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon09/03/2015
Director's details changed for Ms Philippa Mary Jones on 2015-03-09
dot icon08/01/2015
Termination of appointment of Michael Jonathan Kent as a director on 2015-01-01
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon04/03/2014
Director's details changed for Mr Michael Jonathan Kent on 2014-03-04
dot icon29/08/2013
Full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr Michael Jonathan Kent on 2012-11-06
dot icon06/11/2012
Director's details changed for Ms Philippa Mary Jones on 2012-11-06
dot icon06/11/2012
Director's details changed for Mr Andrew Battrum on 2012-11-06
dot icon06/11/2012
Secretary's details changed for Ms Philippa Mary Jones on 2012-11-06
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon26/09/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon04/08/2009
Secretary's change of particulars / philippa jones / 01/01/2009
dot icon04/08/2009
Registered office changed on 04/08/2009 from 9 shaw park business village shaw road bushbury wolverhampton WV10 9LE
dot icon19/02/2009
Director appointed mr andrew battrum
dot icon19/02/2009
Director appointed ms philippa mary jones
dot icon19/02/2009
Appointment terminated director anthony crawford
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 01/08/08; full list of members
dot icon01/08/2008
Appointment terminated director frederick knowles
dot icon07/02/2008
Director's particulars changed
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon10/08/2007
Director's particulars changed
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon07/08/2006
Return made up to 01/08/06; full list of members
dot icon07/08/2006
Full accounts made up to 2006-03-31
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon17/08/2005
Return made up to 01/08/05; full list of members
dot icon22/07/2005
Full accounts made up to 2005-03-31
dot icon25/08/2004
Return made up to 01/08/04; full list of members
dot icon12/07/2004
Full accounts made up to 2004-03-31
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon07/10/2003
Amended full accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 01/08/03; full list of members
dot icon08/07/2003
Full accounts made up to 2003-03-31
dot icon09/08/2002
Return made up to 01/08/02; full list of members
dot icon14/07/2002
Full accounts made up to 2002-03-31
dot icon25/01/2002
Return made up to 09/01/02; full list of members
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 09/01/01; full list of members
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon26/01/2000
Return made up to 09/01/00; full list of members
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Return made up to 09/01/99; change of members
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon13/08/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon02/04/1998
Auditor's resignation
dot icon20/03/1998
New secretary appointed
dot icon20/03/1998
Secretary resigned
dot icon21/01/1998
Return made up to 09/01/98; full list of members
dot icon09/10/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
Secretary resigned
dot icon28/06/1997
Resolutions
dot icon20/05/1997
Registered office changed on 20/05/97 from: 17 gay street bath BA1 2PH
dot icon19/05/1997
Secretary resigned
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Director resigned
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon11/04/1997
Resolutions
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Miscellaneous
dot icon31/01/1997
Return made up to 09/01/97; no change of members
dot icon04/12/1996
Secretary resigned
dot icon04/12/1996
New secretary appointed
dot icon09/10/1996
Resolutions
dot icon21/06/1996
Full accounts made up to 1995-12-31
dot icon05/01/1996
Return made up to 09/01/96; full list of members
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon10/02/1995
Ad 01/04/92--------- £ si [email protected]
dot icon09/02/1995
Return made up to 09/01/95; no change of members
dot icon02/11/1994
Registered office changed on 02/11/94 from: 20 regent street london SW1Y 4PZ
dot icon12/09/1994
Director's particulars changed
dot icon09/06/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
Return made up to 09/01/94; no change of members
dot icon26/08/1993
Memorandum and Articles of Association
dot icon26/08/1993
Resolutions
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
Return made up to 09/01/93; full list of members
dot icon20/01/1993
Ad 06/04/92--------- £ si [email protected]=577 £ ic 2492247/2492824
dot icon27/07/1992
Location of register of members
dot icon27/07/1992
Location of debenture register
dot icon27/07/1992
Location of register of directors' interests
dot icon05/06/1992
Ad 06/04/92--------- £ si [email protected]=187056 £ ic 2305191/2492247
dot icon05/06/1992
Ad 05/04/92--------- £ si [email protected]=333 £ ic 2304858/2305191
dot icon05/06/1992
Ad 01/04/92--------- £ si [email protected]=514545 £ ic 1790313/2304858
dot icon05/06/1992
Ad 17/03/92--------- £ si [email protected]=190707 £ ic 1599606/1790313
dot icon05/06/1992
Ad 09/03/92--------- £ si [email protected]=1549604 £ ic 50002/1599606
dot icon05/06/1992
Ad 20/02/92--------- £ si [email protected]=50000 £ ic 2/50002
dot icon18/05/1992
Director resigned;new director appointed
dot icon01/05/1992
New director appointed
dot icon28/02/1992
Resolutions
dot icon28/02/1992
Resolutions
dot icon26/02/1992
Certificate of authorisation to commence business and borrow
dot icon26/02/1992
Application to commence business
dot icon16/02/1992
Accounting reference date notified as 31/12
dot icon23/01/1992
Prospectus
dot icon20/01/1992
Certificate of change of name
dot icon09/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Darren Lee
Director
01/08/2016 - 31/03/2021
13
Beal, Sarah Elizabeth
Director
28/04/2025 - Present
5
Taylor, Ben
Director
31/03/2021 - 28/04/2025
3
Walsh, Paul
Director
01/08/2021 - Present
3

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 BROMFORD ASSURED HOMES LIMITED

BROMFORD ASSURED HOMES LIMITED is an(a) Active company incorporated on 09/01/1992 with the registered office located at Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire GL20 8ND. There are currently 2 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 BROMFORD ASSURED HOMES LIMITED?

toggle

BROMFORD ASSURED HOMES LIMITED is currently Active. It was registered on 09/01/1992 .

Where is BROMFORD ASSURED HOMES LIMITED located?

toggle

BROMFORD ASSURED HOMES LIMITED is registered at Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire GL20 8ND.

What does BROMFORD ASSURED HOMES LIMITED do?

toggle

BROMFORD ASSURED HOMES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BROMFORD ASSURED HOMES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-05 with no updates.