BROMFORD GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROMFORD GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02853558

Incorporation date

15/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1993)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/10/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon02/05/2025
Secretary's details changed for Principle Estate Services on 2025-05-01
dot icon02/05/2025
Registered office address changed from 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2025-05-02
dot icon01/05/2025
Registered office address changed from Pennycuick Collins 54 Hagley Road Birmingham B16 8PE United Kingdom to 137 Newhall Street Birmingham B3 1SF on 2025-05-01
dot icon01/05/2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 2025-04-17
dot icon01/05/2025
Appointment of Principle Estate Services as a secretary on 2025-04-18
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon08/08/2024
Appointment of Anja Maria Plumb as a director on 2024-08-07
dot icon03/07/2024
Termination of appointment of Vera Eileen Dean as a director on 2024-06-25
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2023
Appointment of Mr Mark William Charles Demers as a director on 2023-09-18
dot icon14/11/2023
Appointment of Mr Thomas James Loy as a director on 2023-09-18
dot icon29/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon26/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon01/08/2022
Appointment of Mrs Vera Eileen Dean as a director on 2022-08-01
dot icon04/07/2022
Termination of appointment of Thomas James Loy as a director on 2022-06-22
dot icon04/07/2022
Termination of appointment of Daniel Parkinson Witte as a director on 2022-06-22
dot icon04/07/2022
Appointment of Ms Sue Mary Butcher as a director on 2022-06-21
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Archie Menzies as a director on 2022-06-21
dot icon23/06/2022
Termination of appointment of Anne Gillian Cowin as a director on 2022-06-21
dot icon26/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13
dot icon26/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13
dot icon15/02/2022
Termination of appointment of Mark William Charles Demers as a director on 2022-02-15
dot icon17/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Appointment of Mr Daniel Parkinson Witte as a director on 2021-07-14
dot icon07/07/2021
Appointment of Lady Anne Gillian Cowin as a director on 2021-07-07
dot icon02/07/2021
Appointment of Mr Thomas James Loy as a director on 2021-07-02
dot icon01/07/2021
Termination of appointment of Jane Batty as a director on 2021-07-01
dot icon24/03/2021
Termination of appointment of Rachna Shah as a director on 2021-03-24
dot icon15/02/2021
Termination of appointment of Vera Eileen Dean as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Ashleigh Sharman as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of Florence Marion Clarke as a director on 2021-02-08
dot icon28/01/2021
Appointment of Mr Mark William Charles Demers as a director on 2021-01-26
dot icon19/01/2021
Appointment of Mr Archie Menzies as a director on 2021-01-19
dot icon15/01/2021
Appointment of Miss Rachna Shah as a director on 2021-01-15
dot icon15/01/2021
Termination of appointment of Sue Mary Butcher as a director on 2021-01-15
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon17/04/2020
Termination of appointment of Mark William Charles Demers as a director on 2020-04-17
dot icon21/02/2020
Registered office address changed from 54 Hagley Road 54 Hagley Road Birmingham B16 8PE to Pennycuick Collins 54 Hagley Road Birmingham B16 8PE on 2020-02-21
dot icon21/02/2020
Director's details changed for Mr Ashleigh Sharman on 2020-02-21
dot icon21/02/2020
Director's details changed for Mr Mark William Charles Demers on 2020-02-21
dot icon21/02/2020
Director's details changed for Florence Marion Clarke on 2020-02-21
dot icon21/02/2020
Director's details changed for Sue Mary Butcher on 2020-02-21
dot icon21/02/2020
Secretary's details changed for Mrs Lyndsey Cannon-Leach on 2020-02-21
dot icon21/02/2020
Director's details changed for Jane Batty on 2020-02-21
dot icon21/02/2020
Director's details changed for Mrs Vera Eileen Dean on 2020-02-21
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon23/07/2019
Termination of appointment of Archie Menzies as a director on 2019-07-23
dot icon20/05/2019
Director's details changed for Mr Archie Menzies on 2019-05-19
dot icon20/05/2019
Director's details changed for Mr Mark William Charles Demers on 2019-05-19
dot icon20/05/2019
Director's details changed for Florence Marion Clarke on 2019-05-19
dot icon20/05/2019
Director's details changed for Mrs Vera Eileen Dean on 2019-05-19
dot icon20/05/2019
Director's details changed for Sue Mary Butcher on 2019-05-19
dot icon20/05/2019
Director's details changed for Jane Batty on 2019-05-19
dot icon20/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Director's details changed for Mr Mark William Charles Demers on 2018-07-05
dot icon05/07/2018
Director's details changed for Mrs Vera Eileen Dean on 2018-07-05
dot icon05/07/2018
Appointment of Mrs Vera Eileen Dean as a director on 2018-06-27
dot icon04/07/2018
Appointment of Mr Mark William Charles Demers as a director on 2018-06-27
dot icon28/11/2017
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2017-11-28
dot icon28/11/2017
Termination of appointment of Peter Neville Dening as a secretary on 2017-11-28
dot icon18/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Termination of appointment of Angela Sonia Cater as a director on 2017-01-05
dot icon15/11/2016
Appointment of Mr Archie Menzies as a director on 2016-11-15
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon16/09/2016
Termination of appointment of Paul George Dean as a director on 2016-09-16
dot icon01/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Registered office address changed from 9 the Square 111 Broad Street Birmingham B15 1AS to 54 Hagley Road 54 Hagley Road Birmingham B16 8PE on 2015-02-19
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon24/03/2014
Termination of appointment of Scott Bentley as a director
dot icon07/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Termination of appointment of Franklin Hood as a director
dot icon08/03/2013
Appointment of Mr Scott Bentley as a director
dot icon16/10/2012
Appointment of Mr Ashleigh Sharman as a director
dot icon26/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Termination of appointment of Sheila Howell as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon19/07/2011
Appointment of Mr Paul George Dean as a director
dot icon16/11/2010
Appointment of Ms Angela Sonia Cater as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon21/09/2010
Director's details changed for Franklin Edward Hood on 2009-10-01
dot icon21/09/2010
Director's details changed for Sue Mary Butcher on 2009-10-01
dot icon21/09/2010
Director's details changed for Florence Marion Clarke on 2009-10-01
dot icon21/09/2010
Director's details changed for Sheila June Howell on 2009-10-01
dot icon21/09/2010
Director's details changed for Jane Batty on 2009-10-01
dot icon30/07/2010
Termination of appointment of Sonia Ahmed as a director
dot icon14/10/2009
Amended accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 15/09/09; full list of members
dot icon31/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/10/2008
Return made up to 15/09/08; full list of members
dot icon10/10/2008
Location of register of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Secretary appointed mr peter neville dening
dot icon18/06/2008
Appointment terminated secretary robert brown
dot icon05/10/2007
Return made up to 15/09/07; full list of members
dot icon05/07/2007
New director appointed
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 15/09/06; full list of members
dot icon09/10/2006
New director appointed
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 15/09/05; change of members
dot icon14/06/2006
New secretary appointed
dot icon14/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon30/11/2005
Registered office changed on 30/11/05 from: 13 portland road edgbaston birmingham west midlands B16 9HN
dot icon30/11/2005
Secretary resigned;director resigned
dot icon13/01/2005
Return made up to 15/09/04; full list of members
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 15/09/03; change of members
dot icon18/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon07/11/2002
Return made up to 15/09/02; change of members
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon08/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 15/09/01; full list of members
dot icon14/11/2001
Registered office changed on 14/11/01 from: wenham major 89 cornwall street birmingham west midlands B3 3BY
dot icon19/10/2001
Accounts made up to 2000-12-31
dot icon02/10/2000
Return made up to 15/09/00; no change of members
dot icon02/10/2000
New director appointed
dot icon07/08/2000
Accounts made up to 1999-12-31
dot icon10/11/1999
Accounts made up to 1998-12-31
dot icon22/09/1999
Return made up to 15/09/99; no change of members
dot icon26/10/1998
Return made up to 15/09/98; full list of members
dot icon26/08/1998
Accounts made up to 1997-12-31
dot icon12/05/1998
Registered office changed on 12/05/98 from: lloyd house farm park sampson road sparkbrook birmingham B11 1JZ
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
Secretary resigned
dot icon21/01/1998
Secretary resigned
dot icon22/12/1997
Return made up to 15/09/97; full list of members
dot icon22/12/1997
New director appointed
dot icon24/11/1997
New secretary appointed
dot icon03/09/1997
Accounts made up to 1996-12-31
dot icon03/09/1997
Secretary resigned
dot icon17/10/1996
Return made up to 15/09/96; full list of members
dot icon26/09/1996
Accounts made up to 1995-12-31
dot icon07/11/1995
New secretary appointed
dot icon07/11/1995
Return made up to 15/09/95; change of members
dot icon24/10/1995
New secretary appointed
dot icon06/04/1995
Accounts made up to 1994-12-31
dot icon07/10/1994
Return made up to 15/09/94; full list of members
dot icon12/09/1994
Secretary resigned;new secretary appointed
dot icon21/01/1994
Secretary resigned;new secretary appointed
dot icon21/12/1993
Secretary resigned;new director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon26/11/1993
Director resigned;new director appointed
dot icon26/11/1993
New director appointed
dot icon26/11/1993
New director appointed
dot icon26/11/1993
New director appointed
dot icon26/11/1993
New secretary appointed
dot icon26/11/1993
New director appointed
dot icon26/11/1993
Accounting reference date notified as 31/12
dot icon26/11/1993
Ad 11/11/93--------- £ si 24@1=24 £ ic 2/26
dot icon26/11/1993
Registered office changed on 26/11/93 from: c/o needham & james windsor house temple row birmingham, west midlands B2 5LF
dot icon19/11/1993
New director appointed
dot icon15/09/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-35.05 % *

* during past year

Cash in Bank

£2,502.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.53K
-
0.00
3.85K
-
2022
0
2.18K
-
0.00
2.50K
-
2022
0
2.18K
-
0.00
2.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.18K £Descended-38.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.50K £Descended-35.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNYCUICK COLLINS LIMITED
Corporate Secretary
13/04/2022 - 17/04/2025
120
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
18/04/2025 - Present
144
Menzies, Archie
Director
15/11/2016 - 23/07/2019
2
Menzies, Archie
Director
19/01/2021 - 21/06/2022
2
Demers, Mark William Charles
Director
18/09/2023 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMFORD GARDENS MANAGEMENT LIMITED

BROMFORD GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 15/09/1993 with the registered office located at C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMFORD GARDENS MANAGEMENT LIMITED?

toggle

BROMFORD GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 15/09/1993 .

Where is BROMFORD GARDENS MANAGEMENT LIMITED located?

toggle

BROMFORD GARDENS MANAGEMENT LIMITED is registered at C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF.

What does BROMFORD GARDENS MANAGEMENT LIMITED do?

toggle

BROMFORD GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROMFORD GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.