BROMGROVE LIMITED

Register to unlock more data on OkredoRegister

BROMGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07162436

Incorporation date

18/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Queensberry House,, 106 Queens Road,, Brighton,, East Sussex, BN1 3XFCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2010)
dot icon26/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon30/01/2024
Change of details for Mr Venu Raman Kumar as a person with significant control on 2024-01-30
dot icon05/09/2023
Notification of Venu Raman Kumar as a person with significant control on 2023-09-05
dot icon13/05/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon13/05/2023
Resolutions
dot icon22/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Director's details changed for Mr Raman Kumar on 2023-03-21
dot icon24/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Registered office address changed from , 3rd Floor, Queenberry House 106 Queens Road, Brighton, East Sussex, BN1 3XF, England to 3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, BN1 3XF on 2022-03-11
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon14/01/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon15/03/2020
Registered office address changed from , Queensberry House 3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, BN1 3XF, England to 3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, BN1 3XF on 2020-03-15
dot icon15/03/2020
Registered office address changed from , 13th Floor, City Tower Piccadilly Plaza, Manchester, M1 4BT, England to 3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, BN1 3XF on 2020-03-15
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon19/01/2020
Micro company accounts made up to 2019-12-31
dot icon15/01/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon11/06/2019
Termination of appointment of Thomas Anthony Bellis as a secretary on 2019-06-11
dot icon11/06/2019
Termination of appointment of Thomas Anthony Bellis as a director on 2019-06-11
dot icon11/06/2019
Cessation of Thomas Anthony Bellis as a person with significant control on 2019-06-11
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon19/02/2018
Registered office address changed from , Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR to 3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, BN1 3XF on 2018-02-19
dot icon22/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon19/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon24/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon25/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-13
dot icon14/01/2015
Appointment of Mr Raman Kumar as a director on 2015-01-13
dot icon10/06/2014
Termination of appointment of Yasser Abass as a director
dot icon23/05/2014
Appointment of Mr Thomas Anthony Bellis as a secretary
dot icon23/05/2014
Appointment of Mr Yasser Abass as a director
dot icon23/05/2014
Appointment of Mr Jamie Alexander Mcginlay as a director
dot icon23/05/2014
Appointment of Mr Thomas Anthony Bellis as a director
dot icon23/05/2014
Accounts for a dormant company made up to 2014-02-28
dot icon23/05/2014
Termination of appointment of Ceri John as a director
dot icon08/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon25/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon15/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Ceri John on 2012-03-15
dot icon16/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon28/02/2011
Registered office address changed from , 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, Wales on 2011-02-28
dot icon18/02/2010
Certificate of change of name
dot icon18/02/2010
Change of name notice
dot icon18/02/2010
Registered office address changed from , the Belfrey Rankine Heights Lochmaben, Lockerbie, Dumfriesshire, DG11 1LJ, United Kingdom on 2010-02-18
dot icon18/02/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£57,559.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
31.71K
-
0.00
57.56K
-
2021
4
31.71K
-
0.00
57.56K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

31.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.56K £Ascended- *

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
Ceri Richard John
Director
18/02/2010 - 22/05/2014
5330
Mr Thomas Anthony Bellis
Director
22/05/2014 - 11/06/2019
4
Mr Jamie Alexander Mcginlay
Director
22/05/2014 - Present
1
Kumar, Raman
Director
13/01/2015 - Present
-
Abass, Yasser
Director
22/05/2014 - 10/06/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROMGROVE LIMITED

BROMGROVE LIMITED is an(a) Active company incorporated on 18/02/2010 with the registered office located at 3rd Floor, Queensberry House,, 106 Queens Road,, Brighton,, East Sussex, BN1 3XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMGROVE LIMITED?

toggle

BROMGROVE LIMITED is currently Active. It was registered on 18/02/2010 .

Where is BROMGROVE LIMITED located?

toggle

BROMGROVE LIMITED is registered at 3rd Floor, Queensberry House,, 106 Queens Road,, Brighton,, East Sussex, BN1 3XF.

What does BROMGROVE LIMITED do?

toggle

BROMGROVE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BROMGROVE LIMITED have?

toggle

BROMGROVE LIMITED had 4 employees in 2021.

What is the latest filing for BROMGROVE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-18 with no updates.