BROMLEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

BROMLEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03697390

Incorporation date

19/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School The Old School, School Lane, Blymhill, Staffordshire TF11 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1999)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/08/2022
Registered office address changed from C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF United Kingdom to The Old School the Old School School Lane Blymhill Staffordshire TF11 8LJ on 2022-08-10
dot icon10/08/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/08/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/09/2018
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon17/02/2017
Satisfaction of charge 2 in full
dot icon17/02/2017
Satisfaction of charge 1 in full
dot icon17/02/2017
Satisfaction of charge 7 in full
dot icon17/02/2017
Satisfaction of charge 3 in full
dot icon17/02/2017
Satisfaction of charge 4 in full
dot icon17/02/2017
Satisfaction of charge 9 in full
dot icon17/02/2017
Satisfaction of charge 5 in full
dot icon17/02/2017
Satisfaction of charge 10 in full
dot icon17/02/2017
Satisfaction of charge 14 in full
dot icon17/02/2017
Satisfaction of charge 6 in full
dot icon17/02/2017
Satisfaction of charge 11 in full
dot icon17/02/2017
Satisfaction of charge 15 in full
dot icon17/02/2017
Satisfaction of charge 8 in full
dot icon17/02/2017
Satisfaction of charge 13 in full
dot icon17/02/2017
Satisfaction of charge 12 in full
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Registered office address changed from C/O Stonegate Trinity 2nd Floor, Quayside Tower Broad Street Birmingham B1 2HF to C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF on 2016-06-28
dot icon09/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon25/03/2015
Previous accounting period extended from 2014-06-30 to 2014-12-31
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/04/2014
Termination of appointment of Rebecca Shorthouse as a director
dot icon25/04/2014
Director's details changed for Ian Stuart Shorthouse on 2014-04-25
dot icon25/04/2014
Termination of appointment of Rebecca Shorthouse as a secretary
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/04/2013
Registered office address changed from C/O C/O Smith & Williamson 19 George Road Edgbaston Birmingham B15 1NU United Kingdom on 2013-04-03
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon20/02/2012
Registered office address changed from C/O Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 2012-02-20
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon11/02/2010
Director's details changed for Rebecca Mary Shorthouse on 2010-01-18
dot icon11/02/2010
Director's details changed for Ian Stuart Shorthouse on 2010-01-18
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon11/02/2009
Return made up to 19/01/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon12/04/2008
Duplicate mortgage certificatecharge no:13
dot icon07/04/2008
Duplicate mortgage certificatecharge no:13
dot icon02/02/2008
Particulars of mortgage/charge
dot icon21/01/2008
Return made up to 19/01/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/10/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon01/06/2007
Registered office changed on 01/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/01/2007
Return made up to 19/01/07; full list of members
dot icon15/02/2006
Return made up to 19/01/06; full list of members
dot icon14/02/2006
Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU
dot icon10/01/2006
Registered office changed on 10/01/06 from: 24 calthorpe road edgbaston birmingham B15 1RP
dot icon31/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon01/02/2005
Return made up to 19/01/05; full list of members
dot icon30/11/2004
Particulars of mortgage/charge
dot icon14/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon30/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/02/2004
Return made up to 19/01/04; full list of members
dot icon04/11/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/02/2003
Return made up to 19/01/03; full list of members
dot icon23/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon09/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/01/2002
Return made up to 19/01/02; full list of members
dot icon15/09/2001
Particulars of mortgage/charge
dot icon29/01/2001
Return made up to 19/01/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-06-30
dot icon18/08/2000
Ad 04/08/00--------- £ si 998@1=998 £ ic 2/1000
dot icon17/08/2000
Particulars of mortgage/charge
dot icon25/01/2000
Return made up to 19/01/00; full list of members
dot icon17/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon17/05/1999
Secretary's particulars changed;director's particulars changed
dot icon17/05/1999
Director's particulars changed
dot icon17/05/1999
Accounting reference date extended from 31/01/00 to 30/06/00
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New secretary appointed;new director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
dot icon19/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-32.77 % *

* during past year

Cash in Bank

£463,062.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
185.55K
-
0.00
688.75K
-
2022
1
140.59K
-
0.00
463.06K
-
2022
1
140.59K
-
0.00
463.06K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

140.59K £Descended-24.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

463.06K £Descended-32.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shorthouse, Ian Stuart
Director
19/01/1999 - Present
9
Wayne, Yvonne
Nominee Director
18/01/1999 - 18/01/1999
3393
Wayne, Harold
Nominee Secretary
18/01/1999 - 18/01/1999
1305
Shorthouse, Rebecca Mary
Director
18/01/1999 - 24/04/2014
1
Shorthouse, Rebecca Mary
Secretary
18/01/1999 - 24/04/2014
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROMLEY ESTATES LIMITED

BROMLEY ESTATES LIMITED is an(a) Active company incorporated on 19/01/1999 with the registered office located at The Old School The Old School, School Lane, Blymhill, Staffordshire TF11 8LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMLEY ESTATES LIMITED?

toggle

BROMLEY ESTATES LIMITED is currently Active. It was registered on 19/01/1999 .

Where is BROMLEY ESTATES LIMITED located?

toggle

BROMLEY ESTATES LIMITED is registered at The Old School The Old School, School Lane, Blymhill, Staffordshire TF11 8LJ.

What does BROMLEY ESTATES LIMITED do?

toggle

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

How many employees does BROMLEY ESTATES LIMITED have?

toggle

BROMLEY ESTATES LIMITED had 1 employees in 2022.

What is the latest filing for BROMLEY ESTATES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.