BROMLEY EXPERTS BY EXPERIENCE

Register to unlock more data on OkredoRegister

BROMLEY EXPERTS BY EXPERIENCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07976417

Incorporation date

05/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anerley Town Hall And Business Centre Anerley Road, Anerley, London SE20 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2012)
dot icon18/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon17/03/2026
Termination of appointment of Kayley Jeffereys as a director on 2026-03-17
dot icon27/02/2026
Appointment of Mr George Yousri Mouner Bolous Hana as a director on 2026-02-23
dot icon27/02/2026
Appointment of Mr Tiwonge Welsen Mwase-Vuma as a director on 2026-02-26
dot icon19/01/2026
Appointment of Mr Chukwunweike Simon Etuka as a director on 2026-01-07
dot icon16/01/2026
Termination of appointment of Manishta Sunnia as a director on 2026-01-16
dot icon02/12/2025
Termination of appointment of Tanya Smith as a director on 2025-11-28
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Termination of appointment of Neil Martin Livingstone as a director on 2024-12-02
dot icon29/11/2024
Secretary's details changed for Mrs Nicola Avril Burgess on 2024-11-29
dot icon29/11/2024
Termination of appointment of David Anthony Jai Persad as a director on 2024-11-29
dot icon28/10/2024
Appointment of Mrs Manishta Sunnia as a director on 2024-10-15
dot icon28/10/2024
Appointment of Mrs Ifueko Iyabo Irene Karibi-Whyte as a director on 2024-10-15
dot icon04/10/2024
Registered office address changed from 21 Imperial House, Ground Floor North Street Bromley Kent BR1 1SD England to Anerley Town Hall and Business Centre Anerley Road Anerley London SE20 8BD on 2024-10-04
dot icon05/09/2024
Termination of appointment of Joanne Maria Munn as a secretary on 2024-08-31
dot icon05/09/2024
Appointment of Mrs Nicola Avril Burgess as a secretary on 2024-09-01
dot icon07/08/2024
Appointment of Ms Kathryn Clara Emelda Mitchell as a director on 2024-08-07
dot icon18/07/2024
Termination of appointment of Simon David Jeal as a director on 2024-07-10
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon26/01/2024
Registered office address changed from C/O Lewis House 30 Beckenham Road Beckenham Kent BR3 4LS to 21 Imperial House, Ground Floor North Street Bromley Kent BR1 1SD on 2024-01-26
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Termination of appointment of Rubina Badrudin Sutton as a director on 2023-11-08
dot icon02/06/2023
Appointment of Miss Kayley Jeffereys as a director on 2022-12-03
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Termination of appointment of Katie Simpson-Smith as a director on 2022-08-18
dot icon05/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon24/02/2022
Notification of a person with significant control statement
dot icon08/02/2022
Cessation of Nick James Grayson as a person with significant control on 2022-02-08
dot icon01/02/2022
Appointment of Mrs. Joanne Maria Munn as a secretary on 2021-11-24
dot icon30/01/2022
Appointment of Mr David Jai Persad as a director on 2021-12-07
dot icon11/01/2022
Termination of appointment of Rishna Unadkat as a secretary on 2021-12-07
dot icon11/01/2022
Appointment of Ms. Rubina Badrudin Sutton as a director on 2021-12-07
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Memorandum and Articles of Association
dot icon25/11/2021
Resolutions
dot icon23/11/2021
Certificate of change of name
dot icon23/11/2021
Change of name
dot icon23/11/2021
Change of name notice
dot icon23/11/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon02/07/2021
Notification of Nick James Grayson as a person with significant control on 2021-06-24
dot icon27/05/2021
Cessation of Stewart Rowland Tight as a person with significant control on 2021-05-24
dot icon27/05/2021
Termination of appointment of Stewart Rowland Tight as a director on 2021-05-24
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Appointment of Mr Simon David Jeal as a director on 2020-12-14
dot icon17/09/2020
Appointment of Mr Neil Martin Livingstone as a director on 2020-09-14
dot icon17/09/2020
Appointment of Ms Katie Simpson-Smith as a director on 2020-09-14
dot icon20/07/2020
Notification of Stewart Rowland Tight as a person with significant control on 2020-03-17
dot icon20/07/2020
Cessation of Barry David Mcdonald as a person with significant control on 2020-03-17
dot icon29/04/2020
Termination of appointment of Edmund Peter Lynch as a director on 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Termination of appointment of George Yousri Hana as a director on 2018-07-10
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Termination of appointment of Joanne Maria Munn as a director on 2017-12-08
dot icon14/07/2017
Appointment of Mr George Yousri Hana as a director on 2017-07-14
dot icon12/07/2017
Termination of appointment of Barry David Mcdonald as a director on 2017-06-30
dot icon12/07/2017
Termination of appointment of Justine Lee Jones as a director on 2017-06-30
dot icon12/07/2017
Termination of appointment of Richard Charles Nigel Hemsley as a director on 2017-06-30
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-05 no member list
dot icon15/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/05/2015
Appointment of Miss Rishna Unadkat as a secretary on 2015-04-10
dot icon15/05/2015
Termination of appointment of Rishna Unadkat as a director on 2015-05-15
dot icon30/04/2015
Appointment of Ms Tanya Smith as a director on 2015-04-10
dot icon21/04/2015
Appointment of Miss Rishna Unadkat as a director on 2015-04-10
dot icon20/04/2015
Termination of appointment of Joanna Caroline Garnett-Frizelle as a secretary on 2015-04-10
dot icon09/03/2015
Annual return made up to 2015-03-05 no member list
dot icon18/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Termination of appointment of Richard Alan Comaish as a director on 2014-08-13
dot icon07/03/2014
Annual return made up to 2014-03-05 no member list
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Appointment of Mr Richard Charles Nigel Hemsley as a director
dot icon02/04/2013
Annual return made up to 2013-03-05 no member list
dot icon29/03/2013
Appointment of Joanne Maria Munn as a director
dot icon29/03/2013
Appointment of Edmund Peter Lynch as a director
dot icon29/03/2013
Appointment of Stewart Rowland Tight as a director
dot icon29/03/2013
Director's details changed for Richard Alan Comaish on 2013-03-29
dot icon29/03/2013
Director's details changed for Justine Lee Jones on 2013-03-29
dot icon29/03/2013
Director's details changed for Barry David Mcdonald on 2013-03-29
dot icon29/03/2013
Secretary's details changed for Joanna Caroline Garnett-Frizelle on 2013-03-28
dot icon27/03/2013
Registered office address changed from Community House South Street Bromley Kent BR1 1RH on 2013-03-27
dot icon19/03/2013
Termination of appointment of Albert Clay as a director
dot icon26/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon05/03/2012
Incorporation of a Community Interest Company

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
05/03/2026
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

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Tanya
Director
10/04/2015 - 28/11/2025
-
Mr Stewart Rowland Tight
Director
13/03/2013 - 24/05/2021
-
Jai Persad, David Anthony
Director
07/12/2021 - 29/11/2024
7
Munn, Joanne Maria
Director
13/03/2013 - 08/12/2017
1
Mr Barry David Mcdonald
Director
05/03/2012 - 30/06/2017
-

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+
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 BROMLEY EXPERTS BY EXPERIENCE

BROMLEY EXPERTS BY EXPERIENCE is an(a) Active company incorporated on 05/03/2012 with the registered office located at Anerley Town Hall And Business Centre Anerley Road, Anerley, London SE20 8BD. There are currently 6 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 BROMLEY EXPERTS BY EXPERIENCE?

toggle

BROMLEY EXPERTS BY EXPERIENCE is currently Active. It was registered on 05/03/2012 .

Where is BROMLEY EXPERTS BY EXPERIENCE located?

toggle

BROMLEY EXPERTS BY EXPERIENCE is registered at Anerley Town Hall And Business Centre Anerley Road, Anerley, London SE20 8BD.

What does BROMLEY EXPERTS BY EXPERIENCE do?

toggle

BROMLEY EXPERTS BY EXPERIENCE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BROMLEY EXPERTS BY EXPERIENCE?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-05 with no updates.