BROMLEY PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROMLEY PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05320494

Incorporation date

23/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon23/02/2026
Appointment of Miss Ciara May Liston as a director on 2023-03-23
dot icon13/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon03/11/2025
Appointment of Ms Lydia Karen Finch as a director on 2025-10-31
dot icon14/10/2025
Termination of appointment of Suzy Burroughs as a director on 2025-10-14
dot icon15/09/2025
Appointment of Mrs Suzy Burroughs as a director on 2025-09-10
dot icon14/08/2025
Appointment of Ms Ainslee Ann Wilton as a director on 2025-08-14
dot icon14/08/2025
Director's details changed for Ms Ainslee Ann Wilton on 2025-08-14
dot icon12/08/2025
Appointment of Dr Katrina Louise Abernethy as a director on 2025-08-12
dot icon12/08/2025
Appointment of Mr Aiden Sean Marti Yates as a director on 2025-08-12
dot icon22/07/2025
Director's details changed for Ms Hanna Myslicka on 2025-07-21
dot icon28/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon13/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/05/2024
Termination of appointment of Joanne Catherine How as a director on 2024-05-09
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon10/11/2023
Termination of appointment of Praveen Peddu as a director on 2023-11-10
dot icon31/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon15/09/2022
Termination of appointment of Simon John Michael Devonald as a director on 2022-09-01
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/08/2022
Termination of appointment of Benjamin Thomas Stevens as a director on 2022-08-24
dot icon05/05/2022
Director's details changed for Ms Hanna Nia Myslicka on 2022-05-05
dot icon03/05/2022
Appointment of Mr Benjamin Thomas Stevens as a director on 2022-04-26
dot icon03/05/2022
Appointment of Ms Hanna Nia Myslicka as a director on 2022-04-28
dot icon04/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon23/12/2020
Director's details changed for Mr Simon John Michael Devonald on 2020-12-01
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/07/2020
Termination of appointment of Allison Elizabeth Simpson as a director on 2020-07-17
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Notification of a person with significant control statement
dot icon03/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon03/01/2018
Withdrawal of a person with significant control statement on 2018-01-03
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/09/2017
Termination of appointment of Graham Symes as a director on 2017-09-07
dot icon03/07/2017
Termination of appointment of Lee Phillip Khan Bourne as a director on 2017-06-30
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-23 no member list
dot icon24/12/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-12-24
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-23 no member list
dot icon23/12/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2014-12-23
dot icon09/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-23 no member list
dot icon23/12/2013
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN on 2013-12-23
dot icon23/12/2013
Director's details changed for Mr Simon John Michael Devonald on 2013-03-31
dot icon23/12/2013
Secretary's details changed for Trinity Nominees No.1 Limited on 2013-03-31
dot icon26/11/2013
Termination of appointment of Simon Bryant as a director
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-23 no member list
dot icon24/12/2012
Termination of appointment of Gary Halstead as a director
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-23 no member list
dot icon26/08/2011
Termination of appointment of Ilka Nash as a director
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-23 no member list
dot icon27/09/2010
Appointment of Mr Simon John Michael Devonald as a director
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-23 no member list
dot icon29/12/2009
Director's details changed for Gary Stuart Halstead on 2009-12-29
dot icon29/12/2009
Secretary's details changed for Trinity Nominees No.1 Limited on 2009-12-29
dot icon29/12/2009
Director's details changed for Dr Praveen Peddu on 2009-12-29
dot icon29/12/2009
Director's details changed for Allison Elizabeth Simpson on 2009-12-29
dot icon29/12/2009
Director's details changed for Ilka Priscilla Nash on 2009-12-29
dot icon29/12/2009
Director's details changed for Lee Phillip Khan Bourne on 2009-12-29
dot icon29/12/2009
Director's details changed for Simon Bryant on 2009-12-29
dot icon29/12/2009
Director's details changed for Joanne Catherine How on 2009-12-29
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/07/2009
Appointment terminated director clive brazier
dot icon08/04/2009
Annual return made up to 23/12/08
dot icon07/04/2009
Secretary appointed trinity nominees no.1 LIMITED
dot icon07/04/2009
Registered office changed on 07/04/2009 from 1 st henara's court 1 brady drive bromley kent BR1 2FE
dot icon07/04/2009
Appointment terminated secretary rachel knight
dot icon27/10/2008
Registered office changed on 27/10/2008 from eversheds house 70 greatbridgewater street manchester M1 5ES
dot icon27/10/2008
Director appointed graham symes
dot icon27/10/2008
Director appointed allison elizabeth simpson
dot icon27/10/2008
Director appointed dr praveen peddu
dot icon27/10/2008
Director appointed ilka priscilla nash
dot icon27/10/2008
Director appointed lee phillip khan bourne
dot icon27/10/2008
Director appointed joanne catherine how
dot icon27/10/2008
Director appointed gary stuart halstead
dot icon27/10/2008
Director appointed simon bryant
dot icon27/10/2008
Director appointed dr clive brazier
dot icon27/10/2008
Secretary appointed rachel mary knight
dot icon22/10/2008
Appointment terminated secretary eversecretary LIMITED
dot icon22/10/2008
Appointment terminated director everdirector LIMITED
dot icon18/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/01/2008
Annual return made up to 23/12/07
dot icon02/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/02/2007
Resolutions
dot icon15/01/2007
Annual return made up to 23/12/06
dot icon09/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/01/2006
Annual return made up to 23/12/05
dot icon18/01/2005
Resolutions
dot icon23/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Peddu, Praveen, Dr
Director
22/10/2008 - 10/11/2023
7
How, Joanne Catherine
Director
22/10/2008 - 09/05/2024
1
Myslicka, Hanna
Director
28/04/2022 - Present
-
Abernethy, Katrina Louise, Dr
Director
12/08/2025 - Present
-
Yates, Aiden Sean Marti
Director
12/08/2025 - Present
-

Persons with Significant Control

2
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 PARK MANAGEMENT COMPANY LIMITED

BROMLEY PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/12/2004 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. 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 PARK MANAGEMENT COMPANY LIMITED?

toggle

BROMLEY PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/12/2004 .

Where is BROMLEY PARK MANAGEMENT COMPANY LIMITED located?

toggle

BROMLEY PARK MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does BROMLEY PARK MANAGEMENT COMPANY LIMITED do?

toggle

BROMLEY PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROMLEY PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Miss Ciara May Liston as a director on 2023-03-23.