BROMLEY PROPERTY RESOURCES LIMITED

Register to unlock more data on OkredoRegister

BROMLEY PROPERTY RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04640265

Incorporation date

17/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Castle Street, Canterbury CT1 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon17/07/2025
Micro company accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/07/2020
Registered office address changed from 42 High Street Tunbridge Wells Kent TN1 1XF to 5 Castle Street Canterbury CT1 2FG on 2020-07-20
dot icon18/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon25/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon11/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/10/2014
Registered office address changed from C/O Mbm Consultants Floor 3 No 4 High Street Tunbridge Wells Kent TN1 1XF England to 42 High Street Tunbridge Wells Kent TN1 1XF on 2014-10-20
dot icon20/10/2014
Secretary's details changed for Mr Douglas Goundry on 2014-10-18
dot icon20/10/2014
Director's details changed for Mr Douglas Goundry on 2014-10-18
dot icon21/05/2014
Termination of appointment of John Unwin as a secretary
dot icon21/05/2014
Appointment of Mr Douglas Goundry as a secretary
dot icon21/05/2014
Appointment of Mr Douglas Goundry as a director
dot icon21/05/2014
Termination of appointment of John Unwin as a director
dot icon11/05/2014
Registered office address changed from 86 Springbank Road Hither Green London SE13 6SX on 2014-05-11
dot icon27/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon25/04/2013
Director's details changed for John Unwin on 2012-10-11
dot icon18/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/05/2012
Compulsory strike-off action has been discontinued
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon11/05/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon19/11/2011
Registered office address changed from 90 Springbank Road Hither Green London SE13 6SX on 2011-11-19
dot icon09/11/2011
Termination of appointment of Md Company Secretary Ltd as a secretary
dot icon09/11/2011
Appointment of Mr John Unwin as a secretary
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Md Company Secretary Ltd on 2010-01-01
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 17/01/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/03/2008
Duplicate mortgage certificatecharge no:6
dot icon20/03/2008
Duplicate mortgage certificatecharge no:6
dot icon20/03/2008
Duplicate mortgage certificatecharge no:6
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/01/2008
Return made up to 17/01/08; full list of members
dot icon22/10/2007
Accounts made up to 2006-12-31
dot icon25/07/2007
Particulars of mortgage/charge
dot icon19/02/2007
Return made up to 17/01/07; full list of members
dot icon08/11/2006
Accounts made up to 2005-12-31
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
New secretary appointed
dot icon04/07/2006
Return made up to 17/01/06; full list of members
dot icon27/09/2005
Accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 17/01/05; full list of members
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
New secretary appointed
dot icon11/12/2004
Particulars of mortgage/charge
dot icon04/10/2004
Accounts made up to 2003-12-31
dot icon16/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon19/02/2004
Return made up to 17/01/04; full list of members
dot icon04/06/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon03/06/2003
Particulars of mortgage/charge
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
Registered office changed on 25/02/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Secretary resigned
dot icon17/01/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
95.24K
-
0.00
-
-
2022
1
95.07K
-
0.00
-
-
2022
1
95.07K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

95.07K £Descended-0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goundry, Douglas
Director
15/05/2014 - Present
2
MD COMPANY SECRETARY LTD
Corporate Secretary
17/08/2006 - 01/08/2011
5
Unwin, John David
Director
10/02/2003 - 15/05/2014
11

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 PROPERTY RESOURCES LIMITED

BROMLEY PROPERTY RESOURCES LIMITED is an(a) Active company incorporated on 17/01/2003 with the registered office located at 5 Castle Street, Canterbury CT1 2FG. 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 PROPERTY RESOURCES LIMITED?

toggle

BROMLEY PROPERTY RESOURCES LIMITED is currently Active. It was registered on 17/01/2003 .

Where is BROMLEY PROPERTY RESOURCES LIMITED located?

toggle

BROMLEY PROPERTY RESOURCES LIMITED is registered at 5 Castle Street, Canterbury CT1 2FG.

What does BROMLEY PROPERTY RESOURCES LIMITED do?

toggle

BROMLEY PROPERTY RESOURCES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BROMLEY PROPERTY RESOURCES LIMITED have?

toggle

BROMLEY PROPERTY RESOURCES LIMITED had 1 employees in 2022.

What is the latest filing for BROMLEY PROPERTY RESOURCES LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.