BROMOR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROMOR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00525303

Incorporation date

03/11/1953

Size

Dormant

Contacts

Registered address

Registered address

The Moritz, Poplar Close, Hatch End, Middlesex HA5 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1979)
dot icon05/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon23/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/04/2022
Change of details for Leveloak Developments Limited as a person with significant control on 2016-04-06
dot icon06/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon05/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 27/12/08; full list of members
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon22/08/2008
Appointment terminated director florence morritt
dot icon11/02/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon01/02/2008
Return made up to 27/12/07; full list of members
dot icon24/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/01/2007
Return made up to 27/12/06; full list of members
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon05/01/2006
Return made up to 27/12/05; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2004-12-31
dot icon25/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/05/2005
Accounts for a small company made up to 2003-12-31
dot icon24/02/2005
Return made up to 27/12/04; full list of members
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/05/2004
Accounts for a small company made up to 2002-12-31
dot icon22/03/2004
Return made up to 27/12/03; full list of members
dot icon12/01/2004
Accounts for a small company made up to 2001-12-31
dot icon18/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/05/2003
Return made up to 27/12/02; full list of members
dot icon13/02/2003
Registered office changed on 13/02/03 from: 10 seeleys close beaconsfield buckinghamshire HP9 1TA
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/11/2002
Secretary resigned
dot icon01/11/2002
New secretary appointed
dot icon08/01/2002
Return made up to 27/12/01; full list of members
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Accounts for a small company made up to 2000-12-31
dot icon24/04/2001
New director appointed
dot icon19/04/2001
Director resigned
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/02/2001
Accounts for a small company made up to 1999-12-31
dot icon25/01/2001
Return made up to 27/12/00; full list of members
dot icon04/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon31/01/2000
Accounts for a small company made up to 1998-12-31
dot icon23/01/2000
Return made up to 27/12/99; full list of members
dot icon17/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/02/1999
Registered office changed on 12/02/99 from: morritt house 54/60 station approach south ruislip harrow middlesex HA4 6SA
dot icon03/02/1999
Return made up to 27/12/98; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1997-12-31
dot icon26/07/1998
Delivery ext'd 3 mth 31/12/97
dot icon04/02/1998
Accounts for a small company made up to 1996-12-31
dot icon16/01/1998
Return made up to 27/12/97; no change of members
dot icon16/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon18/08/1997
Registered office changed on 18/08/97 from: 10 seeleys close beaconsfield buckinghamshire HP9 1TA
dot icon16/04/1997
Accounts for a small company made up to 1995-12-31
dot icon09/01/1997
Return made up to 27/12/96; no change of members
dot icon18/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon03/05/1996
Full accounts made up to 1994-12-31
dot icon16/04/1996
Return made up to 27/12/95; full list of members
dot icon20/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon02/10/1995
Auditor's resignation
dot icon10/08/1995
Secretary resigned;new secretary appointed
dot icon10/08/1995
Registered office changed on 10/08/95 from: broomy hurst shobley ringwood hampshire BH24 3HT
dot icon05/06/1995
Director resigned
dot icon10/01/1995
Return made up to 27/12/94; no change of members
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon31/01/1994
Return made up to 27/12/93; no change of members
dot icon14/10/1993
Particulars of mortgage/charge
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Registered office changed on 25/05/93 from: 76 christchurch road ringwood hampshire BH24 1DR
dot icon10/01/1993
Return made up to 27/12/92; full list of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon14/01/1992
Return made up to 27/12/91; no change of members
dot icon17/12/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon23/10/1991
Secretary resigned;new secretary appointed
dot icon11/07/1991
Particulars of mortgage/charge
dot icon03/03/1991
Full accounts made up to 1990-03-31
dot icon03/03/1991
Return made up to 30/11/90; no change of members
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Return made up to 27/12/89; full list of members
dot icon01/02/1989
Particulars of mortgage/charge
dot icon30/01/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon18/11/1988
Full accounts made up to 1988-03-31
dot icon02/09/1988
Return made up to 30/06/88; full list of members
dot icon15/04/1988
Auditor's resignation
dot icon14/04/1988
Director resigned
dot icon12/01/1988
Full accounts made up to 1987-03-31
dot icon29/06/1987
Particulars of mortgage/charge
dot icon29/06/1987
Particulars of mortgage/charge
dot icon07/04/1987
Return made up to 12/02/87; full list of members
dot icon01/04/1987
Full accounts made up to 1986-03-31
dot icon01/04/1987
Registered office changed on 01/04/87 from: 54 station approach south ruislip mddx
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Full accounts made up to 1985-03-31
dot icon10/06/1986
Return made up to 25/04/86; full list of members
dot icon10/06/1986
Registered office changed on 10/06/86 from: 58 station approach south ruislip middx
dot icon29/11/1979
Resolutions
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
31/03/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
10.50K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morritt, Barbara
Director
19/04/2001 - Present
5
Morritt, Barbara
Secretary
28/10/2002 - Present
4
Burnage, Clive
Secretary
02/08/1995 - 28/10/2002
3

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+
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 BROMOR PROPERTIES LIMITED

BROMOR PROPERTIES LIMITED is an(a) Active company incorporated on 03/11/1953 with the registered office located at The Moritz, Poplar Close, Hatch End, Middlesex HA5 3PZ. There are currently 2 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 BROMOR PROPERTIES LIMITED?

toggle

BROMOR PROPERTIES LIMITED is currently Active. It was registered on 03/11/1953 .

Where is BROMOR PROPERTIES LIMITED located?

toggle

BROMOR PROPERTIES LIMITED is registered at The Moritz, Poplar Close, Hatch End, Middlesex HA5 3PZ.

What does BROMOR PROPERTIES LIMITED do?

toggle

BROMOR PROPERTIES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BROMOR PROPERTIES LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-27 with no updates.