BROMPTON 35 LIMITED

Register to unlock more data on OkredoRegister

BROMPTON 35 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08998796

Incorporation date

15/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camerons, 9 Worton Park, Cassington, Witney OX29 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2014)
dot icon27/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Registered office address changed from 8 Parsons Green Lane London SW6 4HS England to Camerons, 9 Worton Park Cassington Witney OX29 4SX on 2021-08-02
dot icon02/08/2021
Secretary's details changed for Mr Rupert Alastair Hepburn Reid on 2021-08-02
dot icon19/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/01/2021
Accounts for a small company made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon13/01/2020
Satisfaction of charge 089987960001 in full
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon14/12/2018
Accounts for a small company made up to 2018-03-31
dot icon22/05/2018
Director's details changed for Ms Sacha Lucinda Chilton on 2018-05-22
dot icon30/04/2018
Change of details for Ms Candida Louise Waters as a person with significant control on 2016-04-06
dot icon30/04/2018
Change of details for Margaret Ann Chilton as a person with significant control on 2016-04-06
dot icon30/04/2018
Change of details for Mr Alexander James Rochford Chilton as a person with significant control on 2016-04-06
dot icon27/04/2018
Notification of Margaret Ann Chilton as a person with significant control on 2016-04-06
dot icon27/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon27/04/2018
Notification of Alexander James Rochford Chilton as a person with significant control on 2016-04-06
dot icon27/04/2018
Notification of James Richard Chilton as a person with significant control on 2016-04-06
dot icon27/04/2018
Notification of Harry George Waters as a person with significant control on 2016-04-06
dot icon27/04/2018
Notification of Vanessa Melanie Chilton as a person with significant control on 2016-04-06
dot icon27/04/2018
Notification of Candida Louise Waters as a person with significant control on 2016-04-06
dot icon27/04/2018
Withdrawal of a person with significant control statement on 2018-04-27
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon21/07/2017
Statement of capital following an allotment of shares on 2014-05-30
dot icon30/06/2017
Second filing of the annual return made up to 2016-04-15
dot icon24/05/2017
15/04/17 Statement of Capital gbp 36500
dot icon24/05/2017
Director's details changed for Mr Alex James Chilton on 2016-04-16
dot icon22/05/2017
Secretary's details changed for Mr Rupert Reid on 2016-04-16
dot icon22/05/2017
Director's details changed for Ms Sacha Lucinda Chilton on 2016-04-16
dot icon22/05/2017
Director's details changed for Mr Harry George Waters on 2016-04-16
dot icon22/05/2017
Director's details changed for Mrs Margaret Ann Chilton on 2016-04-16
dot icon22/05/2017
Director's details changed for Ms Candida Louise Waters on 2016-04-16
dot icon22/05/2017
Director's details changed for Ms Fenella Claire Nicholas on 2016-04-16
dot icon29/04/2017
Registered office address changed from Rupert Reid Associates 8 Parsons Green Lane London SW6 4HS to 8 Parsons Green Lane London SW6 4HS on 2017-04-29
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon13/05/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon10/11/2014
Registration of charge 089987960001, created on 2014-11-06
dot icon17/04/2014
Appointment of Mr Rupert Reid as a secretary
dot icon15/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
470.05K
-
0.00
488.65K
-
2022
0
252.93K
-
0.00
258.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chilton, Margaret Ann
Director
15/04/2014 - Present
2
Waters, Harry George
Director
15/04/2014 - Present
28
Mrs Candida Louise Waters
Director
15/04/2014 - Present
2
Mr Alexander James Rochford Chilton
Director
15/04/2014 - Present
-
Reid, Rupert Alastair Hepburn
Secretary
17/04/2014 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMPTON 35 LIMITED

BROMPTON 35 LIMITED is an(a) Active company incorporated on 15/04/2014 with the registered office located at Camerons, 9 Worton Park, Cassington, Witney OX29 4SX. There are currently 7 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 BROMPTON 35 LIMITED?

toggle

BROMPTON 35 LIMITED is currently Active. It was registered on 15/04/2014 .

Where is BROMPTON 35 LIMITED located?

toggle

BROMPTON 35 LIMITED is registered at Camerons, 9 Worton Park, Cassington, Witney OX29 4SX.

What does BROMPTON 35 LIMITED do?

toggle

BROMPTON 35 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROMPTON 35 LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-15 with no updates.