BROMPTON ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

BROMPTON ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07671006

Incorporation date

15/06/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Thistledown Barn Holcot Lane, Sywell, Northampton NN6 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon17/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon25/09/2025
Registered office address changed from , Europa House Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8BQ, England to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 2025-09-25
dot icon02/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon25/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon19/08/2024
Appointment of Mr William Morland Warren as a director on 2024-08-15
dot icon03/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon07/06/2023
Second filing of Confirmation Statement dated 2023-05-19
dot icon02/06/2023
Cessation of Myles Elliot Williams as a person with significant control on 2023-05-10
dot icon02/06/2023
Notification of Donna Louise Wells as a person with significant control on 2023-05-10
dot icon31/05/2023
Registered office address changed from , Office 9, Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon23/05/2023
Cessation of Stephen Michael Swyny as a person with significant control on 2023-05-10
dot icon23/05/2023
Notification of Myles Elliot Williams as a person with significant control on 2023-05-10
dot icon23/05/2023
Termination of appointment of Stephen Michael Swyny as a director on 2023-05-10
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon16/07/2022
Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 2022-07-16
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon30/03/2022
Second filing of Confirmation Statement dated 2021-05-19
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon03/09/2021
Micro company accounts made up to 2020-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon19/05/2021
Director's details changed for Miss Donna Louise Wells on 2021-05-13
dot icon19/05/2021
Notification of Stephen Michael Swyny as a person with significant control on 2021-05-13
dot icon19/05/2021
Cessation of Donna Wells as a person with significant control on 2021-05-13
dot icon11/03/2021
Appointment of Stephen Swyny as a director on 2021-03-08
dot icon30/06/2020
Registered office address changed from , Level 3 207 Regent Street, London, W1B 3HH, United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 2020-06-30
dot icon30/06/2020
Registered office address changed from , 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon20/07/2017
Appointment of Donna Wells as a director on 2017-01-01
dot icon20/07/2017
Change of details for Dinna Wells as a person with significant control on 2017-06-15
dot icon20/07/2017
Notification of Dinna Wells as a person with significant control on 2017-06-15
dot icon20/07/2017
Termination of appointment of Donna Louise Wells as a director on 2017-01-01
dot icon20/07/2017
Director's details changed for Miss Donna Louise Wells on 2017-01-01
dot icon20/07/2017
Termination of appointment of Donna Louise Wells as a director on 2017-01-01
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon30/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon11/02/2016
Termination of appointment of Lorenzo Satchell as a director on 2016-02-11
dot icon25/11/2015
Appointment of Mr Lorenzo Satchell as a director on 2015-11-24
dot icon24/11/2015
Termination of appointment of Siokri Capital (Uk) Limited as a director on 2015-11-24
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon21/09/2015
Appointment of Siokri Capital (Uk) Limited as a director on 2015-09-21
dot icon10/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon27/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon19/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon17/04/2012
Registered office address changed from , 109 Gloucester Road, London, SW7 4SS, United Kingdom on 2012-04-17
dot icon03/02/2012
Termination of appointment of Yousouf Roze as a director
dot icon22/12/2011
Appointment of Miss Donna Louise Wells as a director
dot icon10/11/2011
Appointment of Miss Donna Louise Wells as a director
dot icon15/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+64.72 % *

* during past year

Cash in Bank

£116,536.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
164.76K
-
0.00
16.84K
-
2022
10
9.42K
-
0.00
70.75K
-
2023
10
186.88K
-
0.00
116.54K
-
2023
10
186.88K
-
0.00
116.54K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

186.88K £Ascended1.88K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.54K £Ascended64.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roze, Yousouf
Director
15/06/2011 - 02/02/2012
2
Warren, William Morland
Director
15/08/2024 - Present
6
Mr Stephen Michael Swyny
Director
08/03/2021 - 10/05/2023
4
Miss Donna Louise Wells
Director
10/11/2011 - 01/01/2017
1
Miss Donna Louise Wells
Director
01/01/2017 - Present
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROMPTON ASSET FINANCE LIMITED

BROMPTON ASSET FINANCE LIMITED is an(a) Active company incorporated on 15/06/2011 with the registered office located at Thistledown Barn Holcot Lane, Sywell, Northampton NN6 0BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMPTON ASSET FINANCE LIMITED?

toggle

BROMPTON ASSET FINANCE LIMITED is currently Active. It was registered on 15/06/2011 .

Where is BROMPTON ASSET FINANCE LIMITED located?

toggle

BROMPTON ASSET FINANCE LIMITED is registered at Thistledown Barn Holcot Lane, Sywell, Northampton NN6 0BG.

What does BROMPTON ASSET FINANCE LIMITED do?

toggle

BROMPTON ASSET FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BROMPTON ASSET FINANCE LIMITED have?

toggle

BROMPTON ASSET FINANCE LIMITED had 10 employees in 2023.

What is the latest filing for BROMPTON ASSET FINANCE LIMITED?

toggle

The latest filing was on 17/03/2026: Unaudited abridged accounts made up to 2025-06-30.