BROMPTON COURT (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

BROMPTON COURT (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04112658

Incorporation date

17/11/2000

Size

Small

Contacts

Registered address

Registered address

Kings House, Greystoke Business Centre, High Street Portishead, Bristol BS20 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2000)
dot icon26/11/2025
Accounts for a small company made up to 2025-03-31
dot icon18/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon12/11/2025
Appointment of Mr Michael Graham Charles Garrett as a director on 2025-10-16
dot icon12/11/2025
Appointment of Mr John Anthony Pockett as a director on 2025-10-16
dot icon11/11/2025
Appointment of Dr Ronald Iphofen as a director on 2025-10-16
dot icon21/10/2025
Termination of appointment of Bridget Mary Donovan as a director on 2025-10-06
dot icon26/06/2025
Termination of appointment of Joan Christine Ogden as a director on 2025-06-01
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon03/09/2024
Appointment of Mrs Bridget Mary Donovan as a director on 2024-07-25
dot icon03/09/2024
Appointment of Mrs Joan Christine Ogden as a director on 2024-07-25
dot icon16/04/2024
Termination of appointment of Michael Durkin as a director on 2024-04-15
dot icon16/04/2024
Termination of appointment of Antony John Letts as a director on 2024-04-15
dot icon16/04/2024
Termination of appointment of Graham Goddard as a director on 2024-04-14
dot icon10/04/2024
Appointment of Mr Michael Durkin as a director on 2024-03-14
dot icon10/04/2024
Appointment of Mr Graham Goddard as a director on 2024-03-14
dot icon10/04/2024
Appointment of Mr Ian Ronald Price as a director on 2024-03-14
dot icon10/04/2024
Termination of appointment of Marjorie Frances Knighton as a director on 2024-04-04
dot icon26/02/2024
Termination of appointment of Jennifer Ann Symonds as a director on 2024-02-24
dot icon26/02/2024
Termination of appointment of Victoria Brown as a director on 2024-02-24
dot icon10/01/2024
Termination of appointment of Joyce Boyle as a director on 2024-01-08
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon11/10/2023
Termination of appointment of Joan Christine Ogden as a director on 2023-10-05
dot icon11/10/2023
Termination of appointment of John Malcolm Guthrie as a director on 2023-10-05
dot icon11/10/2023
Appointment of Mrs Marjorie Frances Knighton as a director on 2023-10-05
dot icon11/10/2023
Appointment of Mrs Joyce Boyle as a director on 2023-10-05
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon01/11/2022
Appointment of Mr Antony John Letts as a director on 2022-10-27
dot icon01/11/2022
Appointment of Mrs Jennifer Ann Symonds as a director on 2022-10-27
dot icon31/10/2022
Termination of appointment of Margaret Ann Lewis as a director on 2022-10-27
dot icon31/10/2022
Termination of appointment of Richard Ralph Johns as a director on 2022-10-27
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon19/10/2021
Appointment of Mr Richard Ralph Johns as a director on 2021-10-07
dot icon19/10/2021
Appointment of Mrs Victoria Brown as a director on 2021-10-07
dot icon18/10/2021
Termination of appointment of Roy Cyril Tuersley as a director on 2021-10-07
dot icon18/10/2021
Termination of appointment of Jean Audrey Sparrowhawk as a director on 2021-10-07
dot icon10/12/2020
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon29/10/2020
Appointment of Mr Roy Cyril Tuersley as a director on 2020-10-15
dot icon29/10/2020
Termination of appointment of Ronald James Starkey as a director on 2020-10-15
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon20/11/2019
Appointment of Mrs Jean Audrey Sparrowhawk as a director on 2019-10-17
dot icon20/11/2019
Termination of appointment of Gordon Duff as a director on 2019-10-17
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Appointment of Mr Ronald James Starkey as a director on 2018-10-18
dot icon05/11/2018
Appointment of Mrs Joan Christine Ogden as a director on 2018-10-18
dot icon05/11/2018
Termination of appointment of David Johnston Cooke as a director on 2018-10-18
dot icon05/11/2018
Termination of appointment of Rosamund Frances Brodie as a director on 2018-10-18
dot icon22/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Appointment of Mr Gordon Duff as a director on 2017-10-19
dot icon30/10/2017
Appointment of Mrs Margaret Ann Lewis as a director on 2017-10-19
dot icon25/10/2017
Termination of appointment of Harry Paul Bertram Foster as a director on 2017-10-19
dot icon25/10/2017
Termination of appointment of Bennett Alexander Nathan as a director on 2017-10-19
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon21/11/2016
Appointment of Mr David Johnston Cooke as a director on 2016-10-20
dot icon21/11/2016
Termination of appointment of Jacqueline Murray as a director on 2016-10-20
dot icon10/11/2016
Appointment of Mrs Rosamund Frances Brodie as a director on 2016-10-20
dot icon10/11/2016
Appointment of Mr John Malcolm Guthrie as a director on 2016-10-20
dot icon10/11/2016
Termination of appointment of Anita Beryl Yates as a director on 2016-10-20
dot icon10/11/2016
Termination of appointment of David Johnston Cooke as a director on 2016-10-20
dot icon25/11/2015
Annual return made up to 2015-11-17 no member list
dot icon25/11/2015
Appointment of Mrs Jacqueline Murray as a director on 2015-10-22
dot icon25/11/2015
Termination of appointment of Jean Eunice Moore as a director on 2015-10-22
dot icon23/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-11-17 no member list
dot icon05/12/2014
Appointment of Mr Bennett Alexander Nathan as a director on 2014-09-12
dot icon02/12/2014
Appointment of Mr Harry Paul Bertram Foster as a director on 2014-11-12
dot icon19/11/2014
Termination of appointment of Ronald Alfred George Broughton as a director on 2014-10-16
dot icon19/11/2014
Termination of appointment of June Sheldon Lumb as a director on 2014-10-23
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-17 no member list
dot icon03/12/2013
Appointment of Mrs Anita Beryl Yates as a director
dot icon27/11/2013
Termination of appointment of Alan Nisbet as a director
dot icon11/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/11/2012
Annual return made up to 2012-11-17 no member list
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/11/2012
Appointment of Alan Munro Nisbet as a director
dot icon16/11/2012
Appointment of Jean Eunice Moore as a director
dot icon16/11/2012
Appointment of Mr David Johnston Cooke as a director
dot icon16/11/2012
Termination of appointment of Peggy Hill as a director
dot icon12/12/2011
Annual return made up to 2011-11-17 no member list
dot icon06/12/2011
Termination of appointment of Doris Kay as a director
dot icon06/12/2011
Termination of appointment of Bennett Nathan as a director
dot icon02/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-17 no member list
dot icon18/11/2010
Appointment of Mr Ronald Alfred George Broughton as a director
dot icon18/11/2010
Appointment of Mrs Peggy Doreen Hill as a director
dot icon18/11/2010
Termination of appointment of Jean Jennings as a director
dot icon18/11/2010
Termination of appointment of James Harrison as a director
dot icon16/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/04/2010
Appointment of Mr Bennett Alexander Nathan as a director
dot icon24/12/2009
Annual return made up to 2009-11-17 no member list
dot icon18/12/2009
Appointment of June Sheldon Lumb as a director
dot icon18/12/2009
Appointment of James Graham Harrison as a director
dot icon18/12/2009
Director's details changed for Doris Kay on 2009-11-17
dot icon18/12/2009
Director's details changed for Jean Jennings on 2009-11-17
dot icon18/12/2009
Secretary's details changed for Kingsdale Group Limited on 2009-11-17
dot icon18/12/2009
Termination of appointment of Muriel Neale as a director
dot icon18/12/2009
Termination of appointment of Howard Myland as a director
dot icon30/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/12/2008
Annual return made up to 17/11/08
dot icon08/12/2008
Appointment terminated director james burton
dot icon03/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/12/2007
Annual return made up to 17/11/07
dot icon21/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon17/11/2006
Annual return made up to 17/11/06
dot icon14/11/2006
New director appointed
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon05/09/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon02/12/2005
Full accounts made up to 2005-03-31
dot icon18/11/2005
Annual return made up to 17/11/05
dot icon26/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon25/11/2004
Annual return made up to 17/11/04
dot icon24/11/2004
Full accounts made up to 2004-03-31
dot icon22/10/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon09/01/2004
Annual return made up to 17/11/03
dot icon01/12/2003
Full accounts made up to 2003-03-31
dot icon20/11/2003
New director appointed
dot icon13/11/2003
Registered office changed on 13/11/03 from: 1 saint peters road portishead bristol BS20 6QY
dot icon17/10/2003
Director resigned
dot icon10/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon23/12/2002
Annual return made up to 17/11/02
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon06/10/2002
Director resigned
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon10/01/2002
Annual return made up to 17/11/01
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon28/09/2001
New director appointed
dot icon11/09/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon06/02/2001
Accounting reference date shortened from 30/11/01 to 31/03/01
dot icon17/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSDALE GROUP LIMITED
Corporate Secretary
17/11/2000 - Present
18
Ditheridge, James Edward
Director
17/11/2000 - 31/03/2001
18
Pockett, John Anthony
Director
16/10/2025 - Present
2
Burton, James, Dr
Director
29/09/2005 - 03/10/2008
-
Sim, John Ramsay
Director
13/02/2003 - 29/09/2005
1

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 BROMPTON COURT (BOURNEMOUTH) LIMITED

BROMPTON COURT (BOURNEMOUTH) LIMITED is an(a) Active company incorporated on 17/11/2000 with the registered office located at Kings House, Greystoke Business Centre, High Street Portishead, Bristol BS20 6PY. There are currently 5 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 COURT (BOURNEMOUTH) LIMITED?

toggle

BROMPTON COURT (BOURNEMOUTH) LIMITED is currently Active. It was registered on 17/11/2000 .

Where is BROMPTON COURT (BOURNEMOUTH) LIMITED located?

toggle

BROMPTON COURT (BOURNEMOUTH) LIMITED is registered at Kings House, Greystoke Business Centre, High Street Portishead, Bristol BS20 6PY.

What does BROMPTON COURT (BOURNEMOUTH) LIMITED do?

toggle

BROMPTON COURT (BOURNEMOUTH) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROMPTON COURT (BOURNEMOUTH) LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a small company made up to 2025-03-31.