BROMPTON HOUSE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BROMPTON HOUSE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04650795

Incorporation date

29/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Brompton House 1 Brompton House, East Approach Drive, Cheltenham GL52 3JECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2003)
dot icon23/02/2026
Notification of Caroline Macklin as a person with significant control on 2026-02-23
dot icon02/02/2026
Cessation of Caroline Macklin as a person with significant control on 2026-02-02
dot icon02/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon02/10/2025
Micro company accounts made up to 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon09/10/2024
Micro company accounts made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon26/10/2022
Micro company accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon30/09/2021
Micro company accounts made up to 2021-01-31
dot icon19/05/2021
Registered office address changed from , 5 Brompton House, East Approach Drive, Cheltenham, Gloucestershire, GL52 3JE to Flat 2 Brompton House 1 Brompton House East Approach Drive Cheltenham GL52 3JE on 2021-05-19
dot icon19/05/2021
Termination of appointment of Marila Pamela Sieracki as a director on 2021-05-15
dot icon19/05/2021
Termination of appointment of Marila Pamela Sieracki as a secretary on 2021-05-15
dot icon19/05/2021
Appointment of Mrs Petra Louise Wise as a secretary on 2021-05-15
dot icon19/05/2021
Appointment of Mrs Petra Louise Wise as a director on 2021-05-15
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon09/10/2020
Micro company accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon09/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon06/02/2019
Appointment of Mr John Ernest Pothecary as a director on 2019-02-06
dot icon06/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon06/02/2019
Termination of appointment of Sarah Elizabeth Lock as a director on 2019-01-28
dot icon06/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon20/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon24/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon24/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon13/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon17/02/2010
Director's details changed for Caroline Macklin on 2010-02-17
dot icon01/02/2010
Amended accounts made up to 2009-01-31
dot icon09/12/2009
Appointment of Mrs Sarah Elizabeth Lock as a director
dot icon02/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Registered office address changed from , 4 Brompton House, East Approach Drive, Cheltenham, Gloucestershire, GL52 3JE on 2009-10-28
dot icon28/10/2009
Termination of appointment of Barry Martin as a director
dot icon28/10/2009
Termination of appointment of Barry Martin as a secretary
dot icon28/10/2009
Appointment of Miss Marila Pamela Sieracki as a secretary
dot icon28/10/2009
Appointment of Miss Marila Pamela Sieracki as a director
dot icon17/04/2009
Return made up to 29/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/11/2008
Return made up to 29/01/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon06/12/2007
Return made up to 29/01/07; full list of members
dot icon26/11/2007
New director appointed
dot icon23/11/2007
New secretary appointed;new director appointed
dot icon23/11/2007
Ad 15/05/06--------- £ si 6@1=6 £ ic 8/14
dot icon29/11/2006
New secretary appointed;new director appointed
dot icon29/11/2006
New director appointed
dot icon28/11/2006
Registered office changed on 28/11/06 from:\82 sandy lane, charlton kings, cheltenham, gloucestershire GL53 9DH
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Secretary resigned;director resigned
dot icon27/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/09/2006
Ad 18/09/06--------- £ si 6@1=6 £ ic 2/8
dot icon16/02/2006
Return made up to 29/01/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/02/2005
Return made up to 29/01/05; full list of members
dot icon22/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon23/02/2004
Return made up to 29/01/04; full list of members
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New secretary appointed;new director appointed
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned;director resigned
dot icon29/01/2003
Incorporation
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
31/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.90K
-
0.00
-
-
2022
0
3.40K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Caroline Macklin
Director
17/10/2006 - Present
2
Martin, Barry
Director
17/10/2006 - 19/10/2009
-
SWIFT INCORPORATIONS LIMITED
Nominee Director
29/01/2003 - 29/01/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/01/2003 - 29/01/2003
99599
INSTANT COMPANIES LIMITED
Nominee Director
29/01/2003 - 29/01/2003
43699

Persons with Significant Control

3
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 HOUSE PROPERTY LIMITED

BROMPTON HOUSE PROPERTY LIMITED is an(a) Active company incorporated on 29/01/2003 with the registered office located at Flat 2 Brompton House 1 Brompton House, East Approach Drive, Cheltenham GL52 3JE. There are currently 4 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 HOUSE PROPERTY LIMITED?

toggle

BROMPTON HOUSE PROPERTY LIMITED is currently Active. It was registered on 29/01/2003 .

Where is BROMPTON HOUSE PROPERTY LIMITED located?

toggle

BROMPTON HOUSE PROPERTY LIMITED is registered at Flat 2 Brompton House 1 Brompton House, East Approach Drive, Cheltenham GL52 3JE.

What does BROMPTON HOUSE PROPERTY LIMITED do?

toggle

BROMPTON HOUSE PROPERTY 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 HOUSE PROPERTY LIMITED?

toggle

The latest filing was on 23/02/2026: Notification of Caroline Macklin as a person with significant control on 2026-02-23.