BROMSGROVE LIMITED

Register to unlock more data on OkredoRegister

BROMSGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08867460

Incorporation date

29/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2014)
dot icon08/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon02/01/2024
Director's details changed for Mr David Patrick Kingston Christian on 2023-12-05
dot icon02/01/2024
Director's details changed for Mr Mark Lanwer Jephcott on 2023-12-05
dot icon02/01/2024
Director's details changed for Mrs Katherine Joanna Brown on 2023-12-05
dot icon02/01/2024
Secretary's details changed for Katherine Joanna Brown on 2023-12-05
dot icon31/12/2023
Registered office address changed from , First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 2023-12-31
dot icon31/12/2023
Change of details for Mr David Patrick Kingston Christian as a person with significant control on 2023-12-05
dot icon31/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/07/2021
Change of details for Mr David Patrick Kingston Christian as a person with significant control on 2021-05-18
dot icon21/07/2021
Secretary's details changed for Katherine Joanna Brown on 2021-05-18
dot icon21/07/2021
Director's details changed for Mrs Katherine Joanna Brown on 2021-05-18
dot icon21/07/2021
Director's details changed for Mr David Patrick Kingston Christian on 2021-05-18
dot icon21/07/2021
Registered office address changed from , Bailey House 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 2021-07-21
dot icon22/06/2021
Appointment of Mr Mark Lanwer Jephcott as a director on 2021-06-09
dot icon17/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/10/2020
Change of details for Mr David Patrick Kingston Christian as a person with significant control on 2020-10-06
dot icon06/10/2020
Cessation of Robert Martin Leckie as a person with significant control on 2020-10-06
dot icon20/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon16/02/2016
Secretary's details changed for Katherine Joanna Brown on 2015-08-26
dot icon16/02/2016
Director's details changed for Mr David Patrick Kingston Christian on 2015-08-26
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/08/2015
Registered office address changed from , 42 London Road, Horsham, West Sussex, RH12 1AY to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 2015-08-26
dot icon13/05/2015
Appointment of Mrs Katherine Joanna Brown as a director on 2015-03-02
dot icon13/05/2015
Termination of appointment of Robert Martin Leckie as a director on 2015-03-02
dot icon24/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/01/2014
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 icon-77.21 % *

* during past year

Cash in Bank

£255.00

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
Total Exemption Full
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
7.04K
-
0.00
3.71K
-
2022
0
8.56K
-
0.00
1.12K
-
2023
0
10.02K
-
0.00
255.00
-
2023
0
10.02K
-
0.00
255.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.02K £Ascended17.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.00 £Descended-77.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christian, David Patrick Kingston
Director
29/01/2014 - Present
68
Jephcott, Mark Lanwer
Director
09/06/2021 - Present
22
Brown, Katherine Joanna
Director
02/03/2015 - Present
11
Brown, Katherine Joanna
Secretary
29/01/2014 - Present
-

Persons with Significant Control

2
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 BROMSGROVE LIMITED

BROMSGROVE LIMITED is an(a) Active company incorporated on 29/01/2014 with the registered office located at Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMSGROVE LIMITED?

toggle

BROMSGROVE LIMITED is currently Active. It was registered on 29/01/2014 .

Where is BROMSGROVE LIMITED located?

toggle

BROMSGROVE LIMITED is registered at Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AA.

What does BROMSGROVE LIMITED do?

toggle

BROMSGROVE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROMSGROVE LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-01-29 with no updates.