BROMWICH ST. MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BROMWICH ST. MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05318069

Incorporation date

21/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Poplar Street, Golborne, Warrington WA3 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2004)
dot icon16/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Cessation of Robert Mc Dermott as a person with significant control on 2025-01-13
dot icon13/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon30/09/2022
Change of details for Mr Robert Mc Dermott as a person with significant control on 2022-09-30
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Notification of Robert Mc Dermott as a person with significant control on 2022-09-15
dot icon06/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon01/09/2020
Change of details for Mr John Gerard Delaney as a person with significant control on 2020-09-01
dot icon13/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Notification of John Gerard Delaney as a person with significant control on 2018-03-21
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon03/01/2019
Cessation of William Holden Howard as a person with significant control on 2018-03-20
dot icon06/04/2018
Registered office address changed from 10 Walmersley Old Road Bury BL9 6SQ England to 2 Poplar Street Golborne Warrington WA3 3BF on 2018-04-06
dot icon04/04/2018
Termination of appointment of Kathleen Howard as a director on 2018-04-04
dot icon04/04/2018
Termination of appointment of William Holden Howard as a secretary on 2018-04-04
dot icon04/04/2018
Appointment of Mr John Gerard Delaney as a director on 2018-03-21
dot icon19/02/2018
Micro company accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon02/08/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Registered office address changed from 8-10 Walmersley Old Road Bury Lancashire BL9 6SQ to 10 Walmersley Old Road Bury BL9 6SQ on 2016-04-08
dot icon04/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mrs Kathleen Howard on 2015-01-01
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon26/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 21/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 21/12/07; full list of members
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 700/750
dot icon23/05/2007
Nc inc already adjusted 22/03/07
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 650/700
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 600/650
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 550/600
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 500/550
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 450/500
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 400/450
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 350/400
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 300/350
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 250/300
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 200/250
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 150/200
dot icon23/05/2007
Ad 22/03/07--------- £ si 50@1=50 £ ic 100/150
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/04/2007
Nc inc already adjusted 22/03/07
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Resolutions
dot icon22/01/2007
Return made up to 21/12/06; full list of members
dot icon21/01/2007
New director appointed
dot icon14/11/2006
Director resigned
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/10/2006
Secretary resigned
dot icon01/09/2006
Registered office changed on 01/09/06 from: 35-37 stamford street mossley lancashire OL5 0LN
dot icon02/06/2006
New secretary appointed
dot icon23/12/2005
Return made up to 21/12/05; full list of members
dot icon21/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.03K
-
0.00
2.68K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, John Gerard
Director
21/03/2018 - Present
11
Howard, Kathleen
Director
09/01/2007 - 04/04/2018
3
Howard, William Holden
Secretary
05/04/2006 - 04/04/2018
24
Delaney, John
Director
21/12/2004 - 06/11/2006
4
Mitchell, Marissa
Secretary
21/12/2004 - 05/04/2006
-

Persons with Significant Control

4
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 BROMWICH ST. MANAGEMENT CO. LIMITED

BROMWICH ST. MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 21/12/2004 with the registered office located at 2 Poplar Street, Golborne, Warrington WA3 3BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMWICH ST. MANAGEMENT CO. LIMITED?

toggle

BROMWICH ST. MANAGEMENT CO. LIMITED is currently Active. It was registered on 21/12/2004 .

Where is BROMWICH ST. MANAGEMENT CO. LIMITED located?

toggle

BROMWICH ST. MANAGEMENT CO. LIMITED is registered at 2 Poplar Street, Golborne, Warrington WA3 3BF.

What does BROMWICH ST. MANAGEMENT CO. LIMITED do?

toggle

BROMWICH ST. MANAGEMENT CO. 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 BROMWICH ST. MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-03 with updates.