BRONWIN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRONWIN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442883

Incorporation date

20/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Schoolfield House 18 Godwyn Road, Folkestone, Kent CT20 2LACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon10/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon24/05/2022
Change of details for Mr John Guy Michael Sullivan as a person with significant control on 2022-05-17
dot icon24/05/2022
Change of details for Mr John Guy Michael Sullivan as a person with significant control on 2022-05-11
dot icon24/05/2022
Cessation of Andrew Kenneth Lawley as a person with significant control on 2021-06-27
dot icon24/05/2022
Termination of appointment of Andrew Kenneth Lawley as a director on 2021-06-27
dot icon13/05/2022
Change of details for Mr John Guy Michael Sullivan as a person with significant control on 2022-05-11
dot icon01/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon21/05/2021
Director's details changed for Mr Andrew Kenneth Lawley on 2021-05-21
dot icon21/05/2021
Director's details changed for Mr Andrew Kenneth Lawley on 2021-05-21
dot icon21/05/2021
Change of details for Mr Andrew Kenneth Lawley as a person with significant control on 2021-05-21
dot icon21/05/2021
Director's details changed for Mr John Guy Michael Sullivan on 2021-05-21
dot icon21/05/2021
Change of details for Mr John Guy Michael Sullivan as a person with significant control on 2021-05-21
dot icon10/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon07/06/2019
Change of details for Mr Andrew Kenneth Lawley as a person with significant control on 2019-06-04
dot icon07/06/2019
Director's details changed for Mr Andrew Kenneth Lawley on 2019-06-07
dot icon07/06/2019
Director's details changed for Mr Andrew Kenneth Lawley on 2019-06-07
dot icon03/06/2019
Notification of Andrew Kenneth Lawley as a person with significant control on 2019-05-30
dot icon03/06/2019
Change of details for Mr John Guy Michael Sullivan as a person with significant control on 2019-05-30
dot icon09/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon09/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon26/05/2016
Secretary's details changed for Mr John Guy Michael Sullivan on 2016-01-01
dot icon26/05/2016
Director's details changed for Mr John Guy Michael Sullivan on 2016-01-01
dot icon05/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon11/06/2014
Registered office address changed from Ellinge Cottage Alkham Dover Kent CT15 7EG on 2014-06-11
dot icon04/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon20/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon09/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon26/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Deirdra Miller as a director
dot icon07/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon27/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon27/05/2010
Director's details changed for Andrew Kenneth Lawley on 2010-05-20
dot icon27/05/2010
Director's details changed for Deirdra Anne Miller on 2010-05-20
dot icon19/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/06/2009
Return made up to 20/05/09; full list of members
dot icon22/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/06/2008
Return made up to 20/05/08; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 20/05/07; no change of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/06/2006
Return made up to 20/05/06; full list of members
dot icon22/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/06/2005
Return made up to 20/05/05; full list of members
dot icon08/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 20/05/04; full list of members
dot icon19/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/06/2003
New director appointed
dot icon28/05/2003
Ad 17/05/03--------- £ si 1@1
dot icon28/05/2003
Return made up to 20/05/03; full list of members
dot icon11/03/2003
New director appointed
dot icon11/03/2003
Director resigned
dot icon09/01/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon11/07/2002
Registered office changed on 11/07/02 from: 6-8 underwood street london N1 7JQ
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon20/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
20/05/2002 - 26/06/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/05/2002 - 26/06/2002
38039
Sullivan, John Guy Michael
Director
26/06/2002 - Present
3
Lawley, Andrew Kenneth
Director
21/05/2003 - 27/06/2021
8
Miller, Deirdra Anne
Director
26/06/2002 - 28/04/2011
-

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 BRONWIN PROPERTY MANAGEMENT LIMITED

BRONWIN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/05/2002 with the registered office located at Schoolfield House 18 Godwyn Road, Folkestone, Kent CT20 2LA. There are currently 2 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 BRONWIN PROPERTY MANAGEMENT LIMITED?

toggle

BRONWIN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/05/2002 .

Where is BRONWIN PROPERTY MANAGEMENT LIMITED located?

toggle

BRONWIN PROPERTY MANAGEMENT LIMITED is registered at Schoolfield House 18 Godwyn Road, Folkestone, Kent CT20 2LA.

What does BRONWIN PROPERTY MANAGEMENT LIMITED do?

toggle

BRONWIN PROPERTY MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRONWIN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-06-30.