BRONZEHUNT LIMITED

Register to unlock more data on OkredoRegister

BRONZEHUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01749659

Incorporation date

02/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon25/06/2024
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-25
dot icon25/06/2024
Change of details for Blitzfair Limited as a person with significant control on 2024-06-25
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon24/11/2023
Registration of charge 017496590031, created on 2023-11-24
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/06/2023
Change of details for Blitzfair Limited as a person with significant control on 2023-06-09
dot icon09/06/2023
Change of details for Blitzfair Limited as a person with significant control on 2023-06-09
dot icon31/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon20/07/2021
Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-20
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon06/12/2018
Registration of charge 017496590029, created on 2018-12-04
dot icon06/12/2018
Registration of charge 017496590030, created on 2018-12-04
dot icon30/08/2018
Registration of charge 017496590028, created on 2018-08-15
dot icon16/02/2018
Satisfaction of charge 23 in full
dot icon16/02/2018
Satisfaction of charge 22 in full
dot icon14/02/2018
Satisfaction of charge 20 in full
dot icon14/02/2018
Satisfaction of charge 24 in full
dot icon14/02/2018
Satisfaction of charge 17 in full
dot icon14/02/2018
Satisfaction of charge 16 in full
dot icon14/02/2018
Satisfaction of charge 14 in full
dot icon14/02/2018
Satisfaction of charge 15 in full
dot icon14/02/2018
Satisfaction of charge 12 in full
dot icon14/02/2018
Satisfaction of charge 21 in full
dot icon14/02/2018
Satisfaction of charge 13 in full
dot icon14/02/2018
Satisfaction of charge 11 in full
dot icon14/02/2018
Satisfaction of charge 10 in full
dot icon09/02/2018
Satisfaction of charge 27 in full
dot icon09/02/2018
Satisfaction of charge 25 in full
dot icon09/02/2018
Satisfaction of charge 26 in full
dot icon09/02/2018
Satisfaction of charge 18 in full
dot icon09/02/2018
Satisfaction of charge 19 in full
dot icon16/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon20/12/2017
Current accounting period shortened from 2018-10-31 to 2018-09-30
dot icon20/12/2017
Termination of appointment of Benjamin George Harvey Toms as a director on 2017-12-15
dot icon20/12/2017
Termination of appointment of Michael Lewis Levene as a director on 2017-12-15
dot icon20/12/2017
Notification of Blitzfair Limited as a person with significant control on 2017-12-15
dot icon20/12/2017
Cessation of Geoffrey Harvey Toms as a person with significant control on 2017-12-15
dot icon20/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon11/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 21
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 23
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 22
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 25
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 24
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 26
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 27
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 20
dot icon07/08/2012
Appointment of Mr Michael Lewis Levene as a director
dot icon07/08/2012
Termination of appointment of Kathleen Levene as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/06/2011
Director's details changed for Mr Benjamin George Harvey Toms on 2010-12-03
dot icon15/06/2011
Director's details changed for Stephen Nathaniel Toms on 2011-05-21
dot icon05/04/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon31/03/2011
Appointment of Mr Benjamin George Harvey Toms as a director
dot icon31/03/2011
Termination of appointment of Frank Waxman as a director
dot icon31/03/2011
Termination of appointment of Melvyn Rose as a director
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon02/02/2010
Director's details changed for Geoffrey Harvey Toms on 2009-10-01
dot icon02/02/2010
Secretary's details changed for Geoffrey Harvey Toms on 2009-10-01
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 19
dot icon25/01/2010
Previous accounting period extended from 2009-04-30 to 2009-10-31
dot icon21/01/2010
Director's details changed for Stephen Nathaniel Toms on 2009-10-01
dot icon11/11/2009
Director's details changed for Kathleen Veronica Levene on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr Melvyn Laurence Rose on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr Frank Stephen Waxman on 2009-10-01
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/02/2009
Return made up to 19/01/09; full list of members
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 18
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 17
dot icon25/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/01/2008
Return made up to 19/01/08; full list of members
dot icon26/10/2007
Particulars of mortgage/charge
dot icon27/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/03/2007
Return made up to 19/01/07; full list of members
dot icon01/11/2006
Particulars of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon25/04/2006
New director appointed
dot icon06/03/2006
Return made up to 19/01/06; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/11/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/03/2005
Return made up to 19/01/05; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon19/02/2004
Return made up to 19/01/04; full list of members
dot icon02/09/2003
Registered office changed on 02/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT
dot icon27/03/2003
Return made up to 19/01/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/12/2002
New director appointed
dot icon30/12/2002
Director resigned
dot icon12/04/2002
Return made up to 19/01/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/04/2001
Return made up to 19/01/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon29/03/2000
Return made up to 19/01/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon21/05/1999
Particulars of mortgage/charge
dot icon21/05/1999
Particulars of mortgage/charge
dot icon01/04/1999
Return made up to 19/01/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon31/03/1998
Accounts for a small company made up to 1997-04-30
dot icon28/01/1998
Return made up to 19/01/98; no change of members
dot icon04/04/1997
Director's particulars changed
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon12/02/1997
Return made up to 19/01/97; no change of members
dot icon11/07/1996
Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 obs
dot icon05/03/1996
Accounts for a small company made up to 1995-04-30
dot icon25/02/1996
Return made up to 19/01/96; full list of members
dot icon08/06/1995
Return made up to 19/01/95; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Accounts for a small company made up to 1993-04-30
dot icon12/03/1994
Return made up to 19/01/94; no change of members
dot icon16/03/1993
Return made up to 19/01/93; full list of members
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon09/09/1992
New director appointed
dot icon09/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon08/07/1992
Accounts for a small company made up to 1991-04-30
dot icon30/01/1992
Return made up to 19/01/92; no change of members
dot icon30/01/1992
Registered office changed on 30/01/92
dot icon10/12/1991
Accounts for a small company made up to 1989-04-30
dot icon10/12/1991
Accounts for a small company made up to 1990-04-30
dot icon18/11/1991
Particulars of mortgage/charge
dot icon03/07/1991
Return made up to 19/01/91; no change of members
dot icon22/08/1990
Director's particulars changed
dot icon22/03/1990
Accounts for a small company made up to 1988-04-30
dot icon22/03/1990
Return made up to 19/01/90; full list of members
dot icon16/11/1989
Return made up to 30/06/89; full list of members
dot icon16/03/1989
Particulars of mortgage/charge
dot icon01/02/1989
Accounts for a small company made up to 1987-04-30
dot icon08/07/1988
Particulars of mortgage/charge
dot icon13/06/1988
Return made up to 13/04/88; full list of members
dot icon13/06/1988
Accounts for a small company made up to 1986-04-30
dot icon13/06/1988
Return made up to 31/12/87; full list of members
dot icon31/03/1988
Particulars of mortgage/charge
dot icon28/07/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Particulars of mortgage/charge
dot icon29/08/1986
New director appointed
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 icon-9.97 % *

* during past year

Cash in Bank

£10,210.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.27M
-
0.00
11.34K
-
2022
0
1.40M
-
0.00
10.21K
-
2022
0
1.40M
-
0.00
10.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.40M £Ascended10.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.21K £Descended-9.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toms, Stephen Nathaniel
Director
24/03/2006 - Present
20
Toms, Benjamin George Harvey
Director
31/07/2010 - 14/12/2017
3
Toms, Geoffrey Harvey
Secretary
27/02/1992 - Present
1
Barber, Keith Edward
Director
26/02/1992 - 05/09/2002
2
Levene, Michael Lewis
Director
31/07/2012 - 14/12/2017
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRONZEHUNT LIMITED

BRONZEHUNT LIMITED is an(a) Active company incorporated on 02/09/1983 with the registered office located at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 2 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 BRONZEHUNT LIMITED?

toggle

BRONZEHUNT LIMITED is currently Active. It was registered on 02/09/1983 .

Where is BRONZEHUNT LIMITED located?

toggle

BRONZEHUNT LIMITED is registered at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does BRONZEHUNT LIMITED do?

toggle

BRONZEHUNT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRONZEHUNT LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.