BRONZEWOOD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BRONZEWOOD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05889181

Incorporation date

27/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

833-836 Consort Road, London SE15 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2006)
dot icon06/10/2025
Director's details changed for Mr Andrew Tsiaoukkas on 2025-10-06
dot icon06/10/2025
Change of details for Mr Andrew Tsiaoukkas as a person with significant control on 2025-10-06
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon27/07/2021
Unaudited abridged accounts made up to 2020-12-30
dot icon09/09/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon21/05/2020
Micro company accounts made up to 2019-12-30
dot icon16/12/2019
Amended total exemption full accounts made up to 2018-12-30
dot icon30/10/2019
Director's details changed for Mr Andrew Tsiaoukkas on 2019-10-29
dot icon30/10/2019
Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL to 833-836 Consort Road London SE15 2PR on 2019-10-30
dot icon30/10/2019
Micro company accounts made up to 2018-12-30
dot icon07/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon07/08/2019
Notification of Claire Humphries as a person with significant control on 2016-04-06
dot icon20/05/2019
Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Ground Floor 31 Kentish Town Road London NW1 8NL on 2019-05-20
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon13/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon24/01/2018
Satisfaction of charge 1 in full
dot icon21/12/2017
Total exemption full accounts made up to 2016-12-30
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon10/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon03/08/2017
Change of details for Mr Andrew Tsiaoukkas as a person with significant control on 2017-08-03
dot icon03/08/2017
Change of details for Mr Andrew Tsiaoukkas as a person with significant control on 2017-08-03
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2016
Appointment of Mr Andrew Tsiaoukkas as a director on 2016-09-19
dot icon25/09/2016
Termination of appointment of Claire Humphries as a director on 2016-09-19
dot icon16/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon11/04/2016
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 2016-04-11
dot icon05/02/2016
Registration of charge 058891810002, created on 2016-01-28
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon11/12/2013
Termination of appointment of Andrew Tsiaoukkas as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon19/02/2010
Appointment of Mr Andrew Tsiaoukkas as a director
dot icon19/02/2010
Statement of capital following an allotment of shares on 2010-02-18
dot icon19/02/2010
Termination of appointment of Karen Pataky as a secretary
dot icon30/10/2009
Amended accounts made up to 2007-12-31
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 27/07/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 27/07/08; full list of members
dot icon15/08/2007
Return made up to 27/07/07; full list of members
dot icon21/02/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
New director appointed
dot icon12/01/2007
Secretary resigned
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Registered office changed on 12/01/07 from: fairman law house park terrace worcester park surrey KT4 7JZ
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Registered office changed on 10/01/07 from: 788-790 finchley road london NW11 7TJ
dot icon27/07/2006
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
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
20
825.59K
-
0.00
51.68K
-
2022
19
826.01K
-
0.00
161.31K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tsiaoukkas, Andreas
Director
19/09/2016 - Present
5

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 BRONZEWOOD CONSTRUCTION LIMITED

BRONZEWOOD CONSTRUCTION LIMITED is an(a) Active company incorporated on 27/07/2006 with the registered office located at 833-836 Consort Road, London SE15 2PR. 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 BRONZEWOOD CONSTRUCTION LIMITED?

toggle

BRONZEWOOD CONSTRUCTION LIMITED is currently Active. It was registered on 27/07/2006 .

Where is BRONZEWOOD CONSTRUCTION LIMITED located?

toggle

BRONZEWOOD CONSTRUCTION LIMITED is registered at 833-836 Consort Road, London SE15 2PR.

What does BRONZEWOOD CONSTRUCTION LIMITED do?

toggle

BRONZEWOOD CONSTRUCTION LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for BRONZEWOOD CONSTRUCTION LIMITED?

toggle

The latest filing was on 06/10/2025: Director's details changed for Mr Andrew Tsiaoukkas on 2025-10-06.