BROMLEY PARK LIMITED - LONDON
Company Profile | Company Filings |
Overview
BROMLEY PARK LIMITED is a Private Limited Company from LONDON and has the status: Active.
BROMLEY PARK LIMITED was incorporated 21 years ago on 22/07/2002 and has the registered number: 04491123. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BROMLEY PARK LIMITED was incorporated 21 years ago on 22/07/2002 and has the registered number: 04491123. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BROMLEY PARK LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KENT HOUSE
LONDON
W1W 8AJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAVIN CHARLES ELLIOTT | Oct 1973 | British | Director | 2014-12-22 | CURRENT |
MR KIERAN SHAUN MURPHY | Jun 1976 | British | Director | 2019-04-01 | CURRENT |
MS CLARE SHERIDAN | Aug 1965 | British | Secretary | 2007-08-23 | CURRENT |
MR SCOTT JOSEPH BUCKLEY | Dec 1987 | British | Director | 2022-03-31 | CURRENT |
MR CHRISTOPHER LASKEY FIDLER | Jan 1955 | British | Secretary | 2002-11-25 UNTIL 2007-09-23 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-07-22 UNTIL 2002-08-23 | RESIGNED | ||
MR DAVID HOYLE | May 1961 | British | Secretary | 2002-08-23 UNTIL 2002-11-25 | RESIGNED |
ROY WILLIAM STEPHEN WILLER | May 1964 | British | Director | 2017-06-21 UNTIL 2019-04-01 | RESIGNED |
MR JOHN MICHAEL JARRETT | Mar 1961 | British | Director | 2003-12-04 UNTIL 2007-06-29 | RESIGNED |
SIMON JOHN WARDLE | Sep 1961 | British | Director | 2007-08-23 UNTIL 2008-08-29 | RESIGNED |
MR NICHOLAS JOHN PRIOR-DAVIS | Apr 1978 | British | Director | 2014-03-24 UNTIL 2014-12-22 | RESIGNED |
RICHARD ROBINSON | Jul 1951 | British | Director | 2002-11-25 UNTIL 2014-12-31 | RESIGNED |
CHARLES JAMES ROWNTREE | Mar 1959 | British | Director | 2002-11-25 UNTIL 2003-11-06 | RESIGNED |
MR RAYMOND ANTHONY PEACOCK | Aug 1966 | British | Director | 2013-10-14 UNTIL 2017-06-21 | RESIGNED |
MR COLIN MARSHALL | Aug 1968 | British | Director | 2010-04-14 UNTIL 2011-05-09 | RESIGNED |
MR KEITH JOSEPH PARRETT | May 1955 | British | Director | 2003-11-06 UNTIL 2007-06-29 | RESIGNED |
PAUL KINGSTON | Jan 1969 | British | Director | 2002-11-25 UNTIL 2003-12-04 | RESIGNED |
MR RICHARD ALEXANDER KESSEL | May 1953 | British | Director | 2010-01-20 UNTIL 2010-11-04 | RESIGNED |
MICHAEL JOHN KELLEHER | Dec 1969 | Irish | Director | 2005-11-15 UNTIL 2008-12-12 | RESIGNED |
MR DAVID HOYLE | May 1961 | British | Director | 2008-12-12 UNTIL 2022-03-31 | RESIGNED |
MR DAVID HOYLE | May 1961 | British | Director | 2002-08-23 UNTIL 2005-11-15 | RESIGNED |
MARK HEIGHO | Jan 1959 | British | Director | 2007-08-23 UNTIL 2010-01-28 | RESIGNED |
CHRISTOPHER JOHN HATCH | Jul 1948 | British | Director | 2002-11-25 UNTIL 2003-11-06 | RESIGNED |
MR NIGEL JOHN HOWARD FRANKLIN | Jul 1956 | British | Director | 2002-08-23 UNTIL 2019-04-07 | RESIGNED |
MRS SUSAN PATRICIA CROFT | Nov 1967 | British | Director | 2011-05-09 UNTIL 2013-10-14 | RESIGNED |
MR CHRISTOPHER CARNEY | May 1974 | British | Director | 2008-08-29 UNTIL 2010-04-14 | RESIGNED |
MR DUNCAN BROE | Jan 1962 | British | Director | 2011-05-09 UNTIL 2014-03-24 | RESIGNED |
MR BRIAN PATRICK BRADY | Mar 1965 | Irish | Director | 2003-12-04 UNTIL 2008-06-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-07-22 UNTIL 2002-08-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bromley Park (Holdings) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |