BROMYARD HOUSE LIMITED - COBHAM
Company Profile | Company Filings |
Overview
BROMYARD HOUSE LIMITED is a Private Limited Company from COBHAM and has the status: Active.
BROMYARD HOUSE LIMITED was incorporated 19 years ago on 14/09/2004 and has the registered number: 05230816. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BROMYARD HOUSE LIMITED was incorporated 19 years ago on 14/09/2004 and has the registered number: 05230816. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BROMYARD HOUSE LIMITED - COBHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
BERKELEY HOUSE
COBHAM
SURREY
KT11 1JG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2015-04-13 | CURRENT |
MR ROBERT CHARLES GRENVILLE PERRINS | Apr 1965 | British | Director | 2009-10-09 | CURRENT |
MR ROBERT CHARLES GRENVILLE PERRINS | Apr 1965 | British | Secretary | 2008-02-15 UNTIL 2008-07-30 | RESIGNED |
MR KARL WHITEMAN | Feb 1965 | British | Director | 2005-09-19 UNTIL 2006-03-15 | RESIGNED |
MR ALASTAIR BRADSHAW | Secretary | 2011-12-16 UNTIL 2014-03-03 | RESIGNED | ||
MR JARED STEPHEN PHILIP CRANNEY | Secretary | 2018-05-04 UNTIL 2019-10-21 | RESIGNED | ||
ALEXANDRA DADD | Other | Secretary | 2008-07-30 UNTIL 2009-01-30 | RESIGNED | |
MS ELAINE ANNE DRIVER | Secretary | 2014-03-03 UNTIL 2016-08-08 | RESIGNED | ||
MR ANTHONY ROY FOSTER | Oct 1964 | British | Secretary | 2006-01-31 UNTIL 2008-02-15 | RESIGNED |
MS GEMMA PARSONS | Secretary | 2016-08-08 UNTIL 2018-05-04 | RESIGNED | ||
MR RICHARD JAMES STEARN | Aug 1968 | British | Secretary | 2009-01-30 UNTIL 2011-12-16 | RESIGNED |
ELIZABETH TAYLOR | Jan 1964 | Secretary | 2004-09-14 UNTIL 2005-09-30 | RESIGNED | |
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2009-10-09 UNTIL 2011-12-16 | RESIGNED |
MR ANTHONY WILLIAM PIDGLEY | Aug 1947 | British | Director | 2015-10-19 UNTIL 2020-06-26 | RESIGNED |
MR NICOLAS GUY SIMPKIN | Sep 1969 | British | Director | 2009-10-09 UNTIL 2015-09-23 | RESIGNED |
MR BRENDAN TWOMEY | Sep 1963 | British | Director | 2006-03-15 UNTIL 2009-10-09 | RESIGNED |
MR PAUL MARK VALLONE | Jul 1964 | British | Director | 2005-09-19 UNTIL 2006-03-15 | RESIGNED |
ANGUS JAMES MICHIE | Sep 1966 | British | Director | 2006-03-15 UNTIL 2009-10-09 | RESIGNED |
PETER VICTOR NESBITT | Jun 1946 | British | Director | 2006-03-15 UNTIL 2009-10-09 | RESIGNED |
MR NIGEL GRAHAM DAVIS | Jun 1968 | British | Director | 2006-07-04 UNTIL 2009-10-09 | RESIGNED |
MR BENJAMIN JAMES MARKS | Oct 1977 | British | Director | 2011-12-16 UNTIL 2015-12-21 | RESIGNED |
MR DAVID MARTIN LOWRY | Dec 1981 | British | Director | 2015-12-21 UNTIL 2020-07-31 | RESIGNED |
MR ROGER ST JOHN HULTON LEWIS | Jun 1947 | British | Director | 2004-09-14 UNTIL 2007-07-31 | RESIGNED |
MR STEPHEN PHILIP GORMAN | Jul 1973 | British | Director | 2006-03-15 UNTIL 2006-09-20 | RESIGNED |
PHILIP JAMES CURWEN | Aug 1972 | British | Director | 2005-09-19 UNTIL 2006-01-31 | RESIGNED |
JEREMY COLE ALLPORT | Sep 1974 | British | Director | 2006-01-31 UNTIL 2006-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Berkeley Ste Limited | 2016-04-06 | Cobham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |