BROMPTON REAL ESTATE HOLDINGS LIMITED

1 Knightsbridge Green, London, SW1X 7QA
StatusACTIVE
Company No.06891830
CategoryPrivate Limited Company
Incorporated29 Apr 2009
Age15 years, 18 days
JurisdictionEngland Wales

SUMMARY

BROMPTON REAL ESTATE HOLDINGS LIMITED is an active private limited company with number 06891830. It was incorporated 15 years, 18 days ago, on 29 April 2009. The company address is 1 Knightsbridge Green, London, SW1X 7QA.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-31

Officer name: Brompton Investment Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-31

Officer name: Brompton Asset Management Holdings Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brompton Property Management Holdings Limited

Appointment date: 2024-03-31

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brompton property holdings LIMITED\certificate issued on 10/04/24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brompton property investment management LIMITED\certificate issued on 24/01/22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-19

Officer name: Brompton Investment Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Brompton Asset Management Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Move registers to registered office company

Date: 21 May 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Adcock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 May 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-31

Officer name: Olswang Cosec Limited

Documents

View document PDF

Move registers to sail company

Date: 20 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Change sail address company

Date: 19 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2010

Action Date: 19 May 2010

Category: Address

Type: AD01

Change date: 2010-05-19

Old address: Seventh Floor 90 High Holborn London WC1V 6XX

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Philip Bromberg Jay

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Adcock

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ramon Langhorne Astor

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupert Francis James Henry Ruvigny

Documents

View document PDF

Certificate change of name company

Date: 11 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 927 LIMITED\certificate issued on 11/05/09

Documents

View document PDF

Incorporation company

Date: 29 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAYVILLE HOMES LIMITED

22 KINGS ROAD,DEVIZES,SN10 4PX

Number:04965182
Status:ACTIVE
Category:Private Limited Company

CAIRNVALE LTD

11C GROSVENOR WAY,LONDON,E5 9ND

Number:04498071
Status:ACTIVE
Category:Private Limited Company

EVOKING LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:04887999
Status:ACTIVE
Category:Private Limited Company

FLOSS TOPCO LIMITED

28 SAVILE ROW,LONDON,W1S 2EU

Number:11894200
Status:ACTIVE
Category:Private Limited Company

MYO TRADING LIMITED

25 CALONNE ROAD,LONDON,SW19 5HH

Number:07664784
Status:ACTIVE
Category:Private Limited Company

THEERGHA LIMITED

206 CROSSLET ROAD,WEST DUNBARTONSHIRE,G82 2LN

Number:SC568427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source