Bromley & Catford Ltd WOODFORD GREEN


Bromley & Catford started in year 2013 as Private Limited Company with registration number 08728191. The Bromley & Catford company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Woodford Green at 19-20 Bourne Court. Postal code: IG8 8HD.

The company has one director. Laurence D., appointed on 1 November 2017. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Anthony D., Jonathan D. and others listed below. There were no ex secretaries.

Bromley & Catford Ltd Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08728191
Date of Incorporation Fri, 11th Oct 2013
Industry Development of building projects
End of financial Year 28th October
Company age 11 years old
Account next due date Sun, 28th Jul 2024 (60 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Laurence D.

Position: Director

Appointed: 01 November 2017

Anthony D.

Position: Director

Appointed: 01 November 2017

Resigned: 21 November 2018

Jonathan D.

Position: Director

Appointed: 06 October 2017

Resigned: 21 November 2018

Robert D.

Position: Director

Appointed: 06 November 2013

Resigned: 06 October 2017

Martine H.

Position: Director

Appointed: 11 October 2013

Resigned: 06 November 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 8 names. As BizStats found, there is 3D Holdings Limited from Woodford Green, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Anthony D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

3d Holdings Limited

19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11481531
Notified on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony D.

Notified on 15 November 2019
Ceased on 1 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Jonathan D.

Notified on 15 November 2019
Ceased on 1 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Laurence D.

Notified on 15 November 2019
Ceased on 1 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Laurence D.

Notified on 1 November 2017
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan D.

Notified on 1 November 2017
Ceased on 21 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony D.

Notified on 1 November 2017
Ceased on 21 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert D.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-2 801-4 194295 635      
Balance Sheet
Cash Bank In Hand 8 0174 249      
Cash Bank On Hand  4 2498 9308 1894 33962 7291 7697 122
Current Assets3758 3654 249 8 189216 061281 437416 757404 547
Debtors375348   211 722218 708414 988397 425
Net Assets Liabilities  238 956238 993240 143234 138232 185237 804249 984
Net Assets Liabilities Including Pension Asset Liability-2 801-4 194295 635      
Tangible Fixed Assets351 690351 690650 000      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-2 802-4 195-2 676      
Shareholder Funds-2 801-4 194295 635      
Other
Amount Specific Advance Or Credit Directors       12 423 
Amount Specific Advance Or Credit Made In Period Directors       12 423 
Amount Specific Advance Or Credit Repaid In Period Directors        12 423
Bank Borrowings  255 422241 558226 935450 000   
Creditors  255 422241 558226 935450 000495 833490 000496 458
Creditors Due After One Year 269 599255 422      
Creditors Due Within One Year354 86694 650103 192      
Investment Property  650 000650 000650 000650 000650 000650 000650 000
Investment Property Fair Value Model  650 000650 000650 000650 000650 000650 000 
Net Current Assets Liabilities-354 491-86 285-98 943-112 770-126 24390 817134 697134 483153 121
Number Shares Allotted111      
Par Value Share111      
Provisions For Liabilities Balance Sheet Subtotal  56 67956 67956 67956 67956 67956 67956 679
Revaluation Reserve  298 310      
Secured Debts 269 599255 422      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions351 690        
Tangible Fixed Assets Cost Or Valuation351 690351 690650 000      
Tangible Fixed Assets Increase Decrease From Revaluations  298 310      
Total Assets Less Current Liabilities-2 801265 405551 057537 230523 757740 817784 697784 483803 121

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-04-28
filed on: 29th, April 2024
Free Download (4 pages)

Company search

Advertisements