Bromford Mere Housing Management Limited BIRMINGHAM


Founded in 2007, Bromford Mere Housing Management, classified under reg no. 06413541 is an active company. Currently registered at St Mary's House B17 0DH, Birmingham the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Anne M., Anastasis A. and Dennis L. and others. In addition one secretary - Matthew A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Julie M. who worked with the the firm until 30 April 2013.

Bromford Mere Housing Management Limited Address / Contact

Office Address St Mary's House
Office Address2 68 Harborne Park Road
Town Birmingham
Post code B17 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06413541
Date of Incorporation Wed, 31st Oct 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Anne M.

Position: Director

Appointed: 15 January 2021

Anastasis A.

Position: Director

Appointed: 12 October 2017

Dennis L.

Position: Director

Appointed: 22 October 2015

Matthew A.

Position: Secretary

Appointed: 01 May 2013

Julie M.

Position: Director

Appointed: 31 October 2007

Adam R.

Position: Director

Appointed: 28 October 2012

Resigned: 29 October 2012

Andrew W.

Position: Director

Appointed: 28 October 2012

Resigned: 29 October 2013

Julie M.

Position: Director

Appointed: 28 October 2012

Resigned: 29 October 2013

Andrew W.

Position: Director

Appointed: 09 November 2010

Resigned: 01 December 2022

Douglas M.

Position: Director

Appointed: 09 November 2010

Resigned: 04 October 2012

Janet S.

Position: Director

Appointed: 07 May 2009

Resigned: 08 September 2011

Peter B.

Position: Director

Appointed: 23 October 2008

Resigned: 26 January 2012

Margaret M.

Position: Director

Appointed: 03 April 2008

Resigned: 13 October 2008

Ian T.

Position: Director

Appointed: 03 April 2008

Resigned: 31 October 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2007

Resigned: 31 October 2007

Adam R.

Position: Director

Appointed: 31 October 2007

Resigned: 30 March 2017

Julie M.

Position: Secretary

Appointed: 31 October 2007

Resigned: 30 April 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2728       
Balance Sheet
Current Assets 2828282828282828
Net Assets Liabilities   282828   
Cash Bank In Hand2728       
Reserves/Capital
Called Up Share Capital2728       
Shareholder Funds2728       
Other
Average Number Employees During Period     4   
Net Current Assets Liabilities 2828282828282828
Total Assets Less Current Liabilities2728 282828   
Number Shares Allotted 28       
Par Value Share 1       
Share Capital Allotted Called Up Paid2728       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements