Bromley Property Holdings Limited NEWCASTLE UPON TYNE


Founded in 2000, Bromley Property Holdings, classified under reg no. 04132693 is an active company. Currently registered at Citygate NE1 4JE, Newcastle Upon Tyne the company has been in the business for twenty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Friday 9th February 2001 Bromley Property Holdings Limited is no longer carrying the name Alnery No. 2113.

Currently there are 3 directors in the the company, namely Robert H., Adam M. and Helen G.. In addition one secretary - Adam M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bromley Property Holdings Limited Address / Contact

Office Address Citygate
Office Address2 Saint James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04132693
Date of Incorporation Fri, 29th Dec 2000
Industry Activities of head offices
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 17 November 2021

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Andrew S.

Position: Director

Appointed: 04 May 2021

Resigned: 26 November 2021

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas J.

Position: Director

Appointed: 29 November 2010

Resigned: 20 December 2017

Peter C.

Position: Director

Appointed: 29 November 2010

Resigned: 31 January 2014

Mark G.

Position: Director

Appointed: 29 November 2010

Resigned: 22 December 2015

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Marie G.

Position: Director

Appointed: 30 August 2006

Resigned: 18 December 2008

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 14 January 2005

Andrew C.

Position: Director

Appointed: 26 September 2003

Resigned: 31 December 2015

Marie G.

Position: Secretary

Appointed: 03 July 2003

Resigned: 18 December 2008

Cameron S.

Position: Director

Appointed: 29 November 2002

Resigned: 26 September 2003

Stephen D.

Position: Director

Appointed: 15 February 2001

Resigned: 05 May 2004

Geoffrey D.

Position: Secretary

Appointed: 15 February 2001

Resigned: 03 July 2003

Alistair D.

Position: Director

Appointed: 09 February 2001

Resigned: 26 September 2003

David B.

Position: Director

Appointed: 09 February 2001

Resigned: 29 November 2002

Rupert D.

Position: Director

Appointed: 09 February 2001

Resigned: 20 October 2009

Andrew C.

Position: Secretary

Appointed: 09 February 2001

Resigned: 15 February 2001

Andrew C.

Position: Director

Appointed: 09 February 2001

Resigned: 15 February 2001

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 29 December 2000

Resigned: 09 February 2001

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 29 December 2000

Resigned: 09 February 2001

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 29 December 2000

Resigned: 09 February 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Grainger Plc from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a public limited company (listed)", 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.

Grainger Plc

Citygate St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Public Limited Company (Listed)
Country registered England & Wales
Place registered Companies House
Registration number 00125575
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 2113 February 9, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (13 pages)

Company search

Advertisements