Bromley Property Investments Limited NEWCASTLE UPON TYNE


Bromley Property Investments started in year 2000 as Private Limited Company with registration number 04066391. The Bromley Property Investments company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since 9th February 2001 Bromley Property Investments Limited is no longer carrying the name Alnery No. 2097.

At the moment there are 4 directors in the the firm, namely Robert H., Eliza P. and Adam M. and others. In addition one secretary - Adam M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bromley Property Investments 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 04066391
Date of Incorporation Wed, 6th Sep 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 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 08 November 2021

Eliza P.

Position: Director

Appointed: 23 April 2019

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

Mark R.

Position: Director

Appointed: 04 January 2018

Resigned: 30 April 2019

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

Geoffrey D.

Position: Director

Appointed: 18 January 2005

Resigned: 17 August 2006

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

Geoffrey D.

Position: Secretary

Appointed: 15 February 2001

Resigned: 03 July 2003

Stephen D.

Position: Director

Appointed: 15 February 2001

Resigned: 05 May 2004

David B.

Position: Director

Appointed: 09 February 2001

Resigned: 29 November 2002

Alistair D.

Position: Director

Appointed: 09 February 2001

Resigned: 26 September 2003

Rupert D.

Position: Director

Appointed: 09 February 2001

Resigned: 20 October 2009

Andrew C.

Position: Director

Appointed: 09 February 2001

Resigned: 15 February 2001

Andrew C.

Position: Secretary

Appointed: 09 February 2001

Resigned: 15 February 2001

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 06 September 2000

Resigned: 09 February 2001

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 06 September 2000

Resigned: 09 February 2001

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 06 September 2000

Resigned: 09 February 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Bromley Property Holdings Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Bromley Property Holdings Limited

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

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 4132693
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. 2097 February 9, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 30th, June 2023
Free Download (19 pages)

Company search

Advertisements