Brompton House Property Limited CHELTENHAM


Founded in 2003, Brompton House Property, classified under reg no. 04650795 is an active company. Currently registered at Flat 2 Brompton House 1 Brompton House GL52 3JE, Cheltenham the company has been in the business for twenty one years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

At the moment there are 3 directors in the the company, namely Petra W., John P. and Caroline M.. In addition one secretary - Petra W. - is with the firm. At the moment 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.

Brompton House Property Limited Address / Contact

Office Address Flat 2 Brompton House 1 Brompton House
Office Address2 East Approach Drive
Town Cheltenham
Post code GL52 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04650795
Date of Incorporation Wed, 29th Jan 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Petra W.

Position: Secretary

Appointed: 15 May 2021

Petra W.

Position: Director

Appointed: 15 May 2021

John P.

Position: Director

Appointed: 06 February 2019

Caroline M.

Position: Director

Appointed: 17 October 2006

Sarah L.

Position: Director

Appointed: 08 December 2009

Resigned: 28 January 2019

Marila S.

Position: Director

Appointed: 19 October 2009

Resigned: 15 May 2021

Marila S.

Position: Secretary

Appointed: 19 October 2009

Resigned: 15 May 2021

Barry M.

Position: Director

Appointed: 17 October 2006

Resigned: 19 October 2009

Barry M.

Position: Secretary

Appointed: 17 October 2006

Resigned: 19 October 2009

Norman J.

Position: Secretary

Appointed: 29 January 2003

Resigned: 17 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 29 January 2003

Resigned: 29 January 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 January 2003

Resigned: 29 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2003

Resigned: 29 January 2003

Norman J.

Position: Director

Appointed: 29 January 2003

Resigned: 17 October 2006

Rachel J.

Position: Director

Appointed: 29 January 2003

Resigned: 17 October 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Caroline M. The abovementioned PSC has significiant influence or control over the company,.

Caroline M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 5654 571    
Current Assets4 5654 5712 7878 2743 7732 687
Net Assets Liabilities4 1904 1962 4127 8993 3982 687
Other
Creditors375375375375375 
Net Current Assets Liabilities4 1904 1962 4127 8993 3982 687
Total Assets Less Current Liabilities4 1904 1962 4127 8993 3982 687

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-01-31
filed on: 24th, October 2023
Free Download (3 pages)

Company search