About

Registered Number: 04066391
Date of Incorporation: 06/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

 

Established in 2000, Bromley Property Investments Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Active". We don't know the number of employees at this organisation. Mcghin, Adam, Spry, Cameron are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRY, Cameron 29 November 2002 26 September 2003 1
Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 03 July 2020
MR01 - N/A 22 June 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 15 May 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 23 April 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 17 June 2017
MR01 - N/A 12 May 2017
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 08 June 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 22 October 2015
MR01 - N/A 13 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 19 May 2014
TM01 - Termination of appointment of director 25 February 2014
MR01 - N/A 04 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 16 May 2013
SH01 - Return of Allotment of shares 06 March 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 14 November 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
RESOLUTIONS - N/A 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
CH01 - Change of particulars for director 20 May 2011
RESOLUTIONS - N/A 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
AA - Annual Accounts 23 February 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 17 December 2010
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 29 June 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AR01 - Annual Return 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 05 October 2007
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
123 - Notice of increase in nominal capital 09 November 2006
363a - Annual Return 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
363a - Annual Return 30 October 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 17 July 2004
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
363a - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
395 - Particulars of a mortgage or charge 08 November 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 October 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
AA - Annual Accounts 16 April 2003
AUD - Auditor's letter of resignation 24 March 2003
363s - Annual Return 21 March 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
287 - Change in situation or address of Registered Office 11 October 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 20 March 2002
363s - Annual Return 05 October 2001
395 - Particulars of a mortgage or charge 13 June 2001
395 - Particulars of a mortgage or charge 16 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
RESOLUTIONS - N/A 27 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
CERTNM - Change of name certificate 09 February 2001
NEWINC - New incorporation documents 06 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2020 Outstanding

N/A

A registered charge 09 May 2017 Outstanding

N/A

A registered charge 07 August 2015 Outstanding

N/A

A registered charge 28 November 2013 Outstanding

N/A

Security agreement 30 September 2011 Outstanding

N/A

Charge of deposit 10 March 2010 Fully Satisfied

N/A

Charge of deposit 10 March 2010 Fully Satisfied

N/A

Security agreement 30 June 2004 Outstanding

N/A

Deed of assignment by way of security 03 November 2003 Fully Satisfied

N/A

Charge over cash 08 June 2001 Fully Satisfied

N/A

Composite guarantee and debenture 14 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.