About

Registered Number: 05231068
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2004, Bromyard House (Car Park) Ltd have registered office in Surrey, it's status at Companies House is "Active". The business has 4 directors listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Alastair 16 December 2011 03 March 2014 1
CRANNEY, Jared Stephen Philip 04 May 2018 21 October 2019 1
DRIVER, Elaine Anne 03 March 2014 08 August 2016 1
PARSONS, Gemma 08 August 2016 04 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 27 January 2020
TM02 - Termination of appointment of secretary 30 October 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 September 2018
TM02 - Termination of appointment of secretary 23 May 2018
AP03 - Appointment of secretary 22 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 14 September 2016
AP03 - Appointment of secretary 16 August 2016
TM02 - Termination of appointment of secretary 16 August 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 13 November 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 07 September 2015
AP01 - Appointment of director 27 May 2015
CH01 - Change of particulars for director 13 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 15 September 2014
AP03 - Appointment of secretary 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 July 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AP03 - Appointment of secretary 18 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 17 May 2011
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 26 May 2010
CH03 - Change of particulars for secretary 26 November 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 21 October 2009
AP01 - Appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 14 October 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 14 October 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
AA - Annual Accounts 18 July 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
363a - Annual Return 21 September 2005
RESOLUTIONS - N/A 21 October 2004
RESOLUTIONS - N/A 21 October 2004
RESOLUTIONS - N/A 21 October 2004
RESOLUTIONS - N/A 21 October 2004
RESOLUTIONS - N/A 21 October 2004
225 - Change of Accounting Reference Date 21 October 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.