Background WavePink WaveYellow Wave

BROMFELDE LIMITED (02001478)

BROMFELDE LIMITED (02001478) is an active UK company. incorporated on 18 March 1986. with registered office in Broadstairs. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. BROMFELDE LIMITED has been registered for 40 years. Current directors include GREENHAM, Amy May, HULME, Andrew Peter, MILLER-INGHAM, Diane Lee and 1 others.

Company Number
02001478
Status
active
Type
ltd
Incorporated
18 March 1986
Age
40 years
Address
24 Upper Approach Road, Broadstairs, CT10 1QY
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GREENHAM, Amy May, HULME, Andrew Peter, MILLER-INGHAM, Diane Lee, WHITEHEAD, Emma Louise
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMFELDE LIMITED

BROMFELDE LIMITED is an active company incorporated on 18 March 1986 with the registered office located in Broadstairs. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. BROMFELDE LIMITED was registered 40 years ago.(SIC: 68201)

Status

active

Active since 40 years ago

Company No

02001478

LTD Company

Age

40 Years

Incorporated 18 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

24 Upper Approach Road Broadstairs, CT10 1QY,

Previous Addresses

59 Union Street Dunstable Bedfordshire LU6 1EX
From: 4 October 2011To: 12 July 2023
92 Bromfelde Road Clapham London SW4 6PS
From: 18 March 1986To: 4 October 2011
Timeline

16 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Sept 22
Director Joined
Dec 23
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Nov 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GREENHAM, Amy May

Active
Upper Approach Road, BroadstairsCT10 1QY
Born January 1992
Director
Appointed 12 Dec 2023

HULME, Andrew Peter

Active
Upper Approach Road, BroadstairsCT10 1QY
Born December 1963
Director
Appointed 21 Aug 1992

MILLER-INGHAM, Diane Lee

Active
Upper Approach Road, BroadstairsCT10 1QY
Born December 1954
Director
Appointed 18 Aug 2025

WHITEHEAD, Emma Louise

Active
Upper Approach Road, BroadstairsCT10 1QY
Born February 1989
Director
Appointed 20 May 2015

DE JONGE, Edward

Resigned
Lassa Road, LondonSE9 6PU
Secretary
Appointed 08 Aug 2006
Resigned 06 Mar 2014

GIBSON, Katharine Ann

Resigned
92c Bromfelde Road, LondonSW4 6PS
Secretary
Appointed 21 Nov 2002
Resigned 08 Aug 2006

HULME, Andrew

Resigned
92 Bromfelde Road, LondonSW4 6PS
Secretary
Appointed 19 Mar 1999
Resigned 21 Nov 2002

INGHAM, Andrew

Resigned
92 Bromfelde Road, LondonSW4 6PS
Secretary
Appointed N/A
Resigned 09 Jun 1998

MCNEISH, James Alexander

Resigned
92 Bromfelde Road, LondonSW4 6PS
Secretary
Appointed 09 Jun 1998
Resigned 19 Mar 1999

BADMAN, Nicholas Jeremy Rupert

Resigned
Kingston Road, MarlboroughSN8 3QH
Born June 1966
Director
Appointed 26 Mar 2012
Resigned 06 Mar 2014

COLE, Neil John

Resigned
92 Bromfelde Road, LondonSW4 6PS
Born May 1975
Director
Appointed 19 Mar 1999
Resigned 01 Jul 2002

DE JONGE, Edward

Resigned
Lassa Road, LondonSE9 6PU
Born November 1971
Director
Appointed 01 Jul 2002
Resigned 06 Mar 2014

EVANS, Jennifer Rosemary

Resigned
92 Bromfelde Road, LondonSW4 6PS
Born October 1960
Director
Appointed 07 Aug 1992
Resigned 31 Dec 1997

GIBSON, Katharine Ann

Resigned
92c Bromfelde Road, LondonSW4 6PS
Born August 1969
Director
Appointed 01 Dec 1997
Resigned 24 Feb 2012

INGHAM, Andrew

Resigned
Upper Approach Road, BroadstairsCT10 1QY
Born April 1945
Director
Appointed N/A
Resigned 18 Aug 2025

MCNEISH, James Alexander

Resigned
92 Bromfelde Road, LondonSW4 6PS
Born January 1941
Director
Appointed N/A
Resigned 19 Mar 1999

MIDMER, Nigel Alexander

Resigned
92 Bromfelde Road, LondonSW4 6PS
Born December 1966
Director
Appointed N/A
Resigned 31 Aug 1991

PATEL, Minakshi Jitendra

Resigned
Union Street, DunstableLU6 1EX
Born July 1958
Director
Appointed 12 Jan 2016
Resigned 13 Sept 2022

PAUL, Ben John Campbell

Resigned
Minorca Road, WeybridgeKT13 8DU
Born August 1977
Director
Appointed 06 Mar 2014
Resigned 12 Jan 2016

SHACKLETON, Richard Alastair

Resigned
92 Bromfelde Road, LondonSW4 6PS
Born June 1951
Director
Appointed N/A
Resigned 20 Aug 1992

SOULIER, Fabrice

Resigned
Bromfelde Road, LondonSW4 6PS
Born April 1969
Director
Appointed 06 Mar 2014
Resigned 20 May 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Ingham

Ceased
Upper Approach Road, BroadstairsCT10 1QY
Born April 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2025

Mr Andrew Hulme

Active
Upper Approach Road, BroadstairsCT10 1QY
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2003
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
12 June 1994
AUDAUD
Legacy
13 December 1993
363b363b
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
5 November 1992
288288
Legacy
3 November 1992
288288
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
6 March 1992
363aAnnual Return
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
26 October 1988
PUC 2PUC 2
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 March 1986
NEWINCIncorporation