Background WavePink WaveYellow Wave

BROMFORD ASSURED HOMES LIMITED (02677730)

BROMFORD ASSURED HOMES LIMITED (02677730) is an active UK company. incorporated on 9 January 1992. with registered office in Tewkesbury. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. BROMFORD ASSURED HOMES LIMITED has been registered for 34 years. Current directors include BEAL, Sarah Elizabeth, WALSH, Paul Anthony.

Company Number
02677730
Status
active
Type
ltd
Incorporated
9 January 1992
Age
34 years
Address
Bromford Shannon Way, Tewkesbury, GL20 8ND
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BEAL, Sarah Elizabeth, WALSH, Paul Anthony
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMFORD ASSURED HOMES LIMITED

BROMFORD ASSURED HOMES LIMITED is an active company incorporated on 9 January 1992 with the registered office located in Tewkesbury. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. BROMFORD ASSURED HOMES LIMITED was registered 34 years ago.(SIC: 68201)

Status

active

Active since 34 years ago

Company No

02677730

LTD Company

Age

34 Years

Incorporated 9 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

BROMFORD ASSURED HOMES PLC
From: 20 January 1992To: 17 November 2015
BROMFORD PROPERTIES PLC
From: 9 January 1992To: 20 January 1992
Contact
Address

Bromford Shannon Way Ashchurch Tewkesbury, GL20 8ND,

Previous Addresses

Exchange Court Brabourne Avenue Wolverhampton Business Park Wolverhampton West Midlands WV10 6AU
From: 9 January 1992To: 7 June 2022
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jan 15
Capital Update
Nov 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
May 25
Director Joined
May 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BEAL, Sarah Elizabeth

Active
Shannon Way, TewkesburyGL20 8ND
Secretary
Appointed 01 Aug 2018

BEAL, Sarah Elizabeth

Active
Shannon Way, TewkesburyGL20 8ND
Born January 1963
Director
Appointed 28 Apr 2025

WALSH, Paul Anthony

Active
Shannon Way, TewkesburyGL20 8ND
Born November 1974
Director
Appointed 01 Aug 2021

ASHCROFT, Jane Rachel

Resigned
The Stables, TelfordTF2 8RY
Secretary
Appointed 29 Apr 1997
Resigned 30 Jun 1997

BATTRUM, Andrew

Resigned
Woodbine Cottage, WhitbourneWR6 5RT
Secretary
Appointed 01 Mar 2004
Resigned 19 Jul 2006

BURBRIDGE, Brigid Teresa

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Secretary
Appointed 01 Apr 2015
Resigned 31 Mar 2016

CHILDS, Lisbeth Ann

Resigned
2 Glebe Close, BristolBS18 9DB
Secretary
Appointed 22 Nov 1996
Resigned 29 Apr 1997

DIMENT, Peter Charles Michael

Resigned
4 Westfield Close, Bishops StortfordCM23 2RD
Secretary
Appointed 10 Jan 1992
Resigned 01 Mar 1994

GULHANE, Angeli Asha

Resigned
Flat 4, BathBA1 5EX
Secretary
Appointed 01 Mar 1994
Resigned 22 Nov 1996

JONES, Philippa Mary

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Secretary
Appointed 19 Jul 2006
Resigned 01 Apr 2015

PICK, Graham John

Resigned
Hellier Drive, WolverhamptonWV5 8AH
Secretary
Appointed 30 Jun 1997
Resigned 24 Feb 1998

WADE, John

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Secretary
Appointed 01 Aug 2016
Resigned 01 Aug 2018

WALFORD, Elizabeth Mary

Resigned
Bannuttree House, BridgnorthWV16 4SJ
Secretary
Appointed 24 Feb 1998
Resigned 29 Feb 2004

BATTRUM, Andrew

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born December 1957
Director
Appointed 01 Jan 2009
Resigned 01 Aug 2016

CRAWFORD, Anthony

Resigned
The Pheasantry, Burnhill GreenWV6 7HY
Born December 1948
Director
Appointed 14 Jul 1998
Resigned 01 Jan 2009

FRY, Charles Anthony

Resigned
48 Cadogan Place, LondonSW1X 9RS
Born January 1940
Nominee director
Appointed 10 Jan 1992
Resigned 29 Apr 1992

GIBSON, Darren Lee

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born March 1971
Director
Appointed 01 Aug 2016
Resigned 31 Mar 2021

JOLLIE, William Ian

Resigned
18 Alderwood Place, SolihullB91 3HX
Born October 1938
Director
Appointed 29 Apr 1997
Resigned 14 Sept 2007

JONES, Philippa Mary

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born May 1956
Director
Appointed 01 Jan 2009
Resigned 01 Nov 2018

JOSEPH, Derek Maurice

Resigned
97 Etchingham Park Road, LondonN3 2ED
Born December 1949
Director
Appointed 01 Apr 1992
Resigned 29 Apr 1997

KENT, Michael Jonathan

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born December 1952
Director
Appointed 29 Apr 1997
Resigned 01 Jan 2015

KNOWLES, Frederick Anthony Wakefield

Resigned
Little Eslington Thirlestaine Road, CheltenhamGL53 7AS
Born January 1938
Director
Appointed 27 Nov 2007
Resigned 17 Jul 2008

LO, Robert Anthony

Resigned
113 Arthur Road, LondonSW19 7DR
Born December 1951
Nominee director
Appointed 10 Jan 1992
Resigned 29 Apr 1997

MCDONALD, David Alexander

Resigned
Westering 15 Keepers Lane, WolverhamptonWV6 8UA
Born October 1928
Director
Appointed 29 Apr 1997
Resigned 14 Jul 1998

NETTLETON, Robert

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born July 1974
Director
Appointed 01 Nov 2018
Resigned 01 Aug 2021

SPENS, John Patrick

Resigned
Craigmore, HarrogateHG2 8QS
Born March 1933
Director
Appointed 29 Apr 1992
Resigned 29 Apr 1997

TAYLOR, Ben

Resigned
Shannon Way, TewkesburyGL20 8ND
Born March 1974
Director
Appointed 31 Mar 2021
Resigned 28 Apr 2025
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Auditors Resignation Company
8 January 2017
AUDAUD
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Legacy
30 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2015
SH19Statement of Capital
Legacy
30 November 2015
CAP-SSCAP-SS
Resolution
30 November 2015
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
17 November 2015
CERT10CERT10
Re Registration Memorandum Articles
17 November 2015
MARMAR
Resolution
17 November 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 November 2015
RR02RR02
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
287Change of Registered Office
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288cChange of Particulars
Legacy
6 August 2007
363aAnnual Return
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
7 October 2003
AAMDAAMD
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
2 April 1998
AUDAUD
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
9 October 1997
225Change of Accounting Reference Date
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Resolution
28 June 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
287Change of Registered Office
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Resolution
11 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Miscellaneous
27 February 1997
MISCMISC
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Resolution
9 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
10 February 1995
88(2)R88(2)R
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
2 November 1994
287Change of Registered Office
Legacy
12 September 1994
288288
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Memorandum Articles
26 August 1993
MAMA
Resolution
26 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
88(2)R88(2)R
Legacy
27 July 1992
353353
Legacy
27 July 1992
190190
Legacy
27 July 1992
325325
Legacy
5 June 1992
88(2)R88(2)R
Legacy
5 June 1992
88(2)R88(2)R
Legacy
5 June 1992
88(2)R88(2)R
Legacy
5 June 1992
88(2)R88(2)R
Legacy
5 June 1992
88(2)R88(2)R
Legacy
5 June 1992
88(2)R88(2)R
Legacy
18 May 1992
288288
Legacy
1 May 1992
288288
Resolution
28 February 1992
RESOLUTIONSResolutions
Resolution
28 February 1992
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
26 February 1992
CERT8CERT8
Application To Commence Business
26 February 1992
117117
Legacy
16 February 1992
224224
Legacy
23 January 1992
PROSPPROSP
Certificate Change Of Name Company
20 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 1992
NEWINCIncorporation