Background WavePink WaveYellow Wave

BRONSHAY LIMITED (03279991)

BRONSHAY LIMITED (03279991) is an active UK company. incorporated on 18 November 1996. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRONSHAY LIMITED has been registered for 29 years. Current directors include HAYES, Barry William.

Company Number
03279991
Status
active
Type
ltd
Incorporated
18 November 1996
Age
29 years
Address
Highbanks Field Mill Road, Ashford, TN27 9AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAYES, Barry William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRONSHAY LIMITED

BRONSHAY LIMITED is an active company incorporated on 18 November 1996 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRONSHAY LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03279991

LTD Company

Age

29 Years

Incorporated 18 November 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Highbanks Field Mill Road Egerton Ashford, TN27 9AU,

Previous Addresses

29 New Rents Ashford Kent TN23 1JJ
From: 2 October 2014To: 12 December 2022
Stourside Place 35-41 Station Road Ashford Kent TN23 1PP
From: 18 November 1996To: 2 October 2014
Timeline

3 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Oct 14
Director Left
Apr 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HAYES, Barry William

Active
High Banks, AshfordTN27 9AU
Born March 1952
Director
Appointed 18 Nov 1996

COLEMAN, Frederick

Resigned
New Rents, AshfordTN23 1JJ
Secretary
Appointed 23 Sept 2014
Resigned 18 Feb 2019

HAYES, Ruth

Resigned
High Banks, AshfordTN27 9AU
Secretary
Appointed 18 Nov 1996
Resigned 30 Aug 2001

SERVESMART LIMITED

Resigned
35 - 41 Station Road, AshfordTN23 1PP
Corporate secretary
Appointed 30 Aug 2001
Resigned 23 Sept 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 1996
Resigned 18 Nov 1996

COLEMAN, Frederick

Resigned
New Rents, AshfordTN23 1JJ
Born April 1964
Director
Appointed 23 Sept 2014
Resigned 18 Feb 2019

Persons with significant control

1

Mr Barry William Hayes

Active
Field Mill Road, AshfordTN27 9AU
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Legacy
22 February 2013
MG01MG01
Legacy
22 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
287Change of Registered Office
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
26 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
225Change of Accounting Reference Date
Legacy
30 January 1997
88(2)R88(2)R
Legacy
22 November 1996
288bResignation of Director or Secretary
Incorporation Company
18 November 1996
NEWINCIncorporation