Background WavePink WaveYellow Wave

BROMLEY PROPERTY HOLDINGS LIMITED (04132693)

BROMLEY PROPERTY HOLDINGS LIMITED (04132693) is an active UK company. incorporated on 29 December 2000. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROMLEY PROPERTY HOLDINGS LIMITED has been registered for 25 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan.

Company Number
04132693
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEY PROPERTY HOLDINGS LIMITED

BROMLEY PROPERTY HOLDINGS LIMITED is an active company incorporated on 29 December 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROMLEY PROPERTY HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04132693

LTD Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

ALNERY NO. 2113 LIMITED
From: 29 December 2000To: 9 February 2001
Contact
Address

Citygate Saint James Boulevard Newcastle Upon Tyne, NE1 4JE,

Timeline

22 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Apr 11
Funding Round
Mar 13
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 17
Director Left
Apr 21
Director Joined
May 21
Director Joined
Nov 21
Director Left
Nov 21
Capital Update
Sept 22
Director Joined
Oct 24
Director Left
Oct 24
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

FITZGERALD, Sapna Bedi

Active
Citygate, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

FITZGERALD, Sapna Bedi

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born May 1974
Director
Appointed 30 Sept 2024

GORDON, Helen Christine

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 31 Dec 2015

HUDSON, Robert Jan

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 17 Nov 2021

CUNNINGHAM, Andrew Rolland

Resigned
The Old Vicarage, MorpethNE61 1BZ
Secretary
Appointed 09 Feb 2001
Resigned 15 Feb 2001

DAVIS, Geoffrey Joseph

Resigned
9 The Copse, Newcastle Upon TyneNE16 6HA
Secretary
Appointed 15 Feb 2001
Resigned 03 Jul 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 03 Jul 2003
Resigned 18 Dec 2008

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 27 Sept 2024

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 29 Dec 2000
Resigned 09 Feb 2001

BRUSH, David Michael

Resigned
21 Prince Albert Road, LondonNW1 7ST
Born March 1960
Director
Appointed 09 Feb 2001
Resigned 29 Nov 2002

COUCH, Peter Quentin Patrick

Resigned
Amberley, GloucestershireGL5 5AG
Born January 1958
Director
Appointed 29 Nov 2010
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 26 Sept 2003
Resigned 31 Dec 2015

CUNNINGHAM, Andrew Rolland

Resigned
The Old Vicarage, MorpethNE61 1BZ
Born July 1956
Director
Appointed 09 Feb 2001
Resigned 15 Feb 2001

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 09 Feb 2001
Resigned 20 Oct 2009

DICKINSON, Stephen

Resigned
Crow Hall, Bardon MillNE47 7BJ
Born October 1934
Director
Appointed 15 Feb 2001
Resigned 05 May 2004

DIXON, Alistair William

Resigned
245 Kennington Road, LondonSE11 6BY
Born June 1958
Director
Appointed 09 Feb 2001
Resigned 26 Sept 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Born November 1974
Director
Appointed 30 Aug 2006
Resigned 18 Dec 2008

GREENWOOD, Mark

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 29 Nov 2010
Resigned 22 Dec 2015

JOPLING, Nicholas Mark Fletcher

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 29 Nov 2010
Resigned 20 Dec 2017

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Born February 1978
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2024

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 23 Jan 2009
Resigned 30 Sept 2016

SAUNDERSON, Andrew Philip

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1975
Director
Appointed 04 May 2021
Resigned 26 Nov 2021

SIMMS, Vanessa Kate

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1975
Director
Appointed 11 Feb 2016
Resigned 26 Apr 2021

SLADE, Sean Anthony

Resigned
Idlewood, CookhamSL6 9DF
Born October 1964
Director
Appointed 05 May 2004
Resigned 12 Nov 2004

SPRY, Cameron

Resigned
12 Jedburgh Street, LondonSW11 5QB
Born March 1971
Director
Appointed 29 Nov 2002
Resigned 26 Sept 2003

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 26 Jan 2004
Resigned 14 Jan 2005

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 29 Dec 2000
Resigned 09 Feb 2001

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 29 Dec 2000
Resigned 09 Feb 2001

Persons with significant control

1

St James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2023
AAAnnual Accounts
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
27 September 2022
SH19Statement of Capital
Legacy
27 September 2022
SH20SH20
Legacy
27 September 2022
CAP-SSCAP-SS
Resolution
27 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Second Filing Of Director Termination With Name
28 July 2021
RP04TM01RP04TM01
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Resolution
14 July 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Resolution
7 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288cChange of Particulars
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
31 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Legacy
13 September 2004
155(6)b155(6)b
Legacy
21 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
29 June 2004
AAAnnual Accounts
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Memorandum Articles
12 March 2004
MEM/ARTSMEM/ARTS
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
363aAnnual Return
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
155(6)b155(6)b
Legacy
7 October 2003
155(6)b155(6)b
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288cChange of Particulars
Accounts With Accounts Type Group
16 April 2003
AAAnnual Accounts
Auditors Resignation Company
24 March 2003
AUDAUD
Legacy
25 February 2003
288cChange of Particulars
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
287Change of Registered Office
Accounts With Accounts Type Group
18 April 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
88(2)R88(2)R
Legacy
16 October 2001
88(2)R88(2)R
Legacy
16 October 2001
88(2)R88(2)R
Memorandum Articles
12 April 2001
MEM/ARTSMEM/ARTS
Legacy
10 April 2001
88(2)R88(2)R
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
30 March 2001
123Notice of Increase in Nominal Capital
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
287Change of Registered Office
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
225Change of Accounting Reference Date
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
287Change of Registered Office
Certificate Change Of Name Company
9 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 2000
NEWINCIncorporation