Background WavePink WaveYellow Wave

BROMPTON ESTATES NOMINEES NO.2 LIMITED (04868988)

BROMPTON ESTATES NOMINEES NO.2 LIMITED (04868988) is an active UK company. incorporated on 18 August 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BROMPTON ESTATES NOMINEES NO.2 LIMITED has been registered for 22 years. Current directors include ANSTRUTHER, Toby Alexander Campbell, GOODING, Sarah Felicity.

Company Number
04868988
Status
active
Type
ltd
Incorporated
18 August 2003
Age
22 years
Address
4 Cromwell Place, London, SW7 2JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANSTRUTHER, Toby Alexander Campbell, GOODING, Sarah Felicity
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMPTON ESTATES NOMINEES NO.2 LIMITED

BROMPTON ESTATES NOMINEES NO.2 LIMITED is an active company incorporated on 18 August 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BROMPTON ESTATES NOMINEES NO.2 LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04868988

LTD Company

Age

22 Years

Incorporated 18 August 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 29 August 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

BDBCO NO. 613 LIMITED
From: 18 August 2003To: 24 September 2003
Contact
Address

4 Cromwell Place London, SW7 2JE,

Previous Addresses

Alfred House Cromwell Place London SW7 2LD
From: 18 August 2003To: 29 January 2025
Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SOUTH KENSINGTON ESTATES LIMITED

Active
23 Cromwell Place, LondonSW7 2LD
Corporate secretary
Appointed 03 Aug 2015

ANSTRUTHER, Toby Alexander Campbell

Active
Cromwell Place, LondonSW7 2JE
Born December 1968
Director
Appointed 24 Sept 2003

GOODING, Sarah Felicity

Active
Cromwell Place, LondonSW7 2JE
Born May 1969
Director
Appointed 20 Oct 2006

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 18 Aug 2003
Resigned 03 Aug 2015

MARTIN, Peter George

Resigned
Beverley Wood Beverley Lane, Kingston Upon ThamesKT2 7EE
Born January 1929
Director
Appointed 27 Apr 2005
Resigned 20 Oct 2006

MARTIN, Thomas Henry

Resigned
82 Oakley Street, LondonSW3 3NP
Born March 1966
Director
Appointed 24 Sept 2003
Resigned 27 Apr 2005

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 18 Aug 2003
Resigned 24 Sept 2003

Persons with significant control

1

Mr Tobias Alexander Campbell Anstruther

Active
Cromwell Place, LondonSW7 2JE
Born December 1968

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

81

Second Filing Of Confirmation Statement With Made Up Date
16 March 2026
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Move Registers To Sail Company With New Address
12 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Memorandum Articles
30 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 August 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
17 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
225Change of Accounting Reference Date
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
88(2)R88(2)R
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2003
NEWINCIncorporation