Background WavePink WaveYellow Wave

BROMFORD MERE HOUSING MANAGEMENT LIMITED (06413541)

BROMFORD MERE HOUSING MANAGEMENT LIMITED (06413541) is an active UK company. incorporated on 31 October 2007. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. BROMFORD MERE HOUSING MANAGEMENT LIMITED has been registered for 18 years. Current directors include ANASTASIOU, Anastasis, LAWRENCE, Dennis Michael, MELVIN, Julie Carolyn and 1 others.

Company Number
06413541
Status
active
Type
ltd
Incorporated
31 October 2007
Age
18 years
Address
St Mary's House, Birmingham, B17 0DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANASTASIOU, Anastasis, LAWRENCE, Dennis Michael, MELVIN, Julie Carolyn, MURRAY, Anne Judith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMFORD MERE HOUSING MANAGEMENT LIMITED

BROMFORD MERE HOUSING MANAGEMENT LIMITED is an active company incorporated on 31 October 2007 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROMFORD MERE HOUSING MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06413541

LTD Company

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

St Mary's House 68 Harborne Park Road Birmingham, B17 0DH,

Previous Addresses

29 Gate Lane Sutton Coldfield West Midlands B73 5TR
From: 31 October 2007To: 1 May 2013
Timeline

18 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Mar 12
Director Left
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 15
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Jan 21
Director Left
May 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ARNOLD, Matthew William

Active
Harborne, BirminghamB17 0DH
Secretary
Appointed 01 May 2013

ANASTASIOU, Anastasis

Active
68 Harborne Park Road, BirminghamB17 0DH
Born February 1956
Director
Appointed 12 Oct 2017

LAWRENCE, Dennis Michael

Active
68 Harborne Park Road, BirminghamB17 0DH
Born March 1951
Director
Appointed 22 Oct 2015

MELVIN, Julie Carolyn

Active
68 Harborne Park Road, BirminghamB17 0DH
Born December 1958
Director
Appointed 31 Oct 2007

MURRAY, Anne Judith

Active
Warwick Road, SolihullB92 7AN
Born July 1955
Director
Appointed 15 Jan 2021

MELVIN, Julie Carolyn

Resigned
Flat 10 Bromford Mere, SolihullB92 7AN
Secretary
Appointed 31 Oct 2007
Resigned 30 Apr 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2007
Resigned 31 Oct 2007

BARDELL, Peter Andrew

Resigned
Springfield Road, BirminghamB14 7DY
Born July 1964
Director
Appointed 23 Oct 2008
Resigned 26 Jan 2012

MATTHEWS, Margaret Ethel

Resigned
Warwick Road, SolihullB92 7AN
Born March 1923
Director
Appointed 03 Apr 2008
Resigned 13 Oct 2008

MAUND, Douglas Reginald

Resigned
29 Gate Lane, West MidlandsB73 5TR
Born February 1929
Director
Appointed 09 Nov 2010
Resigned 04 Oct 2012

MELVIN, Julie Carolyn

Resigned
Bromford Mere, SolihullB92 7AN
Born December 1958
Director
Appointed 28 Oct 2012
Resigned 29 Oct 2013

ROONEY, Adam John

Resigned
Gate Lane, Sutton ColdfieldB73 5TR
Born August 1968
Director
Appointed 28 Oct 2012
Resigned 29 Oct 2012

ROONEY, Adam John

Resigned
68 Harborne Park Road, BirminghamB17 0DH
Born August 1968
Director
Appointed 31 Oct 2007
Resigned 30 Mar 2017

SAMUEL, Janet

Resigned
Warwick Road, SolihullB92 7AN
Born June 1949
Director
Appointed 07 May 2009
Resigned 08 Sept 2011

THOMSON, Ian Rex

Resigned
Sunnymead Road, BirminghamB26 1LN
Born March 1943
Director
Appointed 03 Apr 2008
Resigned 31 Oct 2010

WARD, Andrew John

Resigned
Gate Lane, Sutton ColdfieldB73 5TR
Born August 1966
Director
Appointed 28 Oct 2012
Resigned 29 Oct 2013

WARD, Andrew John

Resigned
68 Harborne Park Road, BirminghamB17 0DH
Born August 1966
Director
Appointed 09 Nov 2010
Resigned 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
225Change of Accounting Reference Date
Incorporation Company
31 October 2007
NEWINCIncorporation