Background WavePink WaveYellow Wave

GEORGE PROCTOR & PARTNERS (BROMLEY) LIMITED (08226913)

GEORGE PROCTOR & PARTNERS (BROMLEY) LIMITED (08226913) is an active UK company. incorporated on 25 September 2012. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GEORGE PROCTOR & PARTNERS (BROMLEY) LIMITED has been registered for 13 years. Current directors include CAREY, Anthony John, CAREY, Elaine Claire.

Company Number
08226913
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
11 Plaistow Lane, Bromley, BR1 4DS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CAREY, Anthony John, CAREY, Elaine Claire
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE PROCTOR & PARTNERS (BROMLEY) LIMITED

GEORGE PROCTOR & PARTNERS (BROMLEY) LIMITED is an active company incorporated on 25 September 2012 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GEORGE PROCTOR & PARTNERS (BROMLEY) LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08226913

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

11 Plaistow Lane Bromley, BR1 4DS,

Previous Addresses

111a Station Road West Wickham Kent BR4 0PX
From: 25 September 2012To: 17 October 2024
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAREY, Anthony John

Active
Plaistow Lane, BromleyBR1 4DS
Born April 1977
Director
Appointed 09 Oct 2024

CAREY, Elaine Claire

Active
Plaistow Lane, BromleyBR1 4DS
Born February 1980
Director
Appointed 09 Oct 2024

GAUNTLETT, Jeremy David

Resigned
Station Road, West WickhamBR4 0PX
Born August 1961
Director
Appointed 25 Sept 2012
Resigned 09 Oct 2024

TILZEY, John Gilbert

Resigned
Station Road, West WickhamBR4 0PX
Born April 1960
Director
Appointed 25 Sept 2012
Resigned 09 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Plaistow Lane, BromleyBR1 4DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2024

Mr Jeremy David Gauntlett

Ceased
Station Road, West WickhamBR4 0PX
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2024

Mr John Gilbert Tilzey

Ceased
Station Road, West WickhamBR4 0PX
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Incorporation Company
25 September 2012
NEWINCIncorporation